Active
Company Information for SHOW DATA SYSTEMS LIMITED
Stables 1 Howbery Park, HOWBERY PARK, Wallingford, OXON, OX10 8BA,
|
Company Registration Number
06565756
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
SHOW DATA SYSTEMS LIMITED | ||||
Legal Registered Office | ||||
Stables 1 Howbery Park HOWBERY PARK Wallingford OXON OX10 8BA Other companies in HP13 | ||||
Previous Names | ||||
|
Company Number | 06565756 | |
---|---|---|
Company ID Number | 06565756 | |
Date formed | 2008-04-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2024-05-15 | |
Return next due | 2025-05-29 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2025-01-27 12:40:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JEMMA BELGHOUL |
||
JEFFREY RAYMOND MACKINNON |
||
ARTHUR MORRIS |
||
BARRY ALAN SYMONS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVE MCNALLY |
Company Secretary | ||
JANE AMANDA WOODARD |
Company Secretary | ||
JANE AMANDA WOODARD |
Director | ||
THOMAS WILLIAM WOODARD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BOOKING PORTAL LIMITED | Director | 2015-12-18 | CURRENT | 2004-03-05 | Dissolved 2016-12-13 | |
CANELINE EQUITIES LIMITED | Director | 2015-12-18 | CURRENT | 2000-03-06 | Dissolved 2016-12-20 | |
CASCADE MANAGEMENT CONSULTANTS LIMITED | Director | 2015-12-18 | CURRENT | 1998-08-10 | Dissolved 2016-12-13 | |
IN4MATION.NET LIMITED | Director | 2015-12-18 | CURRENT | 1999-05-13 | Dissolved 2016-12-13 | |
JOB4LIFE.NET LIMITED | Director | 2015-12-18 | CURRENT | 1999-05-13 | Dissolved 2016-12-13 | |
TORSTAR LIMITED | Director | 2015-12-18 | CURRENT | 1983-11-08 | Dissolved 2016-12-13 | |
THE FIT CLUB LIMITED | Director | 2015-12-18 | CURRENT | 2000-02-09 | Dissolved 2016-12-13 | |
THE ELECTRONIC CLUB LIMITED | Director | 2015-12-18 | CURRENT | 1999-03-02 | Dissolved 2016-12-13 | |
QUOTA COMPUTER ASSOCIATES LIMITED | Director | 2015-12-18 | CURRENT | 1976-02-23 | Dissolved 2016-12-13 | |
MICROCACHE (SCOTLAND) LIMITED | Director | 2015-12-18 | CURRENT | 1997-04-15 | Dissolved 2016-12-20 | |
MEMBERTRACK LIMITED | Director | 2015-12-18 | CURRENT | 1993-02-22 | Dissolved 2016-12-13 | |
LIKE4LIKE.NET LIMITED | Director | 2015-12-18 | CURRENT | 1999-05-13 | Dissolved 2016-12-13 | |
GE.CLEAR LIMITED | Director | 2015-12-18 | CURRENT | 1999-10-11 | Dissolved 2016-12-13 | |
GLADSTONE CORPORATE SERVICES LIMITED | Director | 2015-12-18 | CURRENT | 2006-10-06 | Dissolved 2016-12-13 | |
GLOBAL TECHNOLOGY (SOFTWARE) LIMITED | Director | 2015-12-18 | CURRENT | 1997-06-23 | Dissolved 2016-12-13 | |
METALOGIC HOLDINGS LIMITED | Director | 2015-12-18 | CURRENT | 2007-07-31 | Active | |
CAP2 SOLUTIONS LTD | Director | 2015-12-18 | CURRENT | 2009-11-05 | Active - Proposal to Strike off | |
SDA SOFTWARE LTD | Director | 2015-12-18 | CURRENT | 1998-02-27 | Active - Proposal to Strike off | |
STOCKMASTER METALS LIMITED | Director | 2015-12-18 | CURRENT | 2000-03-06 | Active - Proposal to Strike off | |
C.R.B. SOLUTIONS LIMITED | Director | 2015-12-18 | CURRENT | 1999-09-22 | Active - Proposal to Strike off | |
GLADSTONE MRM LIMITED | Director | 2015-12-18 | CURRENT | 1981-03-04 | Active | |
FITRONICS LIMITED | Director | 2015-12-18 | CURRENT | 2002-09-10 | Active | |
GLADSTONE EDUCATION LIMITED | Director | 2015-12-18 | CURRENT | 2002-10-10 | Active | |
CRB CUNNINGHAMS LIMITED | Director | 2015-12-18 | CURRENT | 1966-12-02 | Active | |
GLADSTONE LIMITED | Director | 2015-12-18 | CURRENT | 1997-03-04 | Active | |
JONAS LIFESTYLE LIMITED | Director | 2015-12-04 | CURRENT | 2001-06-27 | Active | |
INVICTA BUSINESS MACHINES LIMITED | Director | 2015-12-04 | CURRENT | 1971-12-22 | Active | |
FASHIONMASTER LIMITED | Director | 2015-10-08 | CURRENT | 2012-10-23 | Active | |
