DATA INSTALLATION & NETWORKING SERVICES LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-15 with updates

View Document

21/02/2521 February 2025 Satisfaction of charge 028020290006 in full

View Document

30/01/2530 January 2025

View Document

30/01/2530 January 2025

View Document

30/01/2530 January 2025 Resolutions

View Document

30/01/2530 January 2025 Statement of capital on 2025-01-30

View Document

06/01/256 January 2025 Full accounts made up to 2024-04-29

View Document

06/12/246 December 2024 Satisfaction of charge 2 in full

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

07/05/247 May 2024 Full accounts made up to 2023-04-29

View Document

07/05/247 May 2024 Director's details changed for Mr Stephen Forbes on 2024-05-07

View Document

02/11/232 November 2023 Termination of appointment of Leanne Rockliffe as a director on 2023-11-01

View Document

02/11/232 November 2023 Appointment of Mr Stephen Forbes as a director on 2023-11-01

View Document

22/08/2322 August 2023 Register inspection address has been changed from Unit 7 -10 Farnborough Business Centre Eelmoor Road Farnborough Hampshire GU14 7XA England to North House St. Asaph Business Park St. Asaph LL17 0JG

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

03/08/233 August 2023 Appointment of David William Crawford as a director on 2023-08-02

View Document

27/07/2327 July 2023 Full accounts made up to 2022-04-29

View Document

26/04/2326 April 2023 Previous accounting period shortened from 2022-04-30 to 2022-04-29

View Document

11/11/2211 November 2022 Termination of appointment of Stuart Michael Hall as a director on 2022-10-28

View Document

25/02/2225 February 2022 Full accounts made up to 2021-06-30

View Document

06/08/216 August 2021 Current accounting period shortened from 2022-06-30 to 2022-04-30

View Document

06/08/216 August 2021 Termination of appointment of Darren Neil Bateman as a director on 2021-07-29

View Document

06/08/216 August 2021 Appointment of Ms Leanne Rockliffe as a director on 2021-07-29

View Document

06/08/216 August 2021 Termination of appointment of Ian Stuart Crockford as a director on 2021-07-29

View Document

06/08/216 August 2021 Registered office address changed from Russell House Oxford Road Bournemouth Dorset BH8 8EX to North House Carlton Court St. Asaph Business Park St. Asaph Denbighshire LL17 0JG on 2021-08-06

View Document

28/07/2128 July 2021 Satisfaction of charge 028020290005 in full

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/05/2121 May 2021 FULL ACCOUNTS MADE UP TO 30/06/20

View Document

22/04/2122 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS LEE CROSBY / 09/04/2021

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/12/1919 December 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/12/196 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DATA TECHNIQUES GROUP LIMITED

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COPPIN

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEPHENS

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT JACOBS

View Document

06/12/196 December 2019 30/11/19 STATEMENT OF CAPITAL GBP 27077

View Document

06/12/196 December 2019 CESSATION OF IAN STUART CROCKFORD AS A PSC

View Document

29/10/1929 October 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

09/10/199 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/08/1919 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/08/192 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 028020290005

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

03/05/193 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/11/1826 November 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

04/01/184 January 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

30/12/1630 December 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

07/04/167 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

12/01/1612 January 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MR DARREN NEIL BATEMAN

View Document

31/03/1531 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

13/03/1513 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

02/02/152 February 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

30/01/1530 January 2015 SAIL ADDRESS CREATED

View Document

17/06/1417 June 2014 SECTION 519

View Document

08/04/148 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

24/03/1424 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED MR MICHAEL ANTHONY STEPHENS

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED MR NICHOLAS LEE CROSBY

View Document

20/12/1320 December 2013 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

20/12/1320 December 2013 ADOPT ARTICLES 11/12/2013

View Document

18/12/1318 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN CROCKFORD / 17/12/2013

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, DIRECTOR IVAN EVERETT

View Document

18/12/1318 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES COPPIN / 17/12/2013

View Document

18/12/1318 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JACOBS / 17/12/2013

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, DIRECTOR ASHLEY GOLDER

View Document

27/03/1327 March 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

20/02/1320 February 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / IVAN FRANCIS EVERETT / 18/09/2011

View Document

18/04/1218 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

09/03/129 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

05/04/115 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

21/03/1121 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES COPPIN / 31/03/2010

View Document

21/04/1021 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY GOLDER / 31/03/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JACOBS / 31/03/2010

View Document

25/03/1025 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

20/07/0920 July 2009 APPOINTMENT TERMINATED SECRETARY ELLIS JONES COMPANY SECRETARIAL LIMITED

View Document

20/07/0920 July 2009 REGISTERED OFFICE CHANGED ON 20/07/2009 FROM SUITE 4 99 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 8DY

View Document

09/04/099 April 2009 AUDITOR'S RESIGNATION

View Document

03/04/093 April 2009 RETURN MADE UP TO 22/03/09; NO CHANGE OF MEMBERS

View Document

03/04/093 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY COPPIN / 22/03/2009

