DATA CENTRE I&E LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/04/2521 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Micro company accounts made up to 2022-07-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-03-10 with no updates

View Document

29/04/2229 April 2022 Micro company accounts made up to 2019-07-31

View Document

29/04/2229 April 2022 Micro company accounts made up to 2020-07-31

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

26/01/2226 January 2022 Registered office address changed from PO Box 4385 10057069: Companies House Default Address Cardiff CF14 8LH to 5 Waterside Castle Combe Chippenham Wiltshire SN14 7HX on 2022-01-26

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2118 October 2021 Registered office address changed to PO Box 4385, 10057069: Companies House Default Address, Cardiff, CF14 8LH on 2021-10-18

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/04/1825 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE FOX

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM ALLENS COTTAGE CHURCH LANE WIDCOMBE BATH BA2 6BD ENGLAND

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

06/11/176 November 2017 PREVEXT FROM 31/03/2017 TO 31/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY ROY FOX

View Document

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM THE TERRACE SUITE KELSTON PARK BATH BATH & NORTH EAST SOMERSET BA1 9AE ENGLAND

View Document

28/07/1628 July 2016 COMPANY NAME CHANGED FOX I & E LIMITED CERTIFICATE ISSUED ON 28/07/16

View Document

11/03/1611 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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