DATA DISCOVERY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Group of companies' accounts made up to 2024-06-29

View Document

07/01/257 January 2025 Appointment of Mr Vincent James Harvey Mitchell as a director on 2025-01-01

View Document

07/01/257 January 2025 Termination of appointment of Christian Geyer as a director on 2024-12-15

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-13 with updates

View Document

23/10/2423 October 2024 Resolutions

View Document

23/10/2423 October 2024 Memorandum and Articles of Association

View Document

16/07/2416 July 2024 Satisfaction of charge 067487350004 in full

View Document

13/06/2413 June 2024 Statement of capital following an allotment of shares on 2024-05-03

View Document

22/05/2422 May 2024 Resolutions

View Document

22/05/2422 May 2024 Resolutions

View Document

22/05/2422 May 2024 Resolutions

View Document

22/05/2422 May 2024 Resolutions

View Document

22/05/2422 May 2024 Memorandum and Articles of Association

View Document

09/03/249 March 2024 Group of companies' accounts made up to 2023-06-29

View Document

28/11/2328 November 2023 Director's details changed for Mr Peter John Baumann on 2023-11-28

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

30/03/2330 March 2023 Group of companies' accounts made up to 2022-06-29

View Document

22/12/2222 December 2022 Director's details changed for Mr Peter John Baumann on 2022-12-22

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-11-13 with updates

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

09/02/229 February 2022 Statement of capital following an allotment of shares on 2022-02-03

View Document

31/01/2231 January 2022 Memorandum and Articles of Association

View Document

31/01/2231 January 2022 Statement of capital following an allotment of shares on 2021-12-23

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Statement of capital following an allotment of shares on 2022-01-24

View Document

26/01/2226 January 2022 Confirmation statement made on 2021-11-13 with updates

View Document

07/01/227 January 2022 Group of companies' accounts made up to 2020-06-29

View Document

06/01/226 January 2022 Termination of appointment of Peter John Vardigans as a director on 2020-10-21

View Document

20/12/2120 December 2021 Termination of appointment of Judith Elizabeth Andrews as a secretary on 2021-02-28

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

29/06/2029 June 2020 Annual accounts for year ending 29 Jun 2020

View Accounts

31/01/2031 January 2020 CESSATION OF PETER JOHN BAUMANN AS A PSC

View Document

31/01/2031 January 2020 NOTIFICATION OF PSC STATEMENT ON 27/01/2020

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

23/01/2023 January 2020 DIRECTOR APPOINTED MR TREVOR MICHAEL HOPE

View Document

20/01/2020 January 2020 07/11/19 STATEMENT OF CAPITAL GBP 1312110.30

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL KIPLING

View Document

25/11/1925 November 2019 ADOPT ARTICLES 01/11/2019

View Document

29/06/1929 June 2019 Annual accounts for year ending 29 Jun 2019

View Accounts

04/06/194 June 2019 DIRECTOR APPOINTED MR RICHARD JAMES HALE

View Document

01/06/191 June 2019 DISS40 (DISS40(SOAD))

View Document

31/05/1931 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/06/18

View Document

28/05/1928 May 2019 FIRST GAZETTE

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

30/05/1830 May 2018 REGISTERED OFFICE CHANGED ON 30/05/2018 FROM 1 WINNALL VALLEY ROAD WINCHESTER HAMPSHIRE SO23 0LD ENGLAND

View Document

13/03/1813 March 2018 29/06/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

29/06/1729 June 2017 Annual accounts for year ending 29 Jun 2017

View Accounts

15/06/1715 June 2017 Annual accounts small company total exemption made up to 29 June 2016

View Document

30/03/1730 March 2017 PREVSHO FROM 30/06/2016 TO 29/06/2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts for year ending 29 Jun 2016

View Accounts

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM 96 HIGH STREET WINCHESTER HANTS SO23 9AH

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/11/1518 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

17/04/1517 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067487350004

View Document

21/01/1521 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/11/1427 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

21/05/1421 May 2014 16/05/14 STATEMENT OF CAPITAL GBP 699744.20

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/12/1317 December 2013 PREVSHO FROM 31/12/2013 TO 30/06/2013

View Document

17/12/1317 December 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

17/12/1317 December 2013 SECOND FILING FOR FORM SH01

View Document

25/11/1325 November 2013 19/04/13 STATEMENT OF CAPITAL GBP 379744.2

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/08/139 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/12/1219 December 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

14/11/1214 November 2012 28/09/12 STATEMENT OF CAPITAL GBP 379744.20

View Document

16/08/1216 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/05/123 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

21/02/1221 February 2012 19/12/11 STATEMENT OF CAPITAL GBP 284397.00

View Document

21/02/1221 February 2012 17/11/11 STATEMENT OF CAPITAL GBP 249597.00

View Document

06/02/126 February 2012 SECOND FILING FOR FORM SH01

View Document

27/01/1227 January 2012 Annual return made up to 13 November 2011 with full list of shareholders

View Document

21/12/1121 December 2011 07/06/11 STATEMENT OF CAPITAL GBP 225917.40

View Document

25/07/1125 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

11/07/1111 July 2011 15/04/11 STATEMENT OF CAPITAL GBP 138695.70

View Document

11/07/1111 July 2011 SECOND FILING FOR FORM SH01

View Document

07/06/117 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

19/05/1119 May 2011 ADOPT ARTICLES 15/04/2011

View Document

19/05/1119 May 2011 10/05/11 STATEMENT OF CAPITAL GBP 152432.70

View Document

19/05/1119 May 2011 15/04/11 STATEMENT OF CAPITAL GBP 120695.70

View Document

19/05/1119 May 2011 DIRECTOR APPOINTED JOHN ANTHONY O'CONNELL

View Document

19/05/1119 May 2011 DIRECTOR APPOINTED NEIL JAMES KIPLING

View Document

18/05/1118 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VARDIGANS / 01/01/2011

View Document

18/01/1118 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/12/1024 December 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

24/12/1024 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JUDY ANDREWS / 13/11/2010

View Document

24/12/1024 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VARDIGANS / 01/10/2010

View Document

24/12/1024 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN BAUMANN / 01/10/2010

View Document

25/11/1025 November 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/11/1024 November 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/11/1024 November 2010 31/07/10 STATEMENT OF CAPITAL GBP 102787.00

View Document

21/08/1021 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/06/1016 June 2010 27/05/10 STATEMENT OF CAPITAL GBP 1001562

View Document

22/04/1022 April 2010 14/04/10 STATEMENT OF CAPITAL GBP 11250

View Document

15/04/1015 April 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/04/1014 April 2010 SECRETARY APPOINTED MRS JUDY ANDREWS

View Document

13/04/1013 April 2010 PREVEXT FROM 30/11/2009 TO 31/12/2009

View Document

08/02/108 February 2010 Annual return made up to 13 November 2009 with full list of shareholders

View Document

29/01/1029 January 2010 21/05/09 STATEMENT OF CAPITAL GBP 900.02

View Document

26/01/1026 January 2010 REGISTERED OFFICE CHANGED ON 26/01/2010 FROM 5 PERCY STREET OFFICE 4 LONDON W1T 1DG UNITED KINGDOM

View Document

11/06/0911 June 2009 SHARES SUB-DIVIDED 21/05/2009

View Document

11/06/0911 June 2009 NC INC ALREADY ADJUSTED 21/05/09

View Document

11/06/0911 June 2009 S-DIV

View Document

20/12/0820 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/11/0813 November 2008 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