THE DATA COMPANY I.D. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

27/01/2527 January 2025 Micro company accounts made up to 2024-04-30

View Document

23/12/2423 December 2024 Previous accounting period extended from 2024-03-29 to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/03/2426 March 2024 Micro company accounts made up to 2023-03-31

View Document

18/03/2418 March 2024 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-07 with updates

View Document

19/12/2319 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

17/05/2317 May 2023 Registered office address changed from 4 South Mound Houston Renfrewshire PA6 7DX Scotland to 20 Shore Road Skelmorlie PA17 5DY on 2023-05-17

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

11/05/2211 May 2022 Director's details changed for Mr Iain Macdonald Brown on 2022-05-11

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-03-07 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/11/218 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/11/2010 November 2020 REGISTERED OFFICE CHANGED ON 10/11/2020 FROM 179A DALRYMPLE STREET GREENOCK RENFREWSHIRE PA15 1BX SCOTLAND

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, SECRETARY LINDA BROWN

View Document

30/11/1830 November 2018 PSC'S CHANGE OF PARTICULARS / MR IAIN MACDONALD BROWN / 01/06/2018

View Document

30/11/1830 November 2018 CESSATION OF LINDA ANN HAWTHORNE AS A PSC

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR LINDA HAWTHORNE

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

08/05/188 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA ANN HAWTHORNE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 PSC'S CHANGE OF PARTICULARS / MR IAIN MACDONALD BROWN / 19/03/2018

View Document

26/03/1826 March 2018 CESSATION OF LINDA ANN BROWN AS A PSC

View Document

21/12/1721 December 2017 REGISTERED OFFICE CHANGED ON 21/12/2017 FROM 6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GLASGOW G1 3NQ

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/05/1712 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA ANN BROWN / 12/05/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/03/1718 March 2017 DISS40 (DISS40(SOAD))

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN MACDONALD BROWN / 05/04/2016

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA ANN BROWN / 05/04/2016

View Document

15/03/1715 March 2017 SECRETARY'S CHANGE OF PARTICULARS / LINDA BROWN / 05/04/2016

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/03/1510 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA ANN BROWN / 08/06/2014

View Document

10/06/1410 June 2014 SECRETARY'S CHANGE OF PARTICULARS / LINDA BROWN / 10/06/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/03/1412 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/03/1312 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/03/128 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

08/03/128 March 2012 REGISTERED OFFICE CHANGED ON 08/03/2012 FROM C/O HENDERSON LOGGIE SINCLAIR WOOD, 90 MITCHELL STREET GLASGOW G1 3NQ

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED MRS LINDA ANN BROWN

View Document

16/03/1116 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/04/1014 April 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/03/0820 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/05/0725 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0725 May 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 REGISTERED OFFICE CHANGED ON 01/12/06 FROM: 29 BRANDON STREET HAMILTON SOUTH LANARKSHIRE ML3 6DA

View Document

09/03/069 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/069 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/03/069 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/10/054 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/054 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/059 March 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/03/0415 March 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/03/0311 March 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 DIRECTOR RESIGNED

View Document

08/03/028 March 2002 NEW SECRETARY APPOINTED

View Document

08/03/028 March 2002 SECRETARY RESIGNED

View Document

08/03/028 March 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 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