Advanced company searchLink opens in new window

ABSOLUTE DATA SERVICES LIMITED

Company number 03679185

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)
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
17 Dec 2023 CS01 Confirmation statement made on 16 December 2023 with no updates
28 Dec 2022 AA Micro company accounts made up to 31 March 2022
20 Dec 2022 CS01 Confirmation statement made on 16 December 2022 with no updates
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
20 Dec 2021 CS01 Confirmation statement made on 16 December 2021 with no updates
14 Jan 2021 CS01 Confirmation statement made on 16 December 2020 with no updates
21 Dec 2020 AA Micro company accounts made up to 31 March 2020
19 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with updates
12 Dec 2019 AA Micro company accounts made up to 31 March 2019
07 Jun 2019 PSC04 Change of details for Mr James Edward Purdie as a person with significant control on 6 June 2019
19 Dec 2018 CS01 Confirmation statement made on 16 December 2018 with no updates
23 Nov 2018 AA Micro company accounts made up to 31 March 2018
28 Dec 2017 CS01 Confirmation statement made on 16 December 2017 with updates
28 Dec 2017 PSC04 Change of details for Mr James Edward Purdie as a person with significant control on 1 January 2017
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
19 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
14 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
12 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-28
  • GBP 10
09 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Jun 2015 CH01 Director's details changed for James Edward Purdie on 18 June 2015
26 Jun 2015 CH03 Secretary's details changed for Claire Victoria Purdie on 18 June 2015
26 Jun 2015 AD01 Registered office address changed from 9 Moorland Road Hemel Hempstead Hertfordshire HP1 1NQ to Leverstock Green Farmhouse Leverstock Green Road Hemel Hempstead Hertfordshire HP3 8QE on 26 June 2015
22 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 10