DECISION INSIGHT INFORMATION GROUP (UK) LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Audit exemption subsidiary accounts made up to 2024-09-30

View Document

10/02/2510 February 2025

View Document

10/02/2510 February 2025

View Document

10/02/2510 February 2025

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

03/10/243 October 2024 Appointment of Matthew Teague as a director on 2024-09-30

View Document

30/09/2430 September 2024 Termination of appointment of Mark Daniel Johnston as a director on 2024-09-30

View Document

30/04/2430 April 2024 Registered office address changed from 5-7 Abbey Court Eagle Way Sowton Industrial Estate Exeter Devon EX2 7HY to 5-6 Abbey Court Eagle Way Sowton Industrial Estate Exeter EX2 7HY on 2024-04-30

View Document

08/03/248 March 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

08/03/248 March 2024

View Document

08/03/248 March 2024

View Document

08/03/248 March 2024

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

22/06/2322 June 2023

View Document

22/06/2322 June 2023

View Document

22/06/2322 June 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

22/06/2322 June 2023

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED MR MARK DANIEL JOHNSTON

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TEAGUE

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

02/04/192 April 2019 SECRETARY APPOINTED MR MATTHEW STEPHEN TEAGUE

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID CALLCOTT

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, SECRETARY DAVID CALLCOTT

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR MATTHEW STEPHEN TEAGUE

View Document

01/02/191 February 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MR STEPHEN JOHN STOUT

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARK MILNER

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MR SIMON JAMES BROWN

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

16/10/1816 October 2018 CESSATION OF DECISION INSIGHT INFORMATION GROUP (EUROPE) LTD AS A PSC

View Document

15/10/1815 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DMGI LAND & PROPERTY EUROPE LTD

View Document

09/02/189 February 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

13/06/1713 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

25/02/1625 February 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

29/10/1529 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, DIRECTOR SALLY RICHARDS

View Document

29/07/1529 July 2015 REGISTERED OFFICE CHANGED ON 29/07/2015 FROM 5 FLEET PLACE LONDON EC4M 7RD

View Document

06/07/156 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

18/06/1518 June 2015 PREVSHO FROM 31/12/2014 TO 30/09/2014

View Document

13/02/1513 February 2015 APPOINTMENT TERMINATED, SECRETARY ROBIN PIMENTA

View Document

13/02/1513 February 2015 APPOINTMENT TERMINATED, DIRECTOR ROBIN PIMENTA

View Document

13/02/1513 February 2015 DIRECTOR APPOINTED MR MARK FRANCIS MILNER

View Document

13/02/1513 February 2015 SECRETARY APPOINTED DAVID WILLIAM CALLCOTT

View Document

13/02/1513 February 2015 DIRECTOR APPOINTED MR DAVID WILLIAM CALLCOTT

View Document

24/10/1424 October 2014 AUDITOR'S RESIGNATION

View Document

21/10/1421 October 2014 SECTION 519

View Document

17/10/1417 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/10/1310 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

20/09/1320 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/02/1322 February 2013 SECTION 519

View Document

14/02/1314 February 2013 SECTION 519

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, DIRECTOR STUART PEARCE

View Document

26/10/1226 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/08/1231 August 2012 DIRECTOR APPOINTED MS SALLY ANNE RICHARDS

View Document

31/08/1231 August 2012 DIRECTOR APPOINTED ROBIN PIMENTA

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW LLOYD

View Document

03/11/113 November 2011 CONSLIDATED 18/10/2011

View Document

03/11/113 November 2011 REDUCE ISSUED CAPITAL 18/10/2011

View Document

03/11/113 November 2011 SOLVENCY STATEMENT DATED 18/10/11

View Document

03/11/113 November 2011 STATEMENT BY DIRECTORS

View Document

03/11/113 November 2011 03/11/11 STATEMENT OF CAPITAL GBP 2000000

View Document

03/11/113 November 2011 CONSOLIDATION 18/10/11

View Document

06/10/116 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED ANDREW LLOYD

View Document

21/06/1121 June 2011 SECRETARY'S CHANGE OF PARTICULARS / ROBIN PIMENTA / 06/05/2011

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DAVID PEARCE / 06/05/2011

View Document

04/05/114 May 2011 COMPANY NAME CHANGED MACDONALD, DETTWILER AND ASSOCIATES LIMITED CERTIFICATE ISSUED ON 04/05/11

View Document

04/05/114 May 2011 ALTER ARTICLES 27/04/2011

View Document

04/05/114 May 2011 REGISTERED OFFICE CHANGED ON 04/05/2011 FROM EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES

