- Company Overview for COASTAL DATA SYSTEMS LIMITED (03103544)
- Filing history for COASTAL DATA SYSTEMS LIMITED (03103544)
- People for COASTAL DATA SYSTEMS LIMITED (03103544)
- Charges for COASTAL DATA SYSTEMS LIMITED (03103544)
- More for COASTAL DATA SYSTEMS LIMITED (03103544)
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) |
---|---|---|---|
30 Mar 2024 | PSC04 | Change of details for Mr Stephen Mcmanus as a person with significant control on 28 March 2024 | |
28 Mar 2024 | CH01 | Director's details changed for Mr Stephen Mcmanus on 28 March 2024 | |
28 Mar 2024 | AD01 | Registered office address changed from 37 st. Margaret's Street Canterbury Kent CT1 2TU England to 64 High Street Broadstairs Kent CT10 1JT on 28 March 2024 | |
28 Mar 2024 | CH01 | Director's details changed for Mr Michael Turner on 28 March 2024 | |
13 Dec 2023 | CS01 | Confirmation statement made on 8 December 2023 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Dec 2022 | CS01 | Confirmation statement made on 8 December 2022 with no updates | |
20 Dec 2022 | AD01 | Registered office address changed from Kreston Reeves Llp 37 st. Margarets Street Canterbury Kent CT1 2TU England to 37 st. Margaret's Street Canterbury Kent CT1 2TU on 20 December 2022 | |
11 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Dec 2021 | CS01 | Confirmation statement made on 8 December 2021 with updates | |
21 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Dec 2020 | CS01 | Confirmation statement made on 8 December 2020 with no updates | |
02 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Dec 2019 | CS01 | Confirmation statement made on 8 December 2019 with no updates | |
10 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
14 Dec 2018 | CS01 | Confirmation statement made on 8 December 2018 with no updates | |
19 Oct 2018 | PSC04 | Change of details for Mr Stephen Mcmanus as a person with significant control on 19 October 2018 | |
19 Oct 2018 | CH01 | Director's details changed for Mr Michael Turner on 19 October 2018 | |
19 Oct 2018 | CH01 | Director's details changed for Mr Stephen Mcmanus on 19 October 2018 | |
23 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2018 | SH10 | Particulars of variation of rights attached to shares | |
02 Jan 2018 | SH08 | Change of share class name or designation | |
02 Jan 2018 | CC04 | Statement of company's objects | |
08 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with updates |