View Document

26/11/0826 November 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08

View Document

12/06/0812 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY GOLDER / 20/03/2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 22/03/08; NO CHANGE OF MEMBERS

View Document

12/06/0812 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN CROCKFORD / 20/03/2008

View Document

17/01/0817 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

22/08/0722 August 2007 NEW SECRETARY APPOINTED

View Document

22/08/0722 August 2007 REGISTERED OFFICE CHANGED ON 22/08/07 FROM: 4 CEDAR PARK COBHAM ROAD, FERNDOWN INDUSTRIAL EST, WIMBORNE DORSET BH21 7SF

View Document

22/08/0722 August 2007 SECRETARY RESIGNED

View Document

02/08/072 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0727 July 2007 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 NC INC ALREADY ADJUSTED 10/04/00

View Document

20/07/0720 July 2007 RETURN MADE UP TO 22/03/99; NO CHANGE OF MEMBERS; AMEND

View Document

20/07/0720 July 2007 NC INC ALREADY ADJUSTED 10/04/00

View Document

20/07/0720 July 2007 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS; AMEND

View Document

20/07/0720 July 2007 RETURN MADE UP TO 22/03/00; CHANGE OF MEMBERS; AMEND

View Document

20/07/0720 July 2007 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS; AMEND

View Document

20/07/0720 July 2007 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS; AMEND

View Document

09/05/079 May 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/078 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

19/04/0519 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0519 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0519 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0515 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

25/06/0425 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0422 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/045 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

14/04/0314 April 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0220 May 2002 VARYING SHARE RIGHTS AND NAMES

View Document

24/04/0224 April 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01

View Document

12/11/0112 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/08/0116 August 2001 NEW DIRECTOR APPOINTED

View Document

16/08/0116 August 2001 NEW DIRECTOR APPOINTED

View Document

13/07/0113 July 2001 £ IC 15100/13590 11/05/01 £ SR 1510@1=1510

View Document

10/07/0110 July 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/07/0110 July 2001 DIRECTOR RESIGNED

View Document

18/06/0118 June 2001 REGISTERED OFFICE CHANGED ON 18/06/01 FROM: 4 CEDAR PARK COBHAM ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET BH21 7SF

View Document

05/06/015 June 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 SHARES RECLASSIFIED 04/04/00

View Document

31/01/0131 January 2001 SHARES RECLASSIFIED 04/04/00

View Document

24/11/0024 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

04/10/004 October 2000 NC INC ALREADY ADJUSTED 10/04/00

View Document

04/10/004 October 2000 £ NC 11000/60000 01/04/00

View Document

10/05/0010 May 2000 RETURN MADE UP TO 22/03/00; CHANGE OF MEMBERS

View Document

23/12/9923 December 1999 REGISTERED OFFICE CHANGED ON 23/12/99 FROM: NEW HOUSE MARKET PLACE RINGWOOD HAMPSHIRE BH24 1EN

View Document

05/11/995 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

19/08/9919 August 1999 RETURN MADE UP TO 22/03/99; NO CHANGE OF MEMBERS

View Document

23/03/9923 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

16/03/9916 March 1999 REGISTERED OFFICE CHANGED ON 16/03/99 FROM: BEECHEY HOUSE 87-89 CHURCH STREET CROWTHORNE BERKSHIRE RG45 7AW

View Document

12/01/9912 January 1999 NEW DIRECTOR APPOINTED

View Document

20/03/9820 March 1998 RETURN MADE UP TO 22/03/98; FULL LIST OF MEMBERS

View Document

05/02/985 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

26/10/9726 October 1997 £ NC 10000/11000 01/09/97

View Document

26/10/9726 October 1997 RECLASSIFICATION OF SHA 01/09/97

View Document

26/10/9726 October 1997 NC INC ALREADY ADJUSTED 01/09/97

View Document

28/07/9728 July 1997 NEW DIRECTOR APPOINTED

View Document

04/04/974 April 1997 RETURN MADE UP TO 22/03/97; FULL LIST OF MEMBERS

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

07/06/967 June 1996 DIRECTOR RESIGNED

View Document

18/03/9618 March 1996 RETURN MADE UP TO 22/03/96; FULL LIST OF MEMBERS

View Document

02/01/962 January 1996 VARYING SHARE RIGHTS AND NAMES 14/09/95

View Document

13/10/9513 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

15/03/9515 March 1995 RETURN MADE UP TO 22/03/95; NO CHANGE OF MEMBERS

View Document

12/01/9512 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/07/9419 July 1994 NEW DIRECTOR APPOINTED

View Document

09/06/949 June 1994 RETURN MADE UP TO 22/03/94; FULL LIST OF MEMBERS

View Document

08/06/948 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/946 April 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

11/05/9311 May 1993 COMPANY NAME CHANGED DATA INSTALLATION & NETWORK SERV ICES LIMITED CERTIFICATE ISSUED ON 12/05/93

View Document

10/05/9310 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9310 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/9310 May 1993 REGISTERED OFFICE CHANGED ON 10/05/93 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

22/03/9322 March 1993 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