XYNICS DATA SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

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

View Accounts

12/04/2412 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-11 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

25/04/2225 April 2022 Registered office address changed from 5 Javelin Close Northampton NN5 6PJ England to 22-24 Harborough Road Kingsthorpe Northampton NN2 7AZ on 2022-04-25

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-11 with no updates

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

23/06/2023 June 2020 REGISTERED OFFICE CHANGED ON 23/06/2020 FROM 6 NEWTON HOUSE NORTHAMPTON SCIENCE PARK KINGS PARK ROAD NORTHAMPTON NN3 6LG

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

06/01/206 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

08/01/198 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

23/12/1723 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, DIRECTOR YING WAN

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MISS YING WAN

View Document

20/06/1720 June 2017 SECRETARY APPOINTED MISS YING WAN

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

22/12/1622 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/04/1611 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

15/02/1615 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/05/156 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS YING WAN / 22/09/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/04/1411 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM 6 NEWTON HOUSE 6 NEWTON HOUSE, NORTHAMPTON SCIENCE PARK KINGS PARK ROAD, MOULTON PARK NORTHAMPTON NN3 6LG ENGLAND

View Document

30/12/1330 December 2013 REGISTERED OFFICE CHANGED ON 30/12/2013 FROM 38 CAXTON HOUSE NORTHAMPTON SCIENCE PARK KINGS PARK ROAD NORTHAMPTON NN3 6LG UNITED KINGDOM

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/04/1322 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHRISTOPHER KILBY / 15/12/2012

View Document

08/05/128 May 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

13/01/1213 January 2012 APPOINTMENT TERMINATED, SECRETARY KIMBERLEY FITZJOHN

View Document

13/01/1213 January 2012 SECRETARY APPOINTED MR MICHAEL CHRISTOPHER KILBY

View Document

09/01/129 January 2012 COMPANY NAME CHANGED DIAMOND DATA LIMITED CERTIFICATE ISSUED ON 09/01/12

View Document

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM 73 CHATSWORTH ROAD, OAKLEY VALE CORBY NORTHAMPTONSHIRE NN18 8PE

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/04/1118 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/05/1017 May 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / YING WAN / 01/04/2010

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/09/0712 September 2007 COMPANY NAME CHANGED ENTERPRISE COMPUTER MAINTENANCE CONSULTANTS LIMITED CERTIFICATE ISSUED ON 12/09/07

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 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