View Document

04/05/114 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/03/1125 March 2011 SECRETARY APPOINTED ROBIN PIMENTA

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, DIRECTOR PETER LOUIS

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANIL WIRASEKARA

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, DIRECTOR ROBIN PIMENTA

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, SECRETARY TERRENCE PICHE

View Document

11/01/1111 January 2011 ALTER ARTICLES 29/12/2010

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR PETER STIBRANY

View Document

06/01/116 January 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

31/12/1031 December 2010 31/12/10 STATEMENT OF CAPITAL GBP 32052213.48

View Document

31/12/1031 December 2010 STATEMENT BY DIRECTORS

View Document

31/12/1031 December 2010 REDUCE ISSUED CAPITAL 29/12/2010

View Document

31/12/1031 December 2010 SOLVENCY STATEMENT DATED 29/12/10

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART DAVID PEARCE / 20/12/2010

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER STIBRANY / 20/12/2010

View Document

21/12/1021 December 2010 SECRETARY'S CHANGE OF PARTICULARS / TERRENCE WILLIAM PICHE / 20/12/2010

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANIL WIRASEKARA / 20/12/2010

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN PIMENTA / 20/12/2010

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER LOUIS / 20/12/2010

View Document

05/10/105 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

05/10/105 October 2010 SECRETARY'S CHANGE OF PARTICULARS / TERRENCE WILLIAM PICHE / 10/06/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER LOUIS / 10/06/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANIL WIRASEKARA / 07/05/2010

View Document

09/11/099 November 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER LOUIS / 01/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER STIBRANY / 01/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANIL WIRASEKARA / 01/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART DAVID PEARCE / 01/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN PIMENTA / 01/10/2009

View Document

27/03/0927 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER STIBRANY / 21/03/2009

View Document

07/02/097 February 2009 DIRECTOR APPOINTED STUART DAVID PEARCE

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED DIRECTOR WINSTON CUMMINS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/10/0830 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN WILLARD

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED ROBIN PIMENTA

View Document

11/02/0811 February 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS; AMEND

View Document

06/02/086 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/089 January 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/02/0722 February 2007 NEW DIRECTOR APPOINTED

View Document

22/02/0722 February 2007 NEW DIRECTOR APPOINTED

View Document

22/02/0722 February 2007 NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0711 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/076 January 2007 AUDITOR'S RESIGNATION

View Document

06/01/076 January 2007 S366A DISP HOLDING AGM 30/11/06

View Document

27/10/0627 October 2006 REGISTERED OFFICE CHANGED ON 27/10/06 FROM: ONE LONDON WALL, LONDON, EC2Y 5AB

View Document

20/10/0620 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

12/07/0512 July 2005 COMPANY NAME CHANGED MACDONALD DETTWILER LIMITED CERTIFICATE ISSUED ON 12/07/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

03/11/043 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

13/07/0413 July 2004 REGISTERED OFFICE CHANGED ON 13/07/04 FROM: 10 ARTHUR STREET, FIFTH FLOOR, LONDON EC4R 9AY

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 DIRECTOR RESIGNED

View Document

09/02/049 February 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 DIRECTOR RESIGNED

View Document

20/01/0420 January 2004 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/06/035 June 2003 NC INC ALREADY ADJUSTED 16/05/03

View Document

05/06/035 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/05/0323 May 2003 NEW DIRECTOR APPOINTED