JONAS EVENT TECHNOLOGY LIMITED | Director | 2015-05-01 | CURRENT | 2011-11-29 | Active | |
INTERCHANGE COMMUNICATIONS LIMITED | Director | 2015-05-01 | CURRENT | 1991-02-08 | Active - Proposal to Strike off | |
CUNNINGHAMS EPOS GROUP LIMITED | Director | 2014-10-02 | CURRENT | 1975-07-30 | Active | |
SALON SOFTWARE SOLUTIONS LIMITED | Director | 2014-08-22 | CURRENT | 2014-03-10 | Active | |
PCI SYSTEMS LIMITED | Director | 2014-04-30 | CURRENT | 1997-03-19 | Active | |
XN LEISURE SYSTEMS LIMITED | Director | 2014-02-12 | CURRENT | 2006-10-10 | Active | |
MERCANTILE MANAGEMENT SERVICES LIMITED | Director | 2013-06-11 | CURRENT | 1989-04-19 | Dissolved 2016-12-13 | |
TUCASI LIMITED | Director | 2013-06-11 | CURRENT | 2004-03-02 | Active | |
PAYGATE SOLUTIONS LIMITED | Director | 2013-06-11 | CURRENT | 1996-06-03 | Active | |
JONAS COMPUTING (UK) LIMITED | Director | 2013-06-11 | CURRENT | 2004-12-01 | Active | |
LONDON AND ZURICH FINANCE LIMITED | Director | 2013-06-11 | CURRENT | 1989-01-09 | Active | |
LONDON & ZURICH LIMITED | Director | 2013-06-11 | CURRENT | 1996-11-18 | Active | |
BOOKING PORTAL LIMITED | Director | 2015-12-18 | CURRENT | 2004-03-05 | Dissolved 2016-12-13 | |
CASCADE MANAGEMENT CONSULTANTS LIMITED | Director | 2015-12-18 | CURRENT | 1998-08-10 | Dissolved 2016-12-13 | |
IN4MATION.NET LIMITED | Director | 2015-12-18 | CURRENT | 1999-05-13 | Dissolved 2016-12-13 | |
JOB4LIFE.NET LIMITED | Director | 2015-12-18 | CURRENT | 1999-05-13 | Dissolved 2016-12-13 | |
TORSTAR LIMITED | Director | 2015-12-18 | CURRENT | 1983-11-08 | Dissolved 2016-12-13 | |
THE FIT CLUB LIMITED | Director | 2015-12-18 | CURRENT | 2000-02-09 | Dissolved 2016-12-13 | |
THE ELECTRONIC CLUB LIMITED | Director | 2015-12-18 | CURRENT | 1999-03-02 | Dissolved 2016-12-13 | |
MICROCACHE (SCOTLAND) LIMITED | Director | 2015-12-18 | CURRENT | 1997-04-15 | Dissolved 2016-12-20 | |
MEMBERTRACK LIMITED | Director | 2015-12-18 | CURRENT | 1993-02-22 | Dissolved 2016-12-13 | |
LIKE4LIKE.NET LIMITED | Director | 2015-12-18 | CURRENT | 1999-05-13 | Dissolved 2016-12-13 | |
GE.CLEAR LIMITED | Director | 2015-12-18 | CURRENT | 1999-10-11 | Dissolved 2016-12-13 | |
GLADSTONE CORPORATE SERVICES LIMITED | Director | 2015-12-18 | CURRENT | 2006-10-06 | Dissolved 2016-12-13 | |
GLOBAL TECHNOLOGY (SOFTWARE) LIMITED | Director | 2015-12-18 | CURRENT | 1997-06-23 | Dissolved 2016-12-13 | |
CAP2 SOLUTIONS LTD | Director | 2015-12-18 | CURRENT | 2009-11-05 | Active - Proposal to Strike off | |
SDA SOFTWARE LTD | Director | 2015-12-18 | CURRENT | 1998-02-27 | Active - Proposal to Strike off | |
GLADSTONE MRM LIMITED | Director | 2015-12-18 | CURRENT | 1981-03-04 | Active | |
FITRONICS LIMITED | Director | 2015-12-18 | CURRENT | 2002-09-10 | Active | |
GLADSTONE LIMITED | Director | 2015-12-18 | CURRENT | 1997-03-04 | Active | |
JONAS EVENT TECHNOLOGY LIMITED | Director | 2015-05-01 | CURRENT | 2011-11-29 | Active | |
INTERCHANGE COMMUNICATIONS LIMITED | Director | 2015-05-01 | CURRENT | 1991-02-08 | Active - Proposal to Strike off | |
VESTA SOFTWARE GROUP LIMITED | Director | 2017-10-25 | CURRENT | 2012-10-05 | Active | |
CASCADE MANAGEMENT CONSULTANTS LIMITED | Director | 2015-12-18 | CURRENT | 1998-08-10 | Dissolved 2016-12-13 | |
IN4MATION.NET LIMITED | Director | 2015-12-18 | CURRENT | 1999-05-13 | Dissolved 2016-12-13 | |
JOB4LIFE.NET LIMITED | Director | 2015-12-18 | CURRENT | 1999-05-13 | Dissolved 2016-12-13 | |
TORSTAR LIMITED | Director | 2015-12-18 | CURRENT | 1983-11-08 | Dissolved 2016-12-13 | |
THE FIT CLUB LIMITED | Director | 2015-12-18 | CURRENT | 2000-02-09 | Dissolved 2016-12-13 | |
THE ELECTRONIC CLUB LIMITED | Director | 2015-12-18 | CURRENT | 1999-03-02 | Dissolved 2016-12-13 | |
