DATA FIVE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/09/256 September 2025 New | Confirmation statement made on 2025-08-26 with no updates |
| 30/12/2430 December 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 16/09/2316 September 2023 | Micro company accounts made up to 2023-03-31 |
| 30/08/2330 August 2023 | Confirmation statement made on 2023-08-26 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 27/12/2227 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 13/02/2213 February 2022 | Change of details for Mrs Susan Ceinwyn Hall as a person with significant control on 2022-02-13 |
| 18/12/2118 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 19/03/2119 March 2021 | Registered office address changed from , 63 Browmere Drive, Croft, Warrington, Cheshire, WA3 7HS, England to 79 Sandicroft Close Birchwood Warrington Cheshire WA3 7LY on 2021-03-19 |
| 08/09/208 September 2020 | NEW SHARES CREATED 19/08/2020 |
| 26/08/2026 August 2020 | CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES |
| 26/08/2026 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN HALL |
| 14/07/2014 July 2020 | 31/03/20 UNAUDITED ABRIDGED |
| 18/06/2018 June 2020 | CESSATION OF SARAH JANE MARY JOHNSON AS A PSC |
| 18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES |
| 18/06/2018 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGIA JOHNSON |
| 16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES |
| 24/07/1924 July 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 09/07/199 July 2019 | REGISTERED OFFICE CHANGED ON 09/07/2019 FROM 79 SANDICROFT CLOSE LOCKING STUMPS WARRINGTON WA3 7LY |
| 09/07/199 July 2019 | Registered office address changed from , 79 Sandicroft Close, Locking Stumps, Warrington, WA3 7LY to 79 Sandicroft Close Birchwood Warrington Cheshire WA3 7LY on 2019-07-09 |
| 17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES |
| 16/10/1816 October 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES |
| 18/06/1718 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
| 19/10/1619 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 24/04/1624 April 2016 | Annual return made up to 5 April 2016 with full list of shareholders |
| 23/11/1523 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 22/04/1522 April 2015 | Annual return made up to 5 April 2015 with full list of shareholders |
| 16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 13/04/1413 April 2014 | Annual return made up to 5 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 08/04/138 April 2013 | Annual return made up to 5 April 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 07/06/127 June 2012 | 12/03/12 STATEMENT OF CAPITAL GBP 2 |
| 12/03/1212 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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