DATACABLING INSTALLATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
03/12/243 December 2024 | Confirmation statement made on 2024-12-02 with updates |
29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
04/12/234 December 2023 | Confirmation statement made on 2023-12-02 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
05/12/225 December 2022 | Confirmation statement made on 2022-12-02 with updates |
29/11/2229 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/12/216 December 2021 | Confirmation statement made on 2021-12-02 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
10/12/2010 December 2020 | CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/12/1921 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
13/12/1813 December 2018 | PSC'S CHANGE OF PARTICULARS / MR SIMON JAMES BARR / 26/10/2018 |
13/12/1813 December 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA ALISON JAYNE BARR / 26/10/2018 |
13/12/1813 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES BARR / 26/10/2018 |
12/12/1812 December 2018 | REGISTERED OFFICE CHANGED ON 12/12/2018 FROM PROSPECT HOUSE 16 LUMBFOOT STANBURY KEIGHLEY WEST YORKSHIRE BD22 0EY UNITED KINGDOM |
12/12/1812 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA ALISON JAYNE BARR / 26/10/2018 |
12/12/1812 December 2018 | CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES |
12/12/1812 December 2018 | PSC'S CHANGE OF PARTICULARS / MRS LINDA ALISON JAYNE BARR / 26/10/2018 |
06/12/186 December 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA ALISON JAYNE BARR / 26/10/2018 |
05/12/185 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA ALISON JAYNE BARR / 26/10/2018 |
05/12/185 December 2018 | REGISTERED OFFICE CHANGED ON 05/12/2018 FROM UPPER HEIGHTS FARM STANBURY KEIGHLEY WEST YORKSHIRE BD22 0HH |
05/12/185 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES BARR / 26/10/2018 |
05/12/185 December 2018 | PSC'S CHANGE OF PARTICULARS / MR SIMON JAMES BARR / 26/10/2018 |
05/12/185 December 2018 | PSC'S CHANGE OF PARTICULARS / MRS LINDA ALISON JAYNE BARR / 26/10/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
05/12/165 December 2016 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES |
05/10/165 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual return made up to 3 December 2015 with full list of shareholders |
10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/12/1412 December 2014 | Annual return made up to 3 December 2014 with full list of shareholders |
05/09/145 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/12/1313 December 2013 | Annual return made up to 3 December 2013 with full list of shareholders |
08/07/138 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/01/1316 January 2013 | Annual return made up to 3 December 2012 with full list of shareholders |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/01/123 January 2012 | Annual return made up to 3 December 2011 with full list of shareholders |
25/11/1125 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/01/1110 January 2011 | Annual return made up to 3 December 2010 with full list of shareholders |
26/08/1026 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
27/12/0927 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES BARR / 27/12/2009 |
27/12/0927 December 2009 | Annual return made up to 3 December 2009 with full list of shareholders |
27/12/0927 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA ALISON JAYNE BARR / 27/12/2009 |
21/10/0921 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
17/12/0817 December 2008 | RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS |
14/10/0814 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
03/12/073 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
03/12/073 December 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
03/12/073 December 2007 | RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS |
04/07/074 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
27/04/0727 April 2007 | REGISTERED OFFICE CHANGED ON 27/04/07 FROM: LINGFIELD, WEST LANE HAWORTH KEIGHLEY WEST YORKSHIRE BD22 8EN |
02/01/072 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
08/12/068 December 2006 | RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS |
25/01/0625 January 2006 | RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS |
25/01/0625 January 2006 | SECRETARY'S PARTICULARS CHANGED |
21/09/0521 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
15/09/0515 September 2005 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05 |
13/09/0513 September 2005 | NEW DIRECTOR APPOINTED |
05/01/055 January 2005 | RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS |
09/12/039 December 2003 | NEW DIRECTOR APPOINTED |
09/12/039 December 2003 | NEW SECRETARY APPOINTED |
09/12/039 December 2003 | REGISTERED OFFICE CHANGED ON 09/12/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
09/12/039 December 2003 | DIRECTOR RESIGNED |
09/12/039 December 2003 | SECRETARY RESIGNED |
03/12/033 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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