Advanced company searchLink opens in new window

MORRISON DATA SERVICES LIMITED

Company number 03076187

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Mar 2014 AA Full accounts made up to 31 December 2013
07 Mar 2014 AP01 Appointment of Mr David Mel Zuydam as a director
07 Mar 2014 AP01 Appointment of Mr Peter Neden as a director
07 Mar 2014 TM01 Termination of appointment of Stuart Curl as a director
07 Mar 2014 TM01 Termination of appointment of Kamini Challis as a director
13 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100,000
19 Nov 2013 TM01 Termination of appointment of Thomas Mciver as a director
10 Apr 2013 AA Full accounts made up to 31 December 2012
25 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
09 Oct 2012 AP01 Appointment of Mr Simon Best as a director
09 Oct 2012 TM01 Termination of appointment of John Dougal as a director
18 Jul 2012 AA Full accounts made up to 31 December 2011
29 Mar 2012 AD01 Registered office address changed from Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD United Kingdom on 29 March 2012
07 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
06 Sep 2011 CERTNM Company name changed G4S utility services (uk) LIMITED\certificate issued on 06/09/11
  • RES15 ‐ Change company name resolution on 2011-09-02
  • NM01 ‐ Change of name by resolution
11 May 2011 AA Full accounts made up to 31 December 2010
17 Mar 2011 AP01 Appointment of Mr Stuart Edward Curl as a director
17 Mar 2011 TM01 Termination of appointment of James Darnton as a director
15 Feb 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
28 Oct 2010 TM01 Termination of appointment of Christopher Elliott as a director
20 Oct 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Apr 2010 AA Full accounts made up to 31 December 2009
23 Feb 2010 AR01 Annual return made up to 1 February 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Mr Thomas Carmichael Hampson Mciver on 22 February 2010
05 Nov 2009 CH01 Director's details changed for Mr James Darnton on 1 October 2009