CONVEYANCING DATA SERVICES LTD

07159470
1200 DELTA BUSINESS PARK SWINDON WILTSHIRE SN5 7XZ

Documents

Documents
Date Category Description Pages
09 Apr 2024 accounts Annual Accounts 32 Buy now
01 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2023 officers Appointment of director (Mr Jonathan Peter Carless Stebbings) 2 Buy now
28 Nov 2023 officers Termination of appointment of director (Paul Edward Albone) 1 Buy now
04 Oct 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
21 Aug 2023 officers Termination of appointment of director (Joseph David Pepper) 1 Buy now
16 Aug 2023 resolution Resolution 1 Buy now
16 Aug 2023 incorporation Memorandum Articles 16 Buy now
09 Aug 2023 persons-with-significant-control Second Filing Notification Of A Person With Significant Control 7 Buy now
07 Aug 2023 mortgage Registration of a charge 13 Buy now
03 Aug 2023 officers Termination of appointment of director (Matthew Warren Proud) 1 Buy now
03 Aug 2023 officers Termination of appointment of director (Charlie Maccready) 1 Buy now
03 Aug 2023 officers Termination of appointment of director (Tom Durbin St George) 1 Buy now
03 Aug 2023 officers Appointment of director (Mr Thomas Johannes Maerz) 2 Buy now
22 Mar 2023 incorporation Memorandum Articles 21 Buy now
17 Mar 2023 resolution Resolution 1 Buy now
06 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Mar 2023 accounts Annual Accounts 34 Buy now
03 May 2022 officers Termination of appointment of director (Jonathan Peter Carless Stebbings) 1 Buy now
03 May 2022 officers Termination of appointment of director (Matthew Ian Joy) 1 Buy now
03 May 2022 officers Termination of appointment of director (Lee Michael Richards) 1 Buy now
03 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jul 2021 officers Appointment of director (Mr Charlie Maccready) 2 Buy now
13 Jul 2021 officers Appointment of director (Mr Matthew Proud) 2 Buy now
13 Jul 2021 officers Appointment of director (Mr Tom Durbin St George) 2 Buy now
13 Jul 2021 officers Termination of appointment of secretary (Rwk Company Services Limited) 1 Buy now
13 Jul 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
10 Jun 2021 accounts Annual Accounts 32 Buy now
07 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2020 accounts Annual Accounts 31 Buy now
06 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2020 officers Appointment of director (Mr Nicholas Guy Richards) 2 Buy now
30 Sep 2019 accounts Annual Accounts 27 Buy now
23 Jul 2019 officers Termination of appointment of director (Anthony John Bobath) 1 Buy now
16 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jan 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Jan 2019 officers Appointment of corporate secretary (Rwk Company Services Limited) 2 Buy now
16 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 3 Buy now
03 Dec 2018 accounts Annual Accounts 29 Buy now
27 Apr 2018 officers Appointment of director (Mr Paul Edward Albone) 2 Buy now
27 Apr 2018 officers Appointment of director (Mr Anthony John Bobath) 2 Buy now
27 Apr 2018 officers Appointment of director (Mr Joseph David Pepper) 2 Buy now
23 Apr 2018 resolution Resolution 21 Buy now
09 Apr 2018 officers Termination of appointment of director (Peter Graham Stebbings) 1 Buy now
09 Apr 2018 officers Termination of appointment of director (Michael Charles Richards) 1 Buy now
09 Apr 2018 officers Termination of appointment of secretary (Jonathan Peter Carless Stebbings) 1 Buy now
09 Apr 2018 capital Return of Allotment of shares 3 Buy now
28 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2017 accounts Annual Accounts 21 Buy now
24 Aug 2017 change-of-constitution Statement Of Companys Objects 2 Buy now
24 Aug 2017 resolution Resolution 12 Buy now
07 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
19 Oct 2016 accounts Annual Accounts 16 Buy now
29 Feb 2016 annual-return Annual Return 5 Buy now
09 Jan 2016 accounts Amended Accounts 15 Buy now
11 Dec 2015 accounts Annual Accounts 6 Buy now
25 Feb 2015 annual-return Annual Return 5 Buy now
12 May 2014 accounts Annual Accounts 14 Buy now
20 Feb 2014 annual-return Annual Return 5 Buy now
20 Feb 2014 officers Change of particulars for director (Mr. Lee Michael Richards) 2 Buy now
19 Nov 2013 accounts Annual Accounts 15 Buy now
25 Feb 2013 annual-return Annual Return 6 Buy now
17 Dec 2012 accounts Annual Accounts 14 Buy now
27 Feb 2012 annual-return Annual Return 5 Buy now
27 Feb 2012 officers Change of particulars for director (Mr Matthew Ian Joy) 2 Buy now
27 Feb 2012 officers Change of particulars for director (Mr Jonathan Peter Carless Stebbings) 2 Buy now
20 Feb 2012 officers Appointment of director (Mr Michael Charles Richards) 2 Buy now
20 Feb 2012 officers Appointment of director (Mr Peter Graham Stebbings) 2 Buy now
20 Feb 2012 officers Appointment of secretary (Mr Jonathan Peter Carless Stebbings) 1 Buy now
14 Nov 2011 accounts Annual Accounts 14 Buy now
22 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Mar 2011 annual-return Annual Return 5 Buy now
03 Aug 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
26 May 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
26 May 2010 capital Return of Allotment of shares 4 Buy now
26 Apr 2010 officers Appointment of director (Jonathan Peter Carless Stebbings) 3 Buy now
26 Apr 2010 officers Appointment of director (Mr Matthew Ian Joy) 3 Buy now
16 Feb 2010 incorporation Incorporation Company 13 Buy now