FORMATIVE DATA SYSTEMS LTD
Status | ACTIVE |
Company No. | 08598648 |
Category | Private Limited Company |
Incorporated | 05 Jul 2013 |
Age | 10 years, 9 months, 23 days |
Jurisdiction | England 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
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
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
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
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
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
Capital cancellation shares
Date: 24 Apr 2023
Action Date: 01 Mar 2023
Category: Capital
Type: SH06
Date: 2023-03-01
Capital : 700 GBP
Documents
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
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
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
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
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
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
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
Resolution
Date: 20 Sep 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Gazette filings brought up to date
Date: 14 Jul 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
Capital allotment shares
Date: 31 Mar 2020
Action Date: 09 Mar 2020
Category: Capital
Type: SH01
Date: 2020-03-09
Capital : 800 GBP
Documents
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
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
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
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
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
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
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
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
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
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
Capital return purchase own shares
Date: 14 Aug 2017
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 01 Aug 2017
Action Date: 31 Aug 2016
Category: Capital
Type: SH06
Date: 2016-08-31
Capital : 700 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
4A CHEAPSIDE,WEST YORKSHIRE,WF1 2SD
Number: | 05695258 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARROW COTTAGE,BITTON,BS30 6HR
Number: | 09301248 |
Status: | ACTIVE |
Category: | Private Limited Company |
120 LINCOLN ROAD,BASILDON,SS14 3RJ
Number: | 09374214 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 24 HIGHCROFT INDUSTRIAL ESTATE,WATERLOOVILLE,PO8 0BT
Number: | 10689425 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 PHILLIPS CLOSE,FARNHAM,GU10 1AW
Number: | 10340953 |
Status: | ACTIVE |
Category: | Private Limited Company |
5-7 ST. PAULS STREET,LEEDS,LS1 2JG
Number: | 06659652 |
Status: | ACTIVE |
Category: | Private Limited Company |