About

Registered Number: 03425025
Date of Incorporation: 26/08/1997 (27 years and 8 months ago)
Company Status: Active
Registered Address: Communisis House, Manston Lane, Leeds, LS15 8AH

 

Dataform (Midlands) Ltd was founded on 26 August 1997 and are based in Leeds, it has a status of "Active". We do not know the number of employees at this business. The current directors of the organisation are listed as Rawlins, Steven Clive, Caddy, Sarah Louise, Steen, John Matheson, Wood, Andrew Charles Scott in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEEN, John Matheson 15 December 1997 21 December 1999 1
WOOD, Andrew Charles Scott 18 December 1997 07 February 2003 1
Secretary Name Appointed Resigned Total Appointments
RAWLINS, Steven Clive 28 February 2019 - 1
CADDY, Sarah Louise 31 October 2009 28 February 2019 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
CS01 - N/A 02 August 2019
AA - Annual Accounts 01 April 2019
AP03 - Appointment of secretary 11 March 2019
TM02 - Termination of appointment of secretary 11 March 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 02 August 2018
CS01 - N/A 09 August 2017
AA - Annual Accounts 13 July 2017
AA - Annual Accounts 13 September 2016
CS01 - N/A 03 August 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 05 August 2015
AR01 - Annual Return 20 August 2014
CH03 - Change of particulars for secretary 18 August 2014
CH01 - Change of particulars for director 18 August 2014
AD01 - Change of registered office address 15 August 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 22 July 2013
CH03 - Change of particulars for secretary 20 September 2012
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 03 August 2010
TM01 - Termination of appointment of director 03 November 2009
AP03 - Appointment of secretary 03 November 2009
TM02 - Termination of appointment of secretary 03 November 2009
AR01 - Annual Return 29 October 2009
AA - Annual Accounts 07 October 2009
AA - Annual Accounts 11 September 2008
363a - Annual Return 26 August 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 28 August 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
288b - Notice of resignation of directors or secretaries 23 October 2006
AA - Annual Accounts 16 October 2006
363a - Annual Return 29 August 2006
288c - Notice of change of directors or secretaries or in their particulars 13 March 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
AA - Annual Accounts 01 November 2005
288b - Notice of resignation of directors or secretaries 09 September 2005
363a - Annual Return 30 August 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
287 - Change in situation or address of Registered Office 16 February 2005
363s - Annual Return 06 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 2004
225 - Change of Accounting Reference Date 06 October 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
288a - Notice of appointment of directors or secretaries 06 October 2004
AA - Annual Accounts 20 July 2004
363s - Annual Return 25 September 2003
288b - Notice of resignation of directors or secretaries 25 September 2003
AA - Annual Accounts 17 July 2003
363s - Annual Return 26 September 2002
AA - Annual Accounts 30 May 2002
363s - Annual Return 05 October 2001
AA - Annual Accounts 21 March 2001
363s - Annual Return 21 September 2000
AA - Annual Accounts 27 July 2000
288b - Notice of resignation of directors or secretaries 22 March 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
288b - Notice of resignation of directors or secretaries 06 January 2000
363s - Annual Return 27 August 1999
AA - Annual Accounts 02 March 1999
288a - Notice of appointment of directors or secretaries 10 September 1998
363s - Annual Return 02 September 1998
288c - Notice of change of directors or secretaries or in their particulars 11 March 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
288a - Notice of appointment of directors or secretaries 12 January 1998
288a - Notice of appointment of directors or secretaries 12 January 1998
RESOLUTIONS - N/A 31 December 1997
RESOLUTIONS - N/A 31 December 1997
RESOLUTIONS - N/A 31 December 1997
RESOLUTIONS - N/A 31 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 1997
123 - Notice of increase in nominal capital 31 December 1997
225 - Change of Accounting Reference Date 30 December 1997
288b - Notice of resignation of directors or secretaries 30 December 1997
288b - Notice of resignation of directors or secretaries 30 December 1997
288a - Notice of appointment of directors or secretaries 30 December 1997
288a - Notice of appointment of directors or secretaries 30 December 1997
288a - Notice of appointment of directors or secretaries 30 December 1997
395 - Particulars of a mortgage or charge 27 December 1997
CERTNM - Change of name certificate 22 December 1997
NEWINC - New incorporation documents 26 August 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 18 December 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.