About

Registered Number: 04491524
Date of Incorporation: 22/07/2002 (22 years and 9 months ago)
Company Status: Active
Date of Dissolution: 23/04/2019 (6 years ago)
Registered Address: Hartham Park, Hartham Lane, Corsham, Wiltshire, SN13 0RP

 

Based in Corsham, Wiltshire, Composite Data Solutions Ltd was registered on 22 July 2002, it's status is listed as "Active". Composite Data Solutions Ltd has 2 directors listed as King, Peter, King, Paul at Companies House.

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.