DATA HOUSEWARES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/07/2426 July 2024 Registered office address changed from Unit 2 277 Clough Street Eturia Stoke-on-Trent Staffordshire ST1 4BA England to Unit-3 Prince William Avenue Sandycroft Deeside Flintshire CH5 2QZ on 2024-07-26

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/05/236 May 2023 Termination of appointment of Neelima Data as a director on 2023-03-27

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/07/212 July 2021 Registered office address changed from Unit 2 Culwell Industrial Park Kennedy Road Wolverhampton WV10 0LL to Unit 2 277 Clough Street Eturia Stoke-on-Trent Staffordshire ST1 4BA on 2021-07-02

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/01/214 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

27/05/2027 May 2020 25/03/20 STATEMENT OF CAPITAL GBP 100000

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/05/1919 May 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, SECRETARY NEELIMA DATA

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR VIJAY DATA

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/11/189 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/06/166 June 2016 SECRETARY APPOINTED MRS NEELIMA DATA

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, SECRETARY NITESH SHARMA

View Document

19/04/1619 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/04/1515 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/05/1429 May 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/01/1422 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/05/1310 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/04/1120 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/06/101 June 2010 SAIL ADDRESS CHANGED FROM: UNIT -2, CULWELL INDUSTRIAL PARK, KENNEDY ROAD WOLVERHAMPTON WEST MIDLANDS WV10 0LL UNITED KINGDOM

View Document

01/06/101 June 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAYA KISHAN DATA / 13/04/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAURABH DATA / 13/04/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIJAY DATA / 13/04/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. VIJAY DATA / 13/04/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS NEELIMA DATA / 13/04/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEELIMA DATA / 13/04/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAYA KISHAN DATA / 13/04/2010

View Document

28/05/1028 May 2010 SAIL ADDRESS CREATED

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. SAURABH DATA / 13/04/2010

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

16/06/0816 June 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 REGISTERED OFFICE CHANGED ON 23/03/07 FROM: 58 BEAKES ROAD SMETHWICK BIRMINGHAM WEST MIDLANDS B67 5RU

View Document

31/01/0731 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0727 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 COMPANY NAME CHANGED DATA IMPEX LIMITED CERTIFICATE ISSUED ON 09/11/05

View Document

18/04/0518 April 2005 DIRECTOR RESIGNED

View Document

18/04/0518 April 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/09/0424 September 2004 SECRETARY RESIGNED

View Document

24/09/0424 September 2004 NEW SECRETARY APPOINTED

View Document

17/08/0417 August 2004 REGISTERED OFFICE CHANGED ON 17/08/04 FROM: FLAT 1 7 EDGBASTON ROAD SMETHWICK BIRMINGHAM B66 4LA

View Document

13/04/0413 April 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

17/09/0317 September 2003 DIRECTOR RESIGNED

View Document

30/07/0330 July 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

25/07/0225 July 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 REGISTERED OFFICE CHANGED ON 18/06/02 FROM: 199 ROUNDHAY ROAD LEEDS WEST YORKSHIRE LS8 5AN

View Document

18/06/0218 June 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02

View Document

20/07/0120 July 2001 NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 NEW SECRETARY APPOINTED

View Document

19/06/0119 June 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 NEW DIRECTOR APPOINTED

View Document

18/04/0118 April 2001 SECRETARY RESIGNED

View Document

18/04/0118 April 2001 DIRECTOR RESIGNED

View Document

13/04/0113 April 2001 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