DECISION INTELLIGENCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Micro company accounts made up to 2024-09-30

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

09/01/249 January 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

06/04/236 April 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

21/03/2321 March 2023 Micro company accounts made up to 2022-09-30

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Certificate of change of name

View Document

19/10/2219 October 2022 Resolutions

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/06/2022 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

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

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/06/1825 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/05/1610 May 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/06/155 June 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/06/1410 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/06/143 June 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/06/1314 June 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/05/121 May 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

01/05/121 May 2012 REGISTERED OFFICE CHANGED ON 01/05/2012 FROM 21A CUMBERLAND STREET EDINBURGH EH3 6RT UNITED KINGDOM

View Document

01/05/121 May 2012 REGISTERED OFFICE CHANGED ON 01/05/2012 FROM C/O STEWART& CO CASTLECROFT BUSINESS CENTRE TOM JOHNSTON ROAD DUNDEE ANGUS DD4 8XD UNITED KINGDOM

View Document

19/07/1119 July 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / BA CA DAVID ARMOUR STEWART / 15/11/2010

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/06/1030 June 2010 REGISTERED OFFICE CHANGED ON 30/06/2010 FROM C/O STEWART & CO CHARTERED ACCOUNTANTS CASTLECROFT BUSINESS CENTRE TOM JOHNSTON ROAD DUNDEE DD4 8XD

View Document

07/06/107 June 2010 SECRETARY'S CHANGE OF PARTICULARS / GEORGE JAMES MASKELL / 20/03/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BA CA DAVID ARMOUR STEWART / 20/03/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE JAMES MASKELL / 20/03/2010

View Document

07/06/107 June 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

21/08/0921 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEWART / 21/08/2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

07/05/087 May 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/09/0720 September 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

08/06/068 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/068 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/068 June 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

29/03/0529 March 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 REGISTERED OFFICE CHANGED ON 16/08/04 FROM: 11 GUTHRIE TERRACE BARNHILL DUNDEE DD5 2QX

View Document

16/08/0416 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

15/04/0415 April 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 REGISTERED OFFICE CHANGED ON 01/08/03 FROM: C/O MASKELL 19 MERCHISTON GARDENS EDINBURGH EH10 5DD

View Document

21/07/0321 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

16/04/0316 April 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

21/08/0221 August 2002 REGISTERED OFFICE CHANGED ON 21/08/02 FROM: 21A CUMBERLAND STREET EDINBURGH EH3 6RT

View Document

22/03/0222 March 2002 DIRECTOR RESIGNED

View Document

22/03/0222 March 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 REGISTERED OFFICE CHANGED ON 25/01/02 FROM: 15 SOUTH SAINT ANDREW STREET EDINBURGH MIDLOTHIAN EH2 2AU

View Document

13/11/0113 November 2001 DIRECTOR RESIGNED

View Document

02/08/012 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

30/05/0130 May 2001 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 30/09/00

View Document

18/04/0118 April 2001 DIRECTOR RESIGNED

View Document

07/03/017 March 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

02/02/012 February 2001 NEW DIRECTOR APPOINTED

View Document

06/12/006 December 2000 COMPANY NAME CHANGED RACKWICK LIMITED CERTIFICATE ISSUED ON 06/12/00

View Document

08/05/008 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

31/03/0031 March 2000 RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS

View Document

24/05/9924 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

07/04/997 April 1999 RETURN MADE UP TO 20/03/99; FULL LIST OF MEMBERS

View Document

29/05/9829 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

23/04/9823 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/9823 April 1998 RETURN MADE UP TO 20/03/98; NO CHANGE OF MEMBERS

View Document

23/01/9823 January 1998 NEW DIRECTOR APPOINTED

View Document

05/09/975 September 1997 NEW SECRETARY APPOINTED

View Document

18/08/9718 August 1997 REGISTERED OFFICE CHANGED ON 18/08/97 FROM: 29 FORTH STREET EDINBURGH LOTHIAN EH1 3LE

View Document

23/05/9723 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

28/04/9728 April 1997 RETURN MADE UP TO 20/03/97; FULL LIST OF MEMBERS

View Document

20/11/9620 November 1996 NEW DIRECTOR APPOINTED

View Document

11/11/9611 November 1996 AUDITOR'S RESIGNATION

View Document

16/08/9616 August 1996 REGISTERED OFFICE CHANGED ON 16/08/96 FROM: LEVEL 3/2 36 FALKLAND STREET GLASGOW G12 9QY

View Document

02/08/962 August 1996 SECRETARY'S PARTICULARS CHANGED

View Document

31/07/9631 July 1996 DIRECTOR RESIGNED

View Document

28/05/9628 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

03/05/963 May 1996 RETURN MADE UP TO 20/03/96; NO CHANGE OF MEMBERS

View Document

15/05/9515 May 1995 RETURN MADE UP TO 20/03/95; FULL LIST OF MEMBERS

View Document

09/03/959 March 1995 DIRECTOR RESIGNED

View Document

09/03/959 March 1995 NEW SECRETARY APPOINTED

View Document

09/03/959 March 1995 NEW DIRECTOR APPOINTED

View Document

09/03/959 March 1995 SECRETARY RESIGNED

View Document

29/12/9429 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

02/06/942 June 1994 RETURN MADE UP TO 20/03/94; FULL LIST OF MEMBERS

View Document

02/06/942 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9310 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

20/04/9320 April 1993 RETURN MADE UP TO 20/03/93; FULL LIST OF MEMBERS

View Document

31/03/9331 March 1993 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

25/11/9225 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

30/04/9230 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/04/9223 April 1992 COMPANY NAME CHANGED EFFECTMATCH LIMITED CERTIFICATE ISSUED ON 24/04/92

View Document

16/04/9216 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/04/9216 April 1992 REGISTERED OFFICE CHANGED ON 16/04/92 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

16/04/9216 April 1992 ALTER MEM AND ARTS 02/04/92

View Document

16/04/9216 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/9220 March 1992 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