About

Registered Number: 03217738
Date of Incorporation: 27/06/1996 (28 years and 10 months ago)
Company Status: Active
Registered Address: 12a South Way, Lewes, East Sussex, BN7 1LU

 

Having been setup in 1996, Rytex Data Services Ltd has its registered office in Lewes, it's status in the Companies House registry is set to "Active". The companies directors are listed as Chester, Jacqueline Anne, Russell, Philip Gavin. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHESTER, Jacqueline Anne 01 September 1997 - 1
RUSSELL, Philip Gavin 27 June 1996 - 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 10 July 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 19 January 2018
PSC01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
CS01 - N/A 01 July 2017
SH08 - Notice of name or other designation of class of shares 25 April 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 29 June 2016
SH08 - Notice of name or other designation of class of shares 14 June 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 June 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 24 July 2009
AA - Annual Accounts 24 March 2009
353 - Register of members 12 November 2008
288c - Notice of change of directors or secretaries or in their particulars 12 November 2008
288c - Notice of change of directors or secretaries or in their particulars 12 November 2008
287 - Change in situation or address of Registered Office 12 November 2008
363a - Annual Return 11 July 2008
AA - Annual Accounts 16 November 2007
363a - Annual Return 10 July 2007
AA - Annual Accounts 16 May 2007
363a - Annual Return 11 July 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 11 July 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 08 July 2004
AA - Annual Accounts 07 February 2004
363s - Annual Return 08 July 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 04 July 2002
AA - Annual Accounts 19 June 2002
363s - Annual Return 03 July 2001
AA - Annual Accounts 07 June 2001
288c - Notice of change of directors or secretaries or in their particulars 01 November 2000
288c - Notice of change of directors or secretaries or in their particulars 01 November 2000
287 - Change in situation or address of Registered Office 01 November 2000
363s - Annual Return 06 July 2000
AA - Annual Accounts 20 April 2000
AA - Annual Accounts 04 August 1999
363s - Annual Return 06 July 1999
363s - Annual Return 24 July 1998
AA - Annual Accounts 29 April 1998
288a - Notice of appointment of directors or secretaries 02 September 1997
363s - Annual Return 02 September 1997
225 - Change of Accounting Reference Date 19 September 1996
288 - N/A 19 September 1996
288 - N/A 19 September 1996
287 - Change in situation or address of Registered Office 11 September 1996
288 - N/A 11 September 1996
288 - N/A 11 September 1996
NEWINC - New incorporation documents 27 June 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.