DATA IMAGES SOFTWARE SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Appointment of Mr Paul George Strudley as a director on 2025-07-30 |
01/08/251 August 2025 New | Termination of appointment of Charlene Burns as a director on 2025-07-30 |
26/02/2526 February 2025 | Accounts for a dormant company made up to 2024-04-30 |
09/10/249 October 2024 | Confirmation statement made on 2024-09-09 with no updates |
30/01/2430 January 2024 | |
30/01/2430 January 2024 | |
30/01/2430 January 2024 | Audit exemption subsidiary accounts made up to 2023-04-30 |
30/01/2430 January 2024 | |
11/09/2311 September 2023 | Confirmation statement made on 2023-09-09 with no updates |
16/05/2316 May 2023 | Director's details changed for Mr Peter Holbrook on 2023-02-28 |
03/05/233 May 2023 | Audit exemption subsidiary accounts made up to 2022-04-30 |
03/05/233 May 2023 | |
03/05/233 May 2023 | |
03/05/233 May 2023 | |
10/03/2310 March 2023 | Change of details for 365 Response Limited as a person with significant control on 2023-03-08 |
08/03/238 March 2023 | Appointment of Mr John Osment as a director on 2023-02-21 |
08/03/238 March 2023 | Appointment of Miss Charlene Burns as a director on 2023-02-21 |
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 |
11/02/2211 February 2022 | Appointment of Mr Peter Holbrook as a director on 2022-02-07 |
11/02/2211 February 2022 | Termination of appointment of Brendan John Fatchett as a director on 2022-02-07 |
11/02/2211 February 2022 | Termination of appointment of Dean Anthony Barber as a director on 2022-02-07 |
11/02/2211 February 2022 | Current accounting period extended from 2021-12-31 to 2022-04-30 |
01/11/211 November 2021 | Resolutions |
01/11/211 November 2021 | Memorandum and Articles of Association |
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 |
01/11/211 November 2021 | Resolutions |
26/10/2126 October 2021 | Notification of 365 Response Limited as a person with significant control on 2021-10-18 |
26/10/2126 October 2021 | Cessation of Geraldine Cocker as a person with significant control on 2021-10-18 |
26/10/2126 October 2021 | Cessation of Lawrence John Cocker as a person with significant control on 2021-10-18 |
22/10/2122 October 2021 | Termination of appointment of Geraldine Cocker as a director on 2021-10-18 |
22/10/2122 October 2021 | Appointment of Brendan John Fatchett as a director on 2021-10-18 |
22/10/2122 October 2021 | Appointment of Mr Dean Anthony Barber as a director on 2021-10-18 |
22/10/2122 October 2021 | Termination of appointment of Lawrence John Cocker as a director on 2021-10-18 |
19/05/2119 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/11/2011 November 2020 | 31/12/19 TOTAL EXEMPTION FULL |
13/09/2013 September 2020 | PSC'S CHANGE OF PARTICULARS / MRS GERALDINE COCKER / 20/03/2020 |
13/09/2013 September 2020 | PSC'S CHANGE OF PARTICULARS / MR LAWRENCE JOHN COCKER / 20/03/2020 |
13/09/2013 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR. LAWRENCE JOHN COCKER / 20/03/2020 |
13/09/2013 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS. GERALDINE COCKER / 20/03/2020 |
13/09/2013 September 2020 | CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES |
04/01/204 January 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070137890001 |
13/09/1913 September 2019 | CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES |
14/01/1914 January 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
11/09/1811 September 2018 | CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES |
31/07/1831 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
11/09/1711 September 2017 | CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES |
07/09/177 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
13/09/1613 September 2016 | CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
29/09/1529 September 2015 | Annual return made up to 9 September 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
15/09/1415 September 2014 | Annual return made up to 9 September 2014 with full list of shareholders |
26/06/1426 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 070137890001 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
28/09/1328 September 2013 | Annual return made up to 9 September 2013 with full list of shareholders |
21/03/1321 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
20/09/1220 September 2012 | Annual return made up to 9 September 2012 with full list of shareholders |
05/03/125 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
31/01/1231 January 2012 | 30/11/11 STATEMENT OF CAPITAL GBP 1000 |
31/10/1131 October 2011 | REGISTERED OFFICE CHANGED ON 31/10/2011 FROM 2 PEASE COURT HUTTON LANE GUISBOROUGH CLEVELAND TS14 8PR UNITED KINGDOM |
31/10/1131 October 2011 | CURREXT FROM 30/09/2011 TO 31/12/2011 |
12/09/1112 September 2011 | Annual return made up to 9 September 2011 with full list of shareholders |
04/07/114 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 |
14/10/1014 October 2010 | Annual return made up to 9 September 2010 with full list of shareholders |
14/10/1014 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS. GERALDINE COCKER / 09/09/2010 |
14/10/1014 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR. LAWRENCE JOHN COCKER / 09/09/2010 |
09/09/099 September 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DATA IMAGES SOFTWARE SOLUTIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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