DATA INTELLECT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

18/02/2518 February 2025 Appointment of Mr Toby Andrew Murray Steele as a director on 2025-02-18

View Document

17/02/2517 February 2025 Full accounts made up to 2024-07-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

26/03/2426 March 2024 Full accounts made up to 2023-07-31

View Document

21/12/2321 December 2023 Termination of appointment of Bernadette Eve Mcfarlane as a director on 2023-12-14

View Document

27/04/2327 April 2023 Certificate of change of name

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

06/03/236 March 2023 Full accounts made up to 2022-07-31

View Document

03/03/233 March 2023 Termination of appointment of Ronan Sean Pairceir as a director on 2023-03-01

View Document

02/12/222 December 2022 Group of companies' accounts made up to 2021-07-31

View Document

11/10/2211 October 2022 Appointment of Mr Steve Turner as a director on 2022-10-03

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-03-22 with updates

View Document

14/02/2214 February 2022 Resolutions

View Document

14/02/2214 February 2022 Resolutions

View Document

08/02/228 February 2022 Registration of charge NI6070870002, created on 2022-01-28

View Document

08/02/228 February 2022 Registration of charge NI6070870001, created on 2022-01-28

View Document

26/11/2126 November 2021 Appointment of Mr Robert Brian Mckimm as a director on 2021-11-01

View Document

30/07/2130 July 2021 Full accounts made up to 2020-07-31

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

02/07/212 July 2021 Confirmation statement made on 2021-03-22 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

11/09/1911 September 2019 COMPANY BUSINESS 06/08/2019

View Document

11/09/1911 September 2019 ADOPT ARTICLES 06/08/2019

View Document

11/09/1911 September 2019 VARYING SHARE RIGHTS AND NAMES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/04/1926 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/04/184 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MS BERNADETTE MCFARLANE

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MR JAMES BRADLEY

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR CHRIS MCAULEY

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

05/04/175 April 2017 ADOPT ARTICLES 16/03/2017

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED MR ANDREW JONATHAN PRESS

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

23/11/1623 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RONAN PAIRCEIR / 23/11/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/05/1625 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/06/1517 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/05/1412 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM FORSYTH HOUSE CROMAC SQUARE BELFAST BT2 8LA NORTHERN IRELAND

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/03/138 March 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

06/03/136 March 2013 SECOND FILING WITH MUD 14/04/12 FOR FORM AR01

View Document

12/02/1312 February 2013 22/01/13 STATEMENT OF CAPITAL GBP 15000.00

View Document

22/01/1322 January 2013 DIRECTOR APPOINTED MR CHRIS MCAULEY

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES BRADLEY

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

19/06/1219 June 2012 SUB-DIVISION 14/06/12

View Document

04/05/124 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

16/04/1216 April 2012 01/04/12 STATEMENT OF CAPITAL GBP 30

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON

View Document

20/03/1220 March 2012 TRANSFER OF SHARES 05/03/2012

View Document

17/01/1217 January 2012 CURREXT FROM 30/04/2012 TO 31/07/2012

View Document

14/04/1114 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information