About

Registered Number: 03265174
Date of Incorporation: 18/10/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: Glebe Farm, Down Street, Dummer, Hampshire, RG25 2AD,

 

Southern Communications Data Services Ltd was setup in 1996. The company has 4 directors listed as Wilson, James Neil, Alexander, Martin Charles, Brand, Ronald Henry, Mclean, Graham Stewart. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEXANDER, Martin Charles 21 October 1996 02 February 2017 1
BRAND, Ronald Henry 21 October 1996 08 May 2009 1
MCLEAN, Graham Stewart 03 July 2012 02 February 2017 1
Secretary Name Appointed Resigned Total Appointments
WILSON, James Neil 02 February 2017 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 28 September 2020
CH01 - Change of particulars for director 28 September 2020
CS01 - N/A 17 April 2020
AA - Annual Accounts 17 December 2019
PARENT_ACC - N/A 17 December 2019
AGREEMENT2 - N/A 17 December 2019
GUARANTEE2 - N/A 17 December 2019
RESOLUTIONS - N/A 08 April 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 11 December 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 September 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 September 2018
MR04 - N/A 04 September 2018
MR01 - N/A 24 August 2018
PSC07 - N/A 14 August 2018
PSC07 - N/A 14 August 2018
PSC02 - N/A 14 August 2018
PSC02 - N/A 10 August 2018
PSC01 - N/A 10 August 2018
PSC07 - N/A 10 August 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 22 January 2018
RP04AR01 - N/A 28 April 2017
RP04AR01 - N/A 28 April 2017
RP04AR01 - N/A 28 April 2017
AR01 - Annual Return 21 March 2017
RESOLUTIONS - N/A 24 February 2017
MA - Memorandum and Articles 24 February 2017
SH01 - Return of Allotment of shares 20 February 2017
MR04 - N/A 14 February 2017
AP03 - Appointment of secretary 13 February 2017
AD01 - Change of registered office address 10 February 2017
AA01 - Change of accounting reference date 10 February 2017
TM01 - Termination of appointment of director 10 February 2017
TM01 - Termination of appointment of director 10 February 2017
TM02 - Termination of appointment of secretary 10 February 2017
AP01 - Appointment of director 10 February 2017
AP01 - Appointment of director 10 February 2017
AP01 - Appointment of director 10 February 2017
AP01 - Appointment of director 10 February 2017
AP01 - Appointment of director 10 February 2017
MR01 - N/A 09 February 2017
CS01 - N/A 31 January 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 29 July 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 06 October 2015
MR01 - N/A 20 May 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 April 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 07 August 2014
AD01 - Change of registered office address 02 May 2014
RESOLUTIONS - N/A 11 November 2013
SH08 - Notice of name or other designation of class of shares 11 November 2013
AR01 - Annual Return 31 October 2013
MR04 - N/A 28 August 2013
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 11 October 2012
AD04 - Change of location of company records to the registered office 11 October 2012
SH08 - Notice of name or other designation of class of shares 12 July 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 July 2012
AP01 - Appointment of director 04 July 2012
AA - Annual Accounts 22 May 2012
RESOLUTIONS - N/A 21 December 2011
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 20 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 October 2010
CH01 - Change of particulars for director 20 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 October 2010
CH03 - Change of particulars for secretary 20 October 2010
AA - Annual Accounts 18 May 2010
AD01 - Change of registered office address 13 April 2010
MG01 - Particulars of a mortgage or charge 20 November 2009
CH03 - Change of particulars for secretary 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 18 August 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 01 December 2008
AA - Annual Accounts 12 November 2007
363s - Annual Return 21 October 2007
363s - Annual Return 22 November 2006
AA - Annual Accounts 09 May 2006
RESOLUTIONS - N/A 15 December 2005
363s - Annual Return 16 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2005
AA - Annual Accounts 04 May 2005
RESOLUTIONS - N/A 24 January 2005
RESOLUTIONS - N/A 24 January 2005
RESOLUTIONS - N/A 24 January 2005
123 - Notice of increase in nominal capital 24 January 2005
363s - Annual Return 29 December 2004
RESOLUTIONS - N/A 12 August 2004
AA - Annual Accounts 21 April 2004
AA - Annual Accounts 21 April 2004
363s - Annual Return 13 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2003
AA - Annual Accounts 20 March 2003
363s - Annual Return 31 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2002
363s - Annual Return 23 October 2001
AA - Annual Accounts 06 April 2001
CERTNM - Change of name certificate 15 March 2001
288c - Notice of change of directors or secretaries or in their particulars 09 February 2001
287 - Change in situation or address of Registered Office 09 February 2001
363s - Annual Return 29 January 2001
RESOLUTIONS - N/A 12 September 2000
AA - Annual Accounts 12 September 2000
287 - Change in situation or address of Registered Office 12 September 2000
225 - Change of Accounting Reference Date 12 September 2000
287 - Change in situation or address of Registered Office 17 July 2000
288c - Notice of change of directors or secretaries or in their particulars 17 July 2000
363s - Annual Return 20 October 1999
CERTNM - Change of name certificate 16 August 1999
AA - Annual Accounts 10 August 1999
363s - Annual Return 07 December 1998
RESOLUTIONS - N/A 19 August 1998
AA - Annual Accounts 19 August 1998
363s - Annual Return 10 December 1997
225 - Change of Accounting Reference Date 01 September 1997
288b - Notice of resignation of directors or secretaries 24 October 1996
288b - Notice of resignation of directors or secretaries 24 October 1996
288a - Notice of appointment of directors or secretaries 24 October 1996
288a - Notice of appointment of directors or secretaries 24 October 1996
287 - Change in situation or address of Registered Office 24 October 1996
NEWINC - New incorporation documents 18 October 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 August 2018 Outstanding

N/A

A registered charge 03 February 2017 Fully Satisfied

N/A

A registered charge 14 May 2015 Fully Satisfied

N/A

Debenture 18 November 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.