DATA HOUSE HOLDINGS LTD

Company Documents

DateDescription
08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM UNIT 3 DYFI ECO PARK MACHYNLLETH POWYS SY20 8AX

View Document

07/05/197 May 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

07/05/197 May 2019 SPECIAL RESOLUTION TO WIND UP

View Document

07/05/197 May 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

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

View Accounts

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

28/04/1728 April 2017 COMPANY NAME CHANGED GREENLANE TELEMATICS LIMITED CERTIFICATE ISSUED ON 28/04/17

View Document

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

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/11/169 November 2016 SECRETARY APPOINTED ALISON JOAN BANTON

View Document

09/11/169 November 2016 DIRECTOR APPOINTED MR THOMAS JASON MCAULEY

View Document

28/10/1628 October 2016 23/09/16 STATEMENT OF CAPITAL GBP 1000.00

View Document

26/10/1626 October 2016 ADOPT ARTICLES 23/09/2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

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

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, SECRETARY FRANCIS BROWNE

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM UNIT 6 DYFI ECO PARK MACHYNLLETH POWYS SY20 8AX

View Document

07/10/157 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

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

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/10/1421 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL BLAISE BROWNE / 30/09/2014

View Document

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

View Accounts

20/02/1420 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL BLAISE BROWNE / 09/12/2013

View Document

20/02/1420 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

20/02/1420 February 2014 REGISTERED OFFICE CHANGED ON 20/02/2014 FROM UNIT 7B DYFI ECO PARK MACHYNLLETH POWYS SY20 8AX WALES

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/03/131 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

11/12/1211 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

09/03/129 March 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL BLAISE BROWNE / 01/07/2011

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/07/1126 July 2011 REGISTERED OFFICE CHANGED ON 26/07/2011 FROM LONDON HOUSE 11 HEOL MAENGWYN MACHYNLLETH POWYS SY20 8AA

View Document

10/03/1110 March 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM EMMETT

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR MARIAN EMMETT

View Document

08/03/108 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 SECRETARY APPOINTED MRS FRANCIS JOAN BROWNE

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, SECRETARY MARIAN EMMETT

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM EMMETT / 07/02/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIAN EMMETT / 07/02/2010

View Document

17/01/1017 January 2010 DIRECTOR APPOINTED SAMUEL BLAISE BROWNE

View Document

23/12/0923 December 2009 REGISTERED OFFICE CHANGED ON 23/12/2009 FROM GABLES END THE CRESCENT HARTFORD NORTHWICH CHESHIRE CW8 1QS

View Document

23/12/0923 December 2009 COMPANY NAME CHANGED 360 FLEET TRACKING LIMITED CERTIFICATE ISSUED ON 23/12/09

View Document

23/12/0923 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/03/061 March 2006 COMPANY NAME CHANGED FEET ON THE STREET LIMITED CERTIFICATE ISSUED ON 01/03/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/04/0422 April 2004 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

16/02/0416 February 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 NC INC ALREADY ADJUSTED 28/03/03

View Document

08/04/038 April 2003 £ NC 100/200 28/03/03

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 REGISTERED OFFICE CHANGED ON 25/03/03 FROM: 43/47 HIGH STREET MOLD FLINTSHIRE CH7 1BQ

View Document

04/03/034 March 2003 SECRETARY RESIGNED

View Document

04/03/034 March 2003 DIRECTOR RESIGNED

View Document

26/02/0326 February 2003 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