DATA IMAGES SOFTWARE 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
01/08/251 August 2025 NewAppointment of Mr Paul George Strudley as a director on 2025-07-30

View Document

01/08/251 August 2025 NewTermination of appointment of Charlene Burns as a director on 2025-07-30

View Document

26/02/2526 February 2025 Accounts for a dormant company made up to 2024-04-30

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-09 with no updates

View Document

30/01/2430 January 2024

View Document

30/01/2430 January 2024

View Document

30/01/2430 January 2024 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

30/01/2430 January 2024

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

16/05/2316 May 2023 Director's details changed for Mr Peter Holbrook on 2023-02-28

View Document

03/05/233 May 2023 Audit exemption subsidiary accounts made up to 2022-04-30

View Document

03/05/233 May 2023

View Document

03/05/233 May 2023

View Document

03/05/233 May 2023

View Document

10/03/2310 March 2023 Change of details for 365 Response Limited as a person with significant control on 2023-03-08

View Document

08/03/238 March 2023 Appointment of Mr John Osment as a director on 2023-02-21

View Document

08/03/238 March 2023 Appointment of Miss Charlene Burns as a director on 2023-02-21

View Document

08/03/238 March 2023 Registered office address changed from Unit 6 the Office Campus Red Hall Court Paragon Business Village Wakefield WF1 2UY England to Second Floor 1 Church Road Richmond TW9 2QE on 2023-03-08

View Document

11/02/2211 February 2022 Appointment of Mr Peter Holbrook as a director on 2022-02-07

View Document

11/02/2211 February 2022 Termination of appointment of Brendan John Fatchett as a director on 2022-02-07

View Document

11/02/2211 February 2022 Termination of appointment of Dean Anthony Barber as a director on 2022-02-07

View Document

11/02/2211 February 2022 Current accounting period extended from 2021-12-31 to 2022-04-30

View Document

01/11/211 November 2021 Resolutions

View Document

01/11/211 November 2021 Memorandum and Articles of Association

View Document

01/11/211 November 2021 Registered office address changed from The Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Unit 6 the Office Campus Red Hall Court Paragon Business Village Wakefield WF1 2UY on 2021-11-01

View Document

01/11/211 November 2021 Resolutions

View Document

26/10/2126 October 2021 Notification of 365 Response Limited as a person with significant control on 2021-10-18

View Document

26/10/2126 October 2021 Cessation of Geraldine Cocker as a person with significant control on 2021-10-18

View Document

26/10/2126 October 2021 Cessation of Lawrence John Cocker as a person with significant control on 2021-10-18

View Document

22/10/2122 October 2021 Termination of appointment of Geraldine Cocker as a director on 2021-10-18

View Document

22/10/2122 October 2021 Appointment of Brendan John Fatchett as a director on 2021-10-18

View Document

22/10/2122 October 2021 Appointment of Mr Dean Anthony Barber as a director on 2021-10-18

View Document

22/10/2122 October 2021 Termination of appointment of Lawrence John Cocker as a director on 2021-10-18

View Document

19/05/2119 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/11/2011 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/09/2013 September 2020 PSC'S CHANGE OF PARTICULARS / MRS GERALDINE COCKER / 20/03/2020

View Document

13/09/2013 September 2020 PSC'S CHANGE OF PARTICULARS / MR LAWRENCE JOHN COCKER / 20/03/2020

View Document

13/09/2013 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. LAWRENCE JOHN COCKER / 20/03/2020

View Document

13/09/2013 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS. GERALDINE COCKER / 20/03/2020

View Document

13/09/2013 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES

View Document

04/01/204 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070137890001

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

14/01/1914 January 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

31/07/1831 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

07/09/177 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/09/1529 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/09/1415 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

26/06/1426 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 070137890001

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/09/1328 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/09/1220 September 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/01/1231 January 2012 30/11/11 STATEMENT OF CAPITAL GBP 1000

View Document

31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM 2 PEASE COURT HUTTON LANE GUISBOROUGH CLEVELAND TS14 8PR UNITED KINGDOM

View Document

31/10/1131 October 2011 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

12/09/1112 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

04/07/114 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

14/10/1014 October 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS. GERALDINE COCKER / 09/09/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. LAWRENCE JOHN COCKER / 09/09/2010

View Document

09/09/099 September 2009 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