MICROCACHE (SCOTLAND) LIMITED | Director | 2015-12-18 | CURRENT | 1997-04-15 | Dissolved 2016-12-20 | |
MEMBERTRACK LIMITED | Director | 2015-12-18 | CURRENT | 1993-02-22 | Dissolved 2016-12-13 | |
LIKE4LIKE.NET LIMITED | Director | 2015-12-18 | CURRENT | 1999-05-13 | Dissolved 2016-12-13 | |
GE.CLEAR LIMITED | Director | 2015-12-18 | CURRENT | 1999-10-11 | Dissolved 2016-12-13 | |
GLADSTONE CORPORATE SERVICES LIMITED | Director | 2015-12-18 | CURRENT | 2006-10-06 | Dissolved 2016-12-13 | |
GLOBAL TECHNOLOGY (SOFTWARE) LIMITED | Director | 2015-12-18 | CURRENT | 1997-06-23 | Dissolved 2016-12-13 | |
SDA SOFTWARE LTD | Director | 2015-12-18 | CURRENT | 1998-02-27 | Active - Proposal to Strike off | |
GLADSTONE MRM LIMITED | Director | 2015-12-18 | CURRENT | 1981-03-04 | Active | |
GLADSTONE EDUCATION LIMITED | Director | 2015-12-18 | CURRENT | 2002-10-10 | Active | |
JONAS LIFESTYLE LIMITED | Director | 2015-12-04 | CURRENT | 2001-06-27 | Active | |
INVICTA BUSINESS MACHINES LIMITED | Director | 2015-12-04 | CURRENT | 1971-12-22 | Active | |
FASHIONMASTER LIMITED | Director | 2015-10-08 | CURRENT | 2012-10-23 | Active | |
JONAS EVENT TECHNOLOGY LIMITED | Director | 2015-05-01 | CURRENT | 2011-11-29 | Active | |
INTERCHANGE COMMUNICATIONS LIMITED | Director | 2015-05-01 | CURRENT | 1991-02-08 | Active - Proposal to Strike off | |
CUNNINGHAMS EPOS GROUP LIMITED | Director | 2014-10-02 | CURRENT | 1975-07-30 | Active | |
SALON SOFTWARE SOLUTIONS LIMITED | Director | 2014-08-22 | CURRENT | 2014-03-10 | Active | |
C.R.B. SOLUTIONS LIMITED | Director | 2013-11-18 | CURRENT | 1999-09-22 | Active - Proposal to Strike off | |
CRB CUNNINGHAMS LIMITED | Director | 2013-11-18 | CURRENT | 1966-12-02 | Active | |
CANELINE EQUITIES LIMITED | Director | 2013-05-03 | CURRENT | 2000-03-06 | Dissolved 2016-12-20 | |
METALOGIC HOLDINGS LIMITED | Director | 2013-05-03 | CURRENT | 2007-07-31 | Active | |
STOCKMASTER METALS LIMITED | Director | 2013-05-03 | CURRENT | 2000-03-06 | Active - Proposal to Strike off | |
JONAS METALS SOFTWARE LIMITED | Director | 2013-05-03 | CURRENT | 1991-09-24 | Active | |
GLADSTONE LIMITED | Director | 2013-04-15 | CURRENT | 1997-03-04 | Active | |
MERCANTILE MANAGEMENT SERVICES LIMITED | Director | 2012-11-01 | CURRENT | 1989-04-19 | Dissolved 2016-12-13 | |
PAYGATE SOLUTIONS LIMITED | Director | 2012-11-01 | CURRENT | 1996-06-03 | Active | |
LONDON AND ZURICH FINANCE LIMITED | Director | 2012-11-01 | CURRENT | 1989-01-09 | Active | |
LONDON & ZURICH LIMITED | Director | 2012-11-01 | CURRENT | 1996-11-18 | Active | |
TUCASI LIMITED | Director | 2012-10-05 | CURRENT | 2004-03-02 | Active | |
QUOTA COMPUTER ASSOCIATES LIMITED | Director | 2010-12-01 | CURRENT | 1976-02-23 | Dissolved 2016-12-13 | |
XN LEISURE SYSTEMS LIMITED | Director | 2010-12-01 | CURRENT | 2006-10-10 | Active | |
BOOKING PORTAL LIMITED | Director | 2010-06-18 | CURRENT | 2004-03-05 | Dissolved 2016-12-13 | |
EZ FACILITY UK LTD | Director | 2009-09-30 | CURRENT | 2007-01-11 | Active |
Date | Document Type | Document Description |
---|---|---|
NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | ||
Company name changed jonas event technology LIMITED\certificate issued on 27/01/25 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
CONFIRMATION STATEMENT MADE ON 15/05/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR ROBERT ALAN MORTIMER | ||
REGISTERED OFFICE CHANGED ON 22/11/23 FROM Gladstone House Hithercroft Road Wallingford Oxfordshire OX10 9BT | ||
Appointment of Mr John Schilizzi as company secretary on 2023-11-20 | ||
Termination of appointment of Thomas Baptie on 2023-11-20 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 15/05/23, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution Share premium account cancelled 10/01/2023<li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 10/01/23 | ||
