THE DATA ANALYSIS HUB LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewAppointment of Mr Lewis Rutherford as a director on 2025-07-11

View Document

01/05/251 May 2025 Change of share class name or designation

View Document

28/04/2528 April 2025 Cessation of Bsl Holdings Ltd as a person with significant control on 2025-04-25

View Document

25/04/2525 April 2025 Statement of capital following an allotment of shares on 2025-04-25

View Document

03/02/253 February 2025 Change of details for Mr Benjamin Stuart Lowe as a person with significant control on 2024-11-29

View Document

03/02/253 February 2025 Director's details changed for Mr Benjamin Stuart Lowe on 2024-11-29

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-23 with updates

View Document

24/10/2424 October 2024 Change of details for Bsl Holdings Ltd as a person with significant control on 2024-10-18

View Document

24/10/2424 October 2024 Change of details for Mr Benjamin Stuart Lowe as a person with significant control on 2024-10-18

View Document

01/10/241 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/07/2424 July 2024 Registered office address changed from 11 Westbourne Road Solihull West Midlands B92 8AT England to First Floor 1 the Courtyard 707 Warwick Road Solihull West Midlands B91 3DA on 2024-07-24

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-23 with updates

View Document

02/10/232 October 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-23 with updates

View Document

03/10/223 October 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-23 with updates

View Document

02/10/212 October 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM TWELVE ELMS BLUNTS GREEN HENLEY-IN-ARDEN B95 5RE ENGLAND

View Document

27/05/2027 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/11/196 November 2019 DIRECTOR APPOINTED MR BENJAMIN STUART LOWE

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, DIRECTOR STUART LOWE

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR LEE STEVENS

View Document

06/09/196 September 2019 REGISTERED OFFICE CHANGED ON 06/09/2019 FROM 1212A WARWICK ROAD ACOCKS GREEN BIRMINGHAM B27 6BY ENGLAND

View Document

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MALCOLM LOWE / 01/07/2019

View Document

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES STEVENS / 01/07/2019

View Document

02/07/192 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MR LEE JAMES STEVENS / 01/07/2019

View Document

19/06/1919 June 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM 8 THE COURTYARD 707 WARWICK ROAD SOLIHULL WEST MIDLANDS B91 3DA

View Document

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/02/1629 February 2016 29/02/16 STATEMENT OF CAPITAL GBP 215

View Document

29/02/1629 February 2016 29/02/16 STATEMENT OF CAPITAL GBP 200

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/11/1525 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MR LEE JAMES STEVENS / 20/11/2015

View Document

24/11/1524 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES STEVENS / 20/11/2015

View Document

27/10/1527 October 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

23/10/1423 October 2014 CURREXT FROM 31/10/2015 TO 31/12/2015

View Document

23/10/1423 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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