118 DATA RESOURCE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewFull accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/11/244 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

24/06/2424 June 2024 Full accounts made up to 2023-12-31

View Document

14/03/2414 March 2024 Termination of appointment of Paul James Spinks as a secretary on 2024-03-05

View Document

14/03/2414 March 2024 Termination of appointment of Paul James Spinks as a director on 2024-03-05

View Document

14/03/2414 March 2024 Appointment of Kelly Preston as a director on 2024-03-05

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

27/08/2327 August 2023 Full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

30/09/2130 September 2021 Appointment of Mr Andrew Paul Weatherstone as a director on 2021-09-30

View Document

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

08/10/198 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW DALY

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD PIPER

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK BRADSHAW

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MR ANDREW HAMILTON DALY

View Document

01/05/181 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

20/09/1720 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

05/06/175 June 2017 DIRECTOR APPOINTED MR RICHARD GARY PIPER

View Document

07/04/177 April 2017 PURCHASE AGREEMENT 24/03/2017

View Document

03/04/173 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 063257120005

View Document

03/04/173 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 063257120004

View Document

03/04/173 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 063257120003

View Document

03/04/173 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 063257120002

View Document

03/04/173 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 063257120006

View Document

10/02/1710 February 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/09/2016

View Document

17/01/1717 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/09/1626 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

19/08/1619 August 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/05/167 May 2016 PREVEXT FROM 31/10/2015 TO 31/12/2015

View Document

04/09/154 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/09/144 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

02/09/132 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/09/1210 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

07/09/127 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JAMES SPINKS / 07/09/2012

View Document

07/09/127 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES SPINKS / 07/09/2012

View Document

07/09/127 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JULIAN BRADSHAW / 07/09/2012

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/09/117 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/09/1029 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 26/07/09; NO CHANGE OF MEMBERS

View Document

08/09/098 September 2009 RETURN MADE UP TO 01/09/09; NO CHANGE OF MEMBERS

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/05/0911 May 2009 REGISTERED OFFICE CHANGED ON 11/05/2009 FROM, BRAMSHOT HOUSE CLEMENTS LANE, ELFORD, TAMWORTH, STAFFORDSHIRE, B79 9DH

View Document

26/09/0826 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/08/0814 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 REGISTERED OFFICE CHANGED ON 07/07/2008 FROM, 2 TRINITY PLACE, MIDLAND DRIVE, SUTTON COLDFIELD, WEST MIDLANDS, B72 1TX

View Document

07/07/087 July 2008 CURREXT FROM 31/07/2008 TO 31/10/2008

View Document

26/07/0726 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company