Advanced company searchLink opens in new window

FORMATIVE DATA SYSTEMS LTD

Company number 08598648

Filter by category

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)
08 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with updates
01 Apr 2024 CS01 Confirmation statement made on 3 March 2024 with updates
19 Mar 2024 AA01 Previous accounting period shortened from 30 June 2023 to 29 June 2023
19 Mar 2024 AD01 Registered office address changed from 37 st. Andrews Street Norwich NR2 4TP England to 8 Falcon Crescent Costessey Norwich NR8 5GW on 19 March 2024
08 Nov 2023 AP02 Appointment of Educaco Limited as a director on 1 November 2023
12 Aug 2023 AD01 Registered office address changed from 28 Kenmore Drive Kenmore Drive Bradford BD6 3JL England to 37 st. Andrews Street Norwich NR2 4TP on 12 August 2023
24 Apr 2023 SH06 Cancellation of shares. Statement of capital on 1 March 2023
  • GBP 700
18 Apr 2023 AA Micro company accounts made up to 30 June 2022
24 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with updates
20 Oct 2022 AD01 Registered office address changed from 1 the Crescent Hipperholme Halifax HX3 8NQ England to 28 Kenmore Drive Kenmore Drive Bradford BD6 3JL on 20 October 2022
03 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
24 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
10 Jan 2022 AP01 Appointment of Mr Scott Andrew Parkin as a director on 1 November 2021
10 Jan 2022 TM01 Termination of appointment of Geoffrey Thomas Clayton as a director on 1 November 2021
20 Sep 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2021 CS01 Confirmation statement made on 30 March 2021 with updates
22 Feb 2021 AD01 Registered office address changed from 42 the Grove Hipperholme Halifax HX3 8JN England to 1 the Crescent Hipperholme Halifax HX3 8NQ on 22 February 2021
13 Aug 2020 AA Total exemption full accounts made up to 30 June 2020
31 Mar 2020 SH01 Statement of capital following an allotment of shares on 9 March 2020
  • GBP 800
30 Mar 2020 CS01 Confirmation statement made on 30 March 2020 with updates
29 Nov 2019 AA Total exemption full accounts made up to 30 June 2019
12 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018