FORMATIVE DATA SYSTEMS LTD

8 Falcon Crescent 8 Falcon Crescent, Norwich, NR8 5GW, England
StatusACTIVE
Company No.08598648
CategoryPrivate Limited Company
Incorporated05 Jul 2013
Age10 years, 9 months, 23 days
JurisdictionEngland Wales

SUMMARY

FORMATIVE DATA SYSTEMS LTD is an active private limited company with number 08598648. It was incorporated 10 years, 9 months, 23 days ago, on 05 July 2013. The company address is 8 Falcon Crescent 8 Falcon Crescent, Norwich, NR8 5GW, England.



Company Fillings

Confirmation statement with updates

Date: 08 Apr 2024

Action Date: 08 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-08

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2024

Action Date: 03 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Mar 2024

Action Date: 29 Jun 2023

Category: Accounts

Type: AA01

Made up date: 2023-06-30

New date: 2023-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2024

Action Date: 19 Mar 2024

Category: Address

Type: AD01

New address: 8 Falcon Crescent Costessey Norwich NR8 5GW

Old address: 37 st. Andrews Street Norwich NR2 4TP England

Change date: 2024-03-19

Documents

View document PDF

Appoint corporate director company with name date

Date: 08 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Educaco Limited

Appointment date: 2023-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2023

Action Date: 12 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-12

Old address: 28 Kenmore Drive Kenmore Drive Bradford BD6 3JL England

New address: 37 st. Andrews Street Norwich NR2 4TP

Documents

View document PDF

Capital cancellation shares

Date: 24 Apr 2023

Action Date: 01 Mar 2023

Category: Capital

Type: SH06

Date: 2023-03-01

Capital : 700 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2023

Action Date: 03 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-20

Old address: 1 the Crescent Hipperholme Halifax HX3 8NQ England

New address: 28 Kenmore Drive Kenmore Drive Bradford BD6 3JL

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2022

Action Date: 03 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2022

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Andrew Parkin

Appointment date: 2021-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2022

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Thomas Clayton

Termination date: 2021-11-01

Documents

View document PDF

Resolution

Date: 20 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2021

Action Date: 30 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2021

Action Date: 22 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-22

Old address: 42 the Grove Hipperholme Halifax HX3 8JN England

New address: 1 the Crescent Hipperholme Halifax HX3 8NQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2020

Action Date: 09 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-09

Capital : 800 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2018

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Scott Andrew Parkin

Change date: 2017-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Andrew Parkin

Termination date: 2017-09-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2017

Action Date: 13 Sep 2017

Category: Address

Type: AD01

New address: 42 the Grove Hipperholme Halifax HX3 8JN

Old address: 3 Northedge Park Halifax HX3 8JW

Change date: 2017-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2017

Action Date: 13 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-13

Officer name: Mr Geoffrey Thomas Clayton

Documents

View document PDF

Capital return purchase own shares

Date: 14 Aug 2017

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 01 Aug 2017

Action Date: 31 Aug 2016

Category: Capital

Type: SH06

Date: 2016-08-31

Capital : 700 GBP

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2017

Action Date: 05 Aug 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Scott Andrew Parkin

Change date: 2016-08-05

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2017

Action Date: 05 Aug 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nathan Channon

Cessation date: 2016-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nathan Channon

Termination date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2016

Action Date: 14 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-14

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2016

Action Date: 05 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2015

Action Date: 05 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2014

Action Date: 05 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-05

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Nov 2013

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

New date: 2014-06-30

Made up date: 2014-07-31

Documents

View document PDF

Incorporation company

Date: 05 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACE TAXIS (WAKEFIELD) LTD

4A CHEAPSIDE,WEST YORKSHIRE,WF1 2SD

Number:05695258
Status:ACTIVE
Category:Private Limited Company

ALMAX TECH MAINTENANCE LTD

BARROW COTTAGE,BITTON,BS30 6HR

Number:09301248
Status:ACTIVE
Category:Private Limited Company

AUNTY SHEILA'S KITCHEN LTD

120 LINCOLN ROAD,BASILDON,SS14 3RJ

Number:09374214
Status:ACTIVE
Category:Private Limited Company

GU27UH6 LIMITED

UNIT 24 HIGHCROFT INDUSTRIAL ESTATE,WATERLOOVILLE,PO8 0BT

Number:10689425
Status:ACTIVE
Category:Private Limited Company

IDEA POT LIMITED

14 PHILLIPS CLOSE,FARNHAM,GU10 1AW

Number:10340953
Status:ACTIVE
Category:Private Limited Company

PRESTIGE RADIATORS LIMITED

5-7 ST. PAULS STREET,LEEDS,LS1 2JG

Number:06659652
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source