DATA INNOVATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Registered 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 |
06/05/256 May 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-16 with no updates |
11/07/2411 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-16 with updates |
15/09/2315 September 2023 | Change of details for Mr Lee Michael Brittle as a person with significant control on 2023-09-12 |
15/09/2315 September 2023 | Cessation of Claire Susanne Brittle as a person with significant control on 2023-09-12 |
06/03/236 March 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-16 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-16 with updates |
21/06/2121 June 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
23/03/2023 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
21/11/1921 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE SUSANNE BRITTLE |
21/11/1921 November 2019 | PSC'S CHANGE OF PARTICULARS / MR LEE MICHAEL BRITTLE / 06/11/2019 |
05/11/195 November 2019 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
05/11/195 November 2019 | RETURN OF PURCHASE OF OWN SHARES |
05/11/195 November 2019 | 11/10/19 STATEMENT OF CAPITAL GBP 18000 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES |
11/10/1911 October 2019 | CESSATION OF STUART CROUDACE EVANS AS A PSC |
11/10/1911 October 2019 | APPOINTMENT TERMINATED, DIRECTOR STUART EVANS |
21/05/1921 May 2019 | APPOINTMENT TERMINATED, DIRECTOR ROGER WARD |
04/04/194 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
11/01/1911 January 2019 | RETURN OF PURCHASE OF OWN SHARES |
11/01/1911 January 2019 | 31/10/18 STATEMENT OF CAPITAL GBP 31500 |
11/01/1911 January 2019 | ADOPT ARTICLES 31/10/2018 |
03/01/193 January 2019 | CESSATION OF ROGER WARD AS A PSC |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES |
25/06/1825 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES |
10/04/1710 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/10/1522 October 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
21/10/1421 October 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
16/01/1416 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
16/10/1316 October 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
28/11/1228 November 2012 | 15/11/12 STATEMENT OF CAPITAL GBP 44999 |
09/11/129 November 2012 | DIRECTOR APPOINTED MR LEE MICHAEL BRITTLE |
09/11/129 November 2012 | DIRECTOR APPOINTED MR ROGER WARD |
09/11/129 November 2012 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALLSOPP |
09/11/129 November 2012 | DIRECTOR APPOINTED MR STUART EVANS |
16/10/1216 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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