ARCHIVE DOCUMENT DATA STORAGE LIMITED - HAVERHILL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-28 View Report
Accounts. Accounts type unaudited abridged. 2023-02-28 View Report
Confirmation statement. Statement with no updates. 2022-10-24 View Report
Officers. Appointment date: 2022-08-03. Officer name: Mr Ross Conor O'brien. 2022-08-05 View Report
Officers. Officer name: Mr Ross Conor O'brien. Appointment date: 2022-08-03. 2022-08-05 View Report
Officers. Officer name: Espen Halvorsen. Termination date: 2022-08-03. 2022-08-05 View Report
Officers. Officer name: Ian O'donovan. Termination date: 2022-08-03. 2022-08-05 View Report
Accounts. Accounts type total exemption full. 2022-01-27 View Report
Confirmation statement. Statement with no updates. 2021-11-25 View Report
Confirmation statement. Statement with no updates. 2020-11-23 View Report
Dissolution. Dissolution withdrawal application strike off company. 2020-11-23 View Report
Gazette. Gazette notice voluntary. 2020-09-15 View Report
Dissolution. Dissolution application strike off company. 2020-09-08 View Report
Accounts. Accounts type unaudited abridged. 2020-07-23 View Report
Accounts. Change account reference date company previous shortened. 2020-07-23 View Report
Accounts. Accounts type total exemption full. 2020-07-03 View Report
Confirmation statement. Statement with updates. 2019-10-08 View Report
Persons with significant control. Psc name: Offsite Archive Storage and Integrated Services (Ireland) Limited. Notification date: 2019-07-31. 2019-08-14 View Report
Persons with significant control. Psc name: Montagu Private Equity Llp. Notification date: 2019-07-31. 2019-08-14 View Report
Persons with significant control. Psc name: Mpe (General Partner V) Ltd. Notification date: 2019-07-31. 2019-08-14 View Report
Address. Change date: 2019-08-14. New address: Quadrant 1 Homefield Road Haverhill Suffolk CB9 8QP. Old address: 5th Floor Thames Tower Station Road Reading Berkshire RG1 1LX England. 2019-08-14 View Report
Officers. Officer name: Mr Espen Halvorsen. Appointment date: 2019-07-31. 2019-08-14 View Report
Officers. Officer name: Mr Ian O'donovan. Appointment date: 2019-07-31. 2019-08-14 View Report
Officers. Appointment date: 2019-07-31. Officer name: Mr Ian O'donovan. 2019-08-14 View Report
Accounts. Change account reference date company current extended. 2019-08-14 View Report
Persons with significant control. Cessation date: 2019-07-31. Psc name: Susan Rawley. 2019-08-14 View Report
Officers. Termination date: 2019-07-31. Officer name: Natasha Jane Rawley. 2019-08-14 View Report
Persons with significant control. Cessation date: 2019-07-31. Psc name: Natasha Jane Rawley. 2019-08-14 View Report
Officers. Officer name: Susan Rawley. Termination date: 2019-07-31. 2019-08-14 View Report
Address. Change date: 2019-08-14. New address: 5th Floor Thames Tower Station Road Reading Berkshire RG1 1LX. Old address: 72 the Waterside Trading Centre Trumpers Way London W7 2QD. 2019-08-14 View Report
Mortgage. Charge number: 052171450001. 2019-05-15 View Report
Persons with significant control. Notification date: 2018-09-08. Psc name: Natasha Jane Rawley. 2019-04-03 View Report
Persons with significant control. Notification date: 2018-09-08. Psc name: Susan Rawley. 2019-04-03 View Report
Persons with significant control. Withdrawal date: 2019-04-03. 2019-04-03 View Report
Persons with significant control. Notification of a person with significant control statement. 2019-04-02 View Report
Persons with significant control. Cessation date: 2018-09-08. Psc name: Susan Rawley. 2019-03-25 View Report
Confirmation statement. Statement with updates. 2019-03-25 View Report
Accounts. Accounts type total exemption full. 2019-03-25 View Report
Confirmation statement. Statement with no updates. 2018-09-17 View Report
Accounts. Accounts type micro entity. 2017-12-21 View Report
Confirmation statement. Statement with no updates. 2017-09-05 View Report
Accounts. Accounts type total exemption small. 2017-06-02 View Report
Confirmation statement. Statement with updates. 2016-09-20 View Report
Accounts. Accounts type total exemption small. 2016-05-30 View Report
Annual return. With made up date full list shareholders. 2015-11-10 View Report
Accounts. Accounts type total exemption small. 2015-05-31 View Report
Annual return. With made up date full list shareholders. 2014-10-20 View Report
Accounts. Accounts type total exemption small. 2014-05-20 View Report
Annual return. With made up date full list shareholders. 2013-10-09 View Report
Mortgage. Charge number: 052171450001. 2013-08-12 View Report