INFORMATION AND DATA NETWORKS SUPPLIES LIMITED

Company Documents

DateDescription
04/12/244 December 2024 Termination of appointment of David John Shuttleworth as a director on 2024-11-22

View Document

13/11/2413 November 2024 Registration of charge 022484490013, created on 2024-11-12

View Document

13/11/2413 November 2024 Registration of charge 022484490012, created on 2024-11-12

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

24/09/2424 September 2024 Accounts for a medium company made up to 2023-12-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

12/10/2312 October 2023 Termination of appointment of Ashley John Irlam as a director on 2023-10-11

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

17/10/2217 October 2022 Current accounting period extended from 2022-07-31 to 2022-12-31

View Document

17/11/2117 November 2021 Full accounts made up to 2021-07-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

05/05/205 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022484490005

View Document

12/03/2012 March 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/11/2018

View Document

05/03/205 March 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN SHUTTLEWORTH / 04/01/2019

View Document

02/01/192 January 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

04/12/184 December 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

04/12/184 December 2018 25/10/18 STATEMENT OF CAPITAL GBP 81

View Document

29/11/1829 November 2018 PSC'S CHANGE OF PARTICULARS / INFORMATION AND DATA NETWORKS SUPPLIES HOLDINGS LIMITED / 29/10/2018

View Document

29/11/1829 November 2018 06/11/18 STATEMENT OF CAPITAL GBP 81

View Document

09/11/189 November 2018 PURCHASE CONTRACT 25/10/2018

View Document

09/11/189 November 2018 GROUP STRUCTURE. NOTICE OF MEETING 29/10/2018

View Document

09/11/189 November 2018 APPOINTMENTS 29/10/2018

View Document

05/11/185 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 022484490009

View Document

31/10/1831 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 022484490007

View Document

31/10/1831 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 022484490006

View Document

31/10/1831 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 022484490008

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MR DAVID JOHN SHUTTLEWORTH

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MR DARREN LEE CLAYMAN

View Document

11/10/1811 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022484490004

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / GARETH DUNCAN ASHLEY STOCKS / 20/08/2018

View Document

25/04/1825 April 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

28/04/1728 April 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

26/04/1626 April 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

09/12/159 December 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

04/09/154 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022484490003

View Document

14/07/1514 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/07/1514 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/04/1517 April 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

09/01/159 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 022484490005

View Document

09/01/159 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 022484490004

View Document

10/11/1410 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

25/03/1425 March 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

15/11/1315 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

15/08/1315 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 022484490003

View Document

20/02/1320 February 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

29/11/1229 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

29/02/1229 February 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

01/12/111 December 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

01/03/111 March 2011 SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN SHUTTLEWORTH / 28/01/2011

View Document

05/01/115 January 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/10

View Document

03/12/103 December 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

17/12/0917 December 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

12/12/0912 December 2009 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

01/04/091 April 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08

View Document

26/11/0826 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 SECRETARY'S CHANGE OF PARTICULARS / DAVID SHUTTLEWORTH / 13/11/2008

View Document

21/04/0821 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07

View Document

24/01/0824 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0728 December 2007 REGISTERED OFFICE CHANGED ON 28/12/07 FROM: TYMARK HOUSE 47 BREIGHTMET STREET BOLTON BL2 1BR

View Document

06/12/076 December 2007 RETURN MADE UP TO 06/11/07; NO CHANGE OF MEMBERS

View Document

05/11/075 November 2007 LOAN FACILITY 22/10/07

View Document

28/04/0728 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03

View Document

08/12/038 December 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02

View Document

15/11/0215 November 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/01

View Document

20/05/0220 May 2002 SECRETARY RESIGNED

View Document

20/05/0220 May 2002 DIRECTOR RESIGNED

View Document

18/01/0218 January 2002 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

04/03/004 March 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/99

View Document

10/11/9910 November 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/98

View Document

16/11/9816 November 1998 RETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS

View Document

19/03/9819 March 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/97

View Document

02/03/982 March 1998 RETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS

View Document

02/03/982 March 1998 NEW DIRECTOR APPOINTED

View Document

02/03/982 March 1998 NEW SECRETARY APPOINTED

View Document

18/12/9718 December 1997 NEW DIRECTOR APPOINTED

View Document

18/12/9718 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/12/979 December 1997 DIRECTOR RESIGNED

View Document

29/05/9729 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

14/01/9714 January 1997 RETURN MADE UP TO 14/11/96; CHANGE OF MEMBERS

View Document

30/05/9630 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

15/02/9615 February 1996 RETURN MADE UP TO 14/11/95; CHANGE OF MEMBERS

View Document

15/02/9615 February 1996 REGISTERED OFFICE CHANGED ON 15/02/96 FROM: BOLTON BUSINESS CENTRE 44 LOWER BRIDGEMAN STREET BOLTON LANCS

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 mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/11/9422 November 1994 RETURN MADE UP TO 14/11/94; FULL LIST OF MEMBERS

View Document

22/11/9422 November 1994

View Document

22/11/9422 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/943 November 1994 Accounts for a small company made up to 1994-07-31

View Document

03/11/943 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

09/12/939 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

09/12/939 December 1993 Accounts for a small company made up to 1993-07-31

View Document

11/11/9311 November 1993

View Document

11/11/9311 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/11/9311 November 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/11/9311 November 1993 RETURN MADE UP TO 14/11/93; NO CHANGE OF MEMBERS

View Document

05/05/935 May 1993 Accounts for a small company made up to 1992-07-31

View Document

05/05/935 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

05/01/935 January 1993

View Document

05/01/935 January 1993 RETURN MADE UP TO 14/11/92; NO CHANGE OF MEMBERS

View Document

29/06/9229 June 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

29/06/9229 June 1992 Full accounts made up to 1991-07-31

View Document

13/04/9213 April 1992

View Document

13/04/9213 April 1992 RETURN MADE UP TO 14/11/91; FULL LIST OF MEMBERS

View Document

20/03/9120 March 1991 RETURN MADE UP TO 24/08/90; NO CHANGE OF MEMBERS

View Document

20/03/9120 March 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

20/03/9120 March 1991 Full accounts made up to 1990-07-31

View Document

20/03/9120 March 1991

View Document

24/04/9024 April 1990 Accounts for a small company made up to 1989-07-31

View Document

24/04/9024 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

25/01/9025 January 1990 RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS

View Document

25/01/9025 January 1990

View Document

23/11/8923 November 1989 NEW DIRECTOR APPOINTED

View Document

23/11/8923 November 1989

View Document

14/07/8914 July 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

14/07/8914 July 1989

View Document

21/10/8821 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/8817 August 1988

View Document

17/08/8817 August 1988 REGISTERED OFFICE CHANGED ON 17/08/88 FROM: 559 BURY ROAD ROCHDALE LANES OL11 4DQ

View Document

22/06/8822 June 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/06/88

View Document

22/06/8822 June 1988 Certificate of change of name

View Document

22/06/8822 June 1988 COMPANY NAME CHANGED FEEDWAY LIMITED CERTIFICATE ISSUED ON 23/06/88

View Document

16/05/8816 May 1988 ALTER MEM AND ARTS 060588

View Document

16/05/8816 May 1988

View Document

16/05/8816 May 1988

View Document

16/05/8816 May 1988 REGISTERED OFFICE CHANGED ON 16/05/88 FROM: 7TH FLOOR THE GRAFTONS STAMFORD NEW ROAD ALTRINCHAM WA14 1DQ

View Document

16/05/8816 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/8826 April 1988 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