About

Registered Number: 02942406
Date of Incorporation: 24/06/1994 (29 years and 10 months ago)
Company Status: Active
Registered Address: 1 The Pavillions, Cranmore Drive Shirley, Solihull, West Midlands, B90 4SB

 

Having been setup in 1994, Data Development Services Ltd has its registered office in West Midlands, it has a status of "Active". We do not know the number of employees at this organisation. The current directors of this organisation are listed as Juneau, Louis, Guinness, Hector Erskine Patrick, Zivanovic, Lars.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUINNESS, Hector Erskine Patrick 28 August 2014 16 November 2016 1
ZIVANOVIC, Lars 31 May 2002 31 December 2009 1
Secretary Name Appointed Resigned Total Appointments
JUNEAU, Louis 07 August 2017 - 1

Filing History

Document Type Date
AP01 - Appointment of director 02 July 2020
MR01 - N/A 02 July 2020
TM01 - Termination of appointment of director 29 June 2020
CS01 - N/A 22 June 2020
RESOLUTIONS - N/A 12 June 2020
MA - Memorandum and Articles 12 June 2020
AA - Annual Accounts 07 October 2019
CH01 - Change of particulars for director 06 August 2019
CS01 - N/A 19 June 2019
AP01 - Appointment of director 06 June 2019
CH01 - Change of particulars for director 02 June 2019
TM01 - Termination of appointment of director 13 May 2019
AP01 - Appointment of director 25 January 2019
AA - Annual Accounts 28 September 2018
TM01 - Termination of appointment of director 19 September 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 07 November 2017
CH03 - Change of particulars for secretary 12 September 2017
CH01 - Change of particulars for director 12 September 2017
CH01 - Change of particulars for director 12 September 2017
TM01 - Termination of appointment of director 18 August 2017
AP01 - Appointment of director 18 August 2017
TM01 - Termination of appointment of director 18 August 2017
TM01 - Termination of appointment of director 18 August 2017
AP01 - Appointment of director 18 August 2017
AP01 - Appointment of director 18 August 2017
AP03 - Appointment of secretary 18 August 2017
CS01 - N/A 03 July 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 July 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 July 2017
PSC02 - N/A 30 June 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 March 2017
RESOLUTIONS - N/A 21 December 2016
AP01 - Appointment of director 02 December 2016
AP01 - Appointment of director 02 December 2016
AP01 - Appointment of director 02 December 2016
TM01 - Termination of appointment of director 02 December 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 13 July 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 16 July 2015
TM01 - Termination of appointment of director 16 July 2015
TM01 - Termination of appointment of director 29 June 2015
AA - Annual Accounts 08 October 2014
AP01 - Appointment of director 08 September 2014
CH01 - Change of particulars for director 29 August 2014
AP01 - Appointment of director 28 August 2014
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 05 August 2013
CH01 - Change of particulars for director 05 August 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 28 June 2012
AP01 - Appointment of director 28 June 2012
AP01 - Appointment of director 28 June 2012
TM01 - Termination of appointment of director 28 June 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 13 July 2011
CH01 - Change of particulars for director 13 July 2011
CH01 - Change of particulars for director 13 July 2011
CH01 - Change of particulars for director 13 July 2011
CH01 - Change of particulars for director 13 July 2011
AD01 - Change of registered office address 13 July 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
TM02 - Termination of appointment of secretary 07 July 2010
TM01 - Termination of appointment of director 16 January 2010
AA - Annual Accounts 08 September 2009
363a - Annual Return 15 July 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 30 June 2008
363s - Annual Return 25 July 2007
AA - Annual Accounts 10 July 2007
225 - Change of Accounting Reference Date 17 November 2006
363s - Annual Return 14 July 2006
AA - Annual Accounts 03 July 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
363s - Annual Return 05 July 2005
AA - Annual Accounts 01 July 2005
AA - Annual Accounts 05 July 2004
363s - Annual Return 25 June 2004
363s - Annual Return 16 July 2003
AA - Annual Accounts 08 July 2003
287 - Change in situation or address of Registered Office 12 September 2002
AA - Annual Accounts 03 July 2002
288a - Notice of appointment of directors or secretaries 24 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2002
363s - Annual Return 24 June 2002
363s - Annual Return 10 July 2001
AA - Annual Accounts 28 June 2001
363s - Annual Return 03 July 2000
AA - Annual Accounts 30 June 2000
363s - Annual Return 09 August 1999
AA - Annual Accounts 29 June 1999
AA - Annual Accounts 25 June 1998
363s - Annual Return 19 June 1998
AA - Annual Accounts 04 July 1997
363s - Annual Return 30 June 1997
RESOLUTIONS - N/A 20 June 1996
RESOLUTIONS - N/A 20 June 1996
RESOLUTIONS - N/A 20 June 1996
363s - Annual Return 20 June 1996
AA - Annual Accounts 20 June 1996
363s - Annual Return 26 June 1995
287 - Change in situation or address of Registered Office 21 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 February 1995
288 - N/A 29 June 1994
288 - N/A 29 June 1994
287 - Change in situation or address of Registered Office 29 June 1994
NEWINC - New incorporation documents 24 June 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 June 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.