DATA INNOVATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewRegistered office address changed from C/O Crowther Jordan Ltd 39 High Street Wednesfield Wolverhampton West Midlands WV11 1st to 23 Bilston Street Dudley DY3 1JA on 2025-08-27

View Document

06/05/256 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/10/2422 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

11/07/2411 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-16 with updates

View Document

15/09/2315 September 2023 Change of details for Mr Lee Michael Brittle as a person with significant control on 2023-09-12

View Document

15/09/2315 September 2023 Cessation of Claire Susanne Brittle as a person with significant control on 2023-09-12

View Document

06/03/236 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-16 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-16 with updates

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/03/2023 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE SUSANNE BRITTLE

View Document

21/11/1921 November 2019 PSC'S CHANGE OF PARTICULARS / MR LEE MICHAEL BRITTLE / 06/11/2019

View Document

05/11/195 November 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/11/195 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

05/11/195 November 2019 11/10/19 STATEMENT OF CAPITAL GBP 18000

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

11/10/1911 October 2019 CESSATION OF STUART CROUDACE EVANS AS A PSC

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR STUART EVANS

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER WARD

View Document

04/04/194 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

11/01/1911 January 2019 31/10/18 STATEMENT OF CAPITAL GBP 31500

View Document

11/01/1911 January 2019 ADOPT ARTICLES 31/10/2018

View Document

03/01/193 January 2019 CESSATION OF ROGER WARD AS A PSC

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

25/06/1825 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

10/04/1710 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/10/1522 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/10/1421 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/10/1316 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

28/11/1228 November 2012 15/11/12 STATEMENT OF CAPITAL GBP 44999

View Document

09/11/129 November 2012 DIRECTOR APPOINTED MR LEE MICHAEL BRITTLE

View Document

09/11/129 November 2012 DIRECTOR APPOINTED MR ROGER WARD

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALLSOPP

View Document

09/11/129 November 2012 DIRECTOR APPOINTED MR STUART EVANS

View Document

16/10/1216 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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