About

Registered Number: 03531003
Date of Incorporation: 19/03/1998 (27 years and 1 month ago)
Company Status: Active
Registered Address: Bedford Business Centre, 61-63 St. Peters Street, Bedford, MK40 2PR

 

Ras Data Support Ltd was founded on 19 March 1998. Currently we aren't aware of the number of employees at the this business. Harper Smith, Clare, Harper Smith, Robert Alan are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARPER SMITH, Robert Alan 19 March 1998 - 1
Secretary Name Appointed Resigned Total Appointments
HARPER SMITH, Clare 19 March 1998 - 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 19 August 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 29 December 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 21 March 2017
CH01 - Change of particulars for director 20 March 2017
AA - Annual Accounts 28 December 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 21 March 2016
AA01 - Change of accounting reference date 29 December 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 23 March 2015
AA01 - Change of accounting reference date 30 December 2014
AR01 - Annual Return 24 March 2014
CH01 - Change of particulars for director 24 March 2014
CH03 - Change of particulars for secretary 24 March 2014
AA - Annual Accounts 10 March 2014
AA01 - Change of accounting reference date 31 December 2013
AD01 - Change of registered office address 08 May 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 22 March 2012
CH01 - Change of particulars for director 22 March 2012
CH03 - Change of particulars for secretary 22 March 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 28 April 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 10 July 2007
AAMD - Amended Accounts 29 April 2007
363a - Annual Return 12 April 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 28 March 2006
363a - Annual Return 08 November 2005
AA - Annual Accounts 25 October 2005
287 - Change in situation or address of Registered Office 09 May 2005
AA - Annual Accounts 20 April 2005
AA - Annual Accounts 27 April 2004
363s - Annual Return 30 March 2004
363s - Annual Return 18 April 2003
AA - Annual Accounts 17 January 2003
363s - Annual Return 28 May 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 30 March 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 06 April 2000
AA - Annual Accounts 21 January 2000
363s - Annual Return 07 April 1999
288b - Notice of resignation of directors or secretaries 09 April 1998
288b - Notice of resignation of directors or secretaries 09 April 1998
288a - Notice of appointment of directors or secretaries 09 April 1998
288a - Notice of appointment of directors or secretaries 09 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 1998
NEWINC - New incorporation documents 19 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.