About

Registered Number: 03158307
Date of Incorporation: 13/02/1996 (29 years and 2 months ago)
Company Status: Active
Registered Address: Kerlen Whitepost Lane, Culverstone Green, Meopham, Kent, DA13 0TN

 

Bid-data Computer Services Ltd was registered on 13 February 1996, it's status in the Companies House registry is set to "Active". The business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOTT, Jacqueline Carol 10 March 1996 - 1
NOTT, Peter Michael 10 March 1996 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 03 March 2020
DS01 - Striking off application by a company 21 February 2020
AA - Annual Accounts 25 May 2019
CS01 - N/A 18 February 2019
AA01 - Change of accounting reference date 03 January 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 04 November 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 06 March 2010
AA - Annual Accounts 17 August 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 07 March 2008
353 - Register of members 07 March 2008
287 - Change in situation or address of Registered Office 07 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 March 2008
288c - Notice of change of directors or secretaries or in their particulars 07 March 2008
AA - Annual Accounts 09 August 2007
363a - Annual Return 09 March 2007
AA - Annual Accounts 20 September 2006
363a - Annual Return 09 March 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 16 September 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 01 October 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 20 December 2002
363s - Annual Return 14 March 2002
AA - Annual Accounts 12 September 2001
363s - Annual Return 05 March 2001
AA - Annual Accounts 15 September 2000
363s - Annual Return 14 February 2000
AA - Annual Accounts 01 October 1999
363s - Annual Return 19 March 1999
AA - Annual Accounts 29 December 1998
363s - Annual Return 16 March 1998
AA - Annual Accounts 13 November 1997
RESOLUTIONS - N/A 17 March 1997
RESOLUTIONS - N/A 17 March 1997
RESOLUTIONS - N/A 17 March 1997
363s - Annual Return 17 March 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 April 1996
288 - N/A 22 March 1996
288 - N/A 22 March 1996
287 - Change in situation or address of Registered Office 22 March 1996
288 - N/A 22 March 1996
288 - N/A 22 March 1996
NEWINC - New incorporation documents 13 February 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.