DATA IDEAS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-11 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Micro company accounts made up to 2023-08-31

View Document

16/09/2316 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/05/2017 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

11/05/1911 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

23/09/1823 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

26/05/1826 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

13/10/1713 October 2017 REGISTERED OFFICE CHANGED ON 13/10/2017 FROM MANOR BARN PARK LANE TOPPESFIELD HALSTEAD ESSEX CO9 4DQ

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

27/05/1727 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

24/09/1624 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/05/1622 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

07/10/157 October 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/09/1412 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/05/146 May 2014 REGISTERED OFFICE CHANGED ON 06/05/2014 FROM NORTH HOUSE NORTH STREET GREAT DUNMOW ESSEX CM6 1BA

View Document

23/11/1323 November 2013 DISS40 (DISS40(SOAD))

View Document

21/11/1321 November 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

12/10/1312 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/08/1327 August 2013 FIRST GAZETTE

View Document

30/09/1230 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/09/1113 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/11/108 November 2010 REGISTERED OFFICE CHANGED ON 08/11/2010 FROM IVY HOUSE NORTH STREET GREAT DUNMOW CM6 1BA

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JONATHAN RIGGS / 07/09/2010

View Document

08/11/108 November 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

07/11/107 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA JANE RIGGS / 07/09/2010

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/10/0921 October 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

01/12/081 December 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

27/04/0627 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

22/03/0622 March 2006 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

15/10/0415 October 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

27/09/0227 September 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

27/09/0127 September 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

29/09/0029 September 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

14/09/0014 September 2000 RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 RETURN MADE UP TO 11/09/99; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

02/10/982 October 1998 RETURN MADE UP TO 11/09/98; NO CHANGE OF MEMBERS

View Document

01/07/981 July 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

10/09/9710 September 1997 RETURN MADE UP TO 11/09/97; NO CHANGE OF MEMBERS

View Document

03/07/973 July 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

25/09/9625 September 1996 RETURN MADE UP TO 11/09/96; FULL LIST OF MEMBERS

View Document

28/06/9628 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

11/09/9511 September 1995 RETURN MADE UP TO 11/09/95; NO CHANGE OF MEMBERS

View Document

04/07/954 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

29/03/9529 March 1995 AUDITOR'S RESIGNATION

View Document

23/09/9423 September 1994 RETURN MADE UP TO 11/09/94; NO CHANGE OF MEMBERS

View Document

30/06/9430 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

28/10/9328 October 1993 RETURN MADE UP TO 11/09/93; FULL LIST OF MEMBERS

View Document

01/07/931 July 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

03/12/923 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/923 December 1992 RETURN MADE UP TO 11/09/92; NO CHANGE OF MEMBERS

View Document

31/05/9231 May 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

22/10/9122 October 1991 REGISTERED OFFICE CHANGED ON 22/10/91 FROM: 2,LONDON WALL BUILDINGS, LONDON WALL, LONDON. EC2M 5PP

View Document

22/10/9122 October 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

15/10/9115 October 1991 RETURN MADE UP TO 11/09/91; NO CHANGE OF MEMBERS

View Document

01/11/901 November 1990 RETURN MADE UP TO 11/09/90; FULL LIST OF MEMBERS

View Document

21/12/8921 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/12/8913 December 1989 REGISTERED OFFICE CHANGED ON 13/12/89 FROM: 32 MUSEUM STREET IPSWICH SUFFOLK IP1 1JB

View Document

13/12/8913 December 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

13/12/8913 December 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/8913 December 1989 VARYING SHARE RIGHTS AND NAMES 06/12/89

View Document

11/09/8911 September 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information