View Document

23/05/0323 May 2003 NEW DIRECTOR APPOINTED

View Document

24/03/0324 March 2003 NC INC ALREADY ADJUSTED 07/02/03

View Document

24/03/0324 March 2003 MEMORANDUM OF ASSOCIATION

View Document

24/03/0324 March 2003 £ NC 1500000/50000000 07/

View Document

08/03/038 March 2003 NEW SECRETARY APPOINTED

View Document

08/03/038 March 2003 SECRETARY RESIGNED

View Document

08/03/038 March 2003 SECRETARY RESIGNED

View Document

12/02/0312 February 2003 NEW SECRETARY APPOINTED

View Document

24/01/0324 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/06/0220 June 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/01/0221 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

05/04/015 April 2001 REGISTERED OFFICE CHANGED ON 05/04/01 FROM: 2ND FLOOR VICTORIA HOUSE, 23-27 SOUTH STREET FARNHAM, SURREY GU9 7QU

View Document

14/02/0114 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

23/01/0123 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

01/02/001 February 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/10/9926 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

21/01/9921 January 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

23/09/9823 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/02/9812 February 1998 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/10/9721 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

14/10/9714 October 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/02/9719 February 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

16/01/9716 January 1997 DELIVERY EXT'D 3 MTH 31/03/96

View Document

02/01/972 January 1997 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

25/03/9625 March 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/03/9625 March 1996 NEW DIRECTOR APPOINTED

View Document

25/03/9625 March 1996 RETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS

View Document

02/03/962 March 1996 NEW SECRETARY APPOINTED

View Document

05/12/955 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

12/09/9512 September 1995 NEW DIRECTOR APPOINTED

View Document

03/02/953 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

14/01/9514 January 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

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 documents registered before 1 January 1995

View Document

26/04/9426 April 1994 AUDITOR'S RESIGNATION

View Document

09/02/949 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

05/01/945 January 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

28/01/9328 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

26/01/9326 January 1993 RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS

View Document

08/11/928 November 1992 REGISTERED OFFICE CHANGED ON 08/11/92 FROM: BRANKSOME CHAMBERS, BRANKSOMEWOOD ROAD, FLEET, HAMPSHIRE GU13 8JS

View Document

17/03/9217 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/02/927 February 1992 REGISTERED OFFICE CHANGED ON 07/02/92 FROM: BRANKSOME CHAMBERS, BRANKSOMEWOOD ROAD, FLEET, HAMPSHIRE GU13 8JS

View Document

16/01/9216 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/01/9210 January 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

10/01/9210 January 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9210 January 1992 REGISTERED OFFICE CHANGED ON 10/01/92

View Document

20/12/9120 December 1991 £ NC 100/1500000 09/12/91

View Document

20/12/9120 December 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/12/91

View Document

19/04/9119 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

07/03/917 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

18/04/9018 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/01/9022 January 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

09/11/899 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

20/03/8920 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

01/12/881 December 1988 RETURN MADE UP TO 11/10/88; FULL LIST OF MEMBERS

View Document

19/10/8719 October 1987 REGISTERED OFFICE CHANGED ON 19/10/87 FROM: MOUNTBATTEN HOUSE, VICTORIA STREET, WINDSOR, BERKSHIRE, FL4 1HE

View Document

06/08/876 August 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

06/08/876 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/08/876 August 1987 REGISTERED OFFICE CHANGED ON 06/08/87 FROM: BARRINGTON HOUSE 59-67 GRESHAM STREET LONDON EC2V 7JA

View Document

06/08/876 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/8714 July 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/07/87

View Document

13/07/8713 July 1987 COMPANY NAME CHANGED HACKREMCO (NO. 321) LIMITED CERTIFICATE ISSUED ON 14/07/87

View Document

11/07/8711 July 1987 CERTIFICATE OF INCORPORATION

View Document

11/02/8711 February 1987 CERTIFICATE OF INCORPORATION

View Document

11/02/8711 February 1987 CERTIFICATE OF INCORPORATION

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