DIMENSION DATA LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

03/12/243 December 2024 Full accounts made up to 2024-03-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

29/12/2329 December 2023 Full accounts made up to 2023-03-31

View Document

01/08/231 August 2023 Registered office address changed from Ntt House Waterfront Business Park Fleet Road Fleet Hampshire GU51 3QT England to 1 King William Street London EC4N 7AR on 2023-08-01

View Document

10/06/2310 June 2023 Accounts for a small company made up to 2022-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-29 with updates

View Document

16/09/2216 September 2022 Second filing of Confirmation Statement dated 2018-04-30

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

15/06/2115 June 2021 Change of details for Dimension Data (Uk) Investments Limited as a person with significant control on 2020-06-26

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

26/03/2026 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN SHERRIFFS / 01/03/2020

View Document

26/03/2026 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN SHERRIFFS / 01/03/2020

View Document

16/12/1916 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM DIMENSION DATA HOUSE BUILDING 2 WATERFRONT BUSINESS PARK FLEET ROAD FLEET HAMPSHIRE GU51 3QT

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

14/02/1914 February 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANDRE BOTHA

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MR GARETH MORTIMER

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Confirmation statement made on 2018-04-29 with no updates

View Document

20/10/1720 October 2017 CESSATION OF DIMENSION DATA HOLDINGS PLC AS A PSC

View Document

20/10/1720 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIMENSION DATA (UK) INVESTMENTS LIMITED

View Document

29/08/1729 August 2017 CURREXT FROM 30/09/2017 TO 31/03/2018

View Document

06/07/176 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

16/06/1616 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

07/06/167 June 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

26/06/1526 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

06/05/156 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

06/06/146 June 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

27/02/1427 February 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

21/06/1321 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

07/05/137 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

11/07/1211 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

08/05/128 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

07/12/117 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRIAN SHERRIFFS / 30/09/2010

View Document

05/05/115 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

08/04/118 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRIAN SHERRIFFS / 01/10/2009

View Document

02/06/102 June 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

22/03/1022 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

08/10/098 October 2009 DIRECTOR APPOINTED MR ANDRE JACOBUS BOTHA

View Document

02/09/092 September 2009 COMPANY NAME CHANGED HOWPER 266 LIMITED CERTIFICATE ISSUED ON 02/09/09

View Document

01/08/091 August 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

05/05/095 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 APPOINTMENT TERMINATED DIRECTOR JEREMY ORD

View Document

27/11/0827 November 2008 APPOINTMENT TERMINATED DIRECTOR PATRICK QUARMBY

View Document

30/09/0830 September 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

22/09/0822 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SHERRIFFS / 21/08/2008

View Document

10/06/0810 June 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 REGISTERED OFFICE CHANGED ON 13/05/2008 FROM FLEET PLACE HOUSE 2 FLEET PLACE LONDON EC4M 7RT

View Document

07/04/087 April 2008 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

02/08/072 August 2007 RETURN MADE UP TO 29/04/07; NO CHANGE OF MEMBERS

View Document

07/02/077 February 2007 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

13/11/0613 November 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

01/06/051 June 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

03/08/043 August 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

22/06/0422 June 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

08/01/038 January 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

29/07/0229 July 2002 DELIVERY EXT'D 3 MTH 30/09/01

View Document

21/05/0221 May 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

21/01/0221 January 2002 S366A DISP HOLDING AGM 28/09/01

View Document

11/12/0111 December 2001 REGISTERED OFFICE CHANGED ON 11/12/01 FROM: 6TH FLOOR CASSINI HOUSE 57 ST JAMES STREET LONDON SW1A 1LD

View Document

23/11/0123 November 2001 SECRETARY RESIGNED

View Document

23/11/0123 November 2001 NEW SECRETARY APPOINTED

View Document

02/11/012 November 2001 REGISTERED OFFICE CHANGED ON 02/11/01 FROM: 252 UPPER THIRD STREET MILTON KEYNES BUCKINGHAMSHIRE MK9 1DZ

View Document

03/05/013 May 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 NEW DIRECTOR APPOINTED

View Document

20/07/9920 July 1999 DIRECTOR RESIGNED

View Document

20/07/9920 July 1999 NEW DIRECTOR APPOINTED

View Document

14/07/9914 July 1999 NEW DIRECTOR APPOINTED

View Document

09/06/999 June 1999 DIRECTOR RESIGNED

View Document

09/06/999 June 1999 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/09/00

View Document

09/06/999 June 1999 ADOPT MEM AND ARTS 04/06/99

View Document

09/06/999 June 1999 NEW DIRECTOR APPOINTED

View Document

07/06/997 June 1999 REGISTERED OFFICE CHANGED ON 07/06/99 FROM: HOWES PERCIVAL OXFORD HOUSE, CLIFTONVILLE NORTHAMPTON NORTHAMPTONSHIRE NN1 5PN

View Document

29/04/9929 April 1999 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