Automotive Data Services Limited

DataGardener
dissolved
Unknown

Automotive Data Services Limited

05645782Private Limited With Share Capital

1 London Street, Reading, Berkshire, RG14QW
Incorporated

06/12/2005

Company Age

20 years

Directors

3

Employees

SIC Code

99999

Risk

not scored

Company Overview

Registration, classification & business activity

Automotive Data Services Limited (05645782) is a private limited with share capital incorporated on 06/12/2005 (20 years old) and registered in berkshire, RG14QW. The company operates under SIC code 99999 and is classified as Unknown.

Private Limited With Share Capital
SIC: 99999
Unknown
Incorporated 06/12/2005
RG14QW

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

86
Gazette Dissolved Voluntary
Category:Gazette
Date:30-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-12-2022
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:13-12-2022
Gazette Notice Voluntary
Category:Gazette
Date:22-11-2022
Dissolution Application Strike Off Company
Category:Dissolution
Date:09-11-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-10-2022
Change Person Director Company With Change Date
Category:Officers
Date:27-01-2022
Change Person Director Company With Change Date
Category:Officers
Date:11-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-12-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:10-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-01-2021
Accounts With Accounts Type Full
Category:Accounts
Date:14-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-11-2019
Change Account Reference Date Company
Category:Accounts
Date:22-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:28-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:28-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:28-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:28-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:28-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-12-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-11-2018
Resolution
Category:Resolution
Date:16-07-2018
Accounts With Accounts Type Full
Category:Accounts
Date:10-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:01-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-12-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:28-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-12-2016
Accounts With Accounts Type Full
Category:Accounts
Date:11-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:11-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:10-12-2015
Accounts With Accounts Type Full
Category:Accounts
Date:23-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:18-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:18-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:18-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2014
Accounts With Accounts Type Full
Category:Accounts
Date:08-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2013
Accounts With Accounts Type Full
Category:Accounts
Date:25-09-2013
Termination Director Company With Name
Category:Officers
Date:22-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2012
Termination Director Company With Name
Category:Officers
Date:13-11-2012
Accounts With Accounts Type Full
Category:Accounts
Date:24-09-2012
Resolution
Category:Resolution
Date:10-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:23-12-2011
Appoint Corporate Secretary Company With Name
Category:Officers
Date:15-12-2011
Termination Director Company With Name
Category:Officers
Date:14-12-2011
Accounts With Accounts Type Full
Category:Accounts
Date:18-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-01-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-08-2010
Termination Secretary Company With Name
Category:Officers
Date:06-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:16-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:16-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-03-2010
Accounts Amended With Made Up Date
Category:Accounts
Date:11-03-2010
Accounts Amended With Made Up Date
Category:Accounts
Date:11-03-2010
Accounts Amended With Made Up Date
Category:Accounts
Date:11-03-2010
Legacy
Category:Mortgage
Date:09-03-2010
Memorandum Articles
Category:Incorporation
Date:04-03-2010
Resolution
Category:Resolution
Date:04-03-2010
Capital Allotment Shares
Category:Capital
Date:04-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-07-2009
Legacy
Category:Annual Return
Date:05-03-2009
Legacy
Category:Annual Return
Date:12-02-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-02-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-04-2008
Legacy
Category:Annual Return
Date:03-12-2007
Legacy
Category:Address
Date:03-12-2007
Legacy
Category:Officers
Date:30-11-2007
Legacy
Category:Officers
Date:30-11-2007
Legacy
Category:Officers
Date:10-10-2007
Legacy
Category:Gazette
Date:25-09-2007
Gazette Notice Compulsary
Category:Gazette
Date:29-05-2007
Legacy
Category:Officers
Date:15-02-2006
Legacy
Category:Officers
Date:15-02-2006
Legacy
Category:Address
Date:15-02-2006
Legacy
Category:Officers
Date:15-02-2006
Legacy
Category:Officers
Date:15-02-2006
Incorporation Company
Category:Incorporation
Date:06-12-2005

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date30/09/2023
Filing Date30/09/2022
Latest Accounts31/12/2021

Trading Addresses

Unit 3, Bewick House, Horsley Business Centre, Newcastle-Upon-Tyne, Tyne And Wear, NE150NY
1 London Street, Reading, Berkshire, RG14QWRegistered
Unit 3, Bewick House, Horsley Business Centre, Newcastle-Upon-Tyne, Tyne And Wear, NE150NY
1 London Street, Reading, Berkshire, RG14QWRegistered

Contact

1 London Street, Reading, Berkshire, RG14QW