Statement of capital on GBP 1 | ||
Statement by Directors | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/22, WITH NO UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR SCOTT RYAN SAKLAD | ||
DIRECTOR APPOINTED MR THOMAS BAPTIE | ||
AP01 | DIRECTOR APPOINTED MR THOMAS BAPTIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT RYAN SAKLAD | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
AA01 | Previous accounting period shortened from 31/12/19 TO 30/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES | |
TM02 | Termination of appointment of Jemma Belghoul on 2018-12-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARTHUR MORRIS | |
AP03 | Appointment of Mr Thomas Baptie as company secretary on 2019-01-01 | |
AP01 | DIRECTOR APPOINTED MR ROB MORTIMER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES | |
TM02 | Termination of appointment of Steve Mcnally on 2018-04-30 | |
AP03 | Appointment of Mrs Jemma Belghoul as company secretary on 2018-04-30 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
LATEST SOC | 31/05/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 07/01/21 | |
CERTNM | COMPANY NAME CHANGED EVENT REGISTRATION HOLDINGS LIMITED CERTIFICATE ISSUED ON 14/02/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 15/05/16 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065657560001 | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 30/04/2016 TO 31/12/2015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065657560001 | |
LATEST SOC | 02/06/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 15/05/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JEFFREY RAYMOND MACKINNON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ALAN SYMONDS / 01/05/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS WOODARD | |
AP01 | DIRECTOR APPOINTED MR BARRY ALAN SYMONDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE WOODARD | |
AP01 | DIRECTOR APPOINTED MR ARTHUR MORRIS | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/2015 FROM 29-31 CASTLE STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6RU | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JANE WOODARD | |
AP03 | SECRETARY APPOINTED MR STEVE MCNALLY | |
AR01 | 15/04/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 7 MANOR COURTYARD HUGHENDEN AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5RE | |
LATEST SOC | 15/05/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 15/04/14 FULL LIST | |
RES15 | CHANGE OF NAME 25/03/2014 | |
CERTNM | COMPANY NAME CHANGED WOODARD HOLDINGS LIMITED CERTIFICATE ISSUED ON 30/04/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 15/04/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM WOODARD / 16/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE AMANDA WOODARD / 16/04/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS JANE AMANDA WOODARD / 16/04/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 | |
AR01 | 15/04/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
SH01 | 12/12/11 STATEMENT OF CAPITAL GBP 200 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 12/12/2011 | |
AR01 | 15/04/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 | |
AR01 | 15/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM WOODARD / 15/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE AMANDA WOODARD / 15/04/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JANE WOODARD / 04/03/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WOODARD / 04/03/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHOW DATA SYSTEMS LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SHOW DATA SYSTEMS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |