About

Registered Number: 04491524
Date of Incorporation: 22/07/2002 (21 years and 11 months ago)
Company Status: Active
Date of Dissolution: 23/04/2019 (5 years and 1 month ago)
Registered Address: Hartham Park, Hartham Lane, Corsham, Wiltshire, SN13 0RP

 

Composite Data Solutions Ltd was established in 2002, it has a status of "Active". This organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Paul 22 July 2002 01 August 2007 1
Secretary Name Appointed Resigned Total Appointments
KING, Peter 22 July 2002 15 December 2002 1

Filing History

Document Type Date
DS01 - Striking off application by a company 11 October 2019
AC92 - N/A 20 August 2019
GAZ2(A) - Second notification of strike-off action in London Gazette 23 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 February 2019
DS01 - Striking off application by a company 23 January 2019
CS01 - N/A 30 July 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 02 August 2017
TM01 - Termination of appointment of director 02 August 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 21 July 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 29 August 2013
CH01 - Change of particulars for director 29 August 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 20 August 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 20 August 2008
287 - Change in situation or address of Registered Office 20 August 2008
288c - Notice of change of directors or secretaries or in their particulars 19 August 2008
AA - Annual Accounts 24 April 2008
RESOLUTIONS - N/A 02 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 April 2008
363s - Annual Return 07 September 2007
288b - Notice of resignation of directors or secretaries 03 September 2007
AA - Annual Accounts 12 March 2007
363s - Annual Return 14 August 2006
AA - Annual Accounts 16 February 2006
363s - Annual Return 12 July 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 02 September 2003
225 - Change of Accounting Reference Date 23 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2002
288a - Notice of appointment of directors or secretaries 18 December 2002
288b - Notice of resignation of directors or secretaries 18 December 2002
288a - Notice of appointment of directors or secretaries 17 December 2002
288a - Notice of appointment of directors or secretaries 30 July 2002
288a - Notice of appointment of directors or secretaries 30 July 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
287 - Change in situation or address of Registered Office 30 July 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
NEWINC - New incorporation documents 22 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.