DATA INTERCHANGE LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Registered office address changed from 6 Arlington Square West Bracknell Berkshire RG12 1PU United Kingdom to 25 Farringdon Street London EC4A 4AB on 2025-05-28

View Document

23/05/2523 May 2025 Declaration of solvency

View Document

23/05/2523 May 2025 Resolutions

View Document

23/05/2523 May 2025 Appointment of a voluntary liquidator

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-25 with updates

View Document

22/04/2522 April 2025

View Document

22/04/2522 April 2025

View Document

22/04/2522 April 2025 Statement of capital on 2025-04-22

View Document

22/04/2522 April 2025 Resolutions

View Document

07/04/257 April 2025 Registered office address changed from Rhys House Minerva Business Park Lynchwood Peterborough Cambridgeshire PE2 6FT to 6 Arlington Square West Bracknell Berkshire RG12 1PU on 2025-04-07

View Document

02/09/242 September 2024 Previous accounting period extended from 2023-12-31 to 2024-06-30

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

23/01/2423 January 2024 Appointment of Mr Graeme Pilbeam as a director on 2024-01-22

View Document

23/01/2423 January 2024 Termination of appointment of Glenn Stephen Lambert as a director on 2024-01-22

View Document

06/10/236 October 2023 Full accounts made up to 2022-12-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-25 with updates

View Document

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

View Accounts

13/09/2213 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

26/01/2226 January 2022 Change of details for Pajef Limited as a person with significant control on 2016-04-06

View Document

25/01/2225 January 2022 Change of details for Pajef Limited as a person with significant control on 2016-04-06

View Document

25/01/2225 January 2022 Second filing of Confirmation Statement dated 2021-07-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-07-31 with updates

View Document

13/07/2113 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON CHRISTMAS

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN KNIGHTS

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

11/07/1911 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IEUAN RHYS FRIEND / 30/06/2019

View Document

11/07/1911 July 2019 PSC'S CHANGE OF PARTICULARS / MR EWAN RHYS FRIEND / 30/06/2019

View Document

11/07/1911 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEVEN FILBY / 30/06/2019

View Document

11/07/1911 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IEUAN RHYS FRIEND / 30/06/2019

View Document

11/07/1911 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EWAN RHYS FRIEND / 30/06/2019

View Document

03/07/193 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

15/06/1815 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR JANICE FRIEND

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MR SIMON FRANCIS CHRISTMAS

View Document

29/01/1829 January 2018 CESSATION OF JANICE ELIZABETH FRIEND AS A PSC

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, SECRETARY JANICE FRIEND

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

07/07/177 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID REES

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

01/07/161 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/01/1626 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020780410002

View Document

26/08/1526 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP FRIEND

View Document

06/07/156 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/02/156 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 020780410003

View Document

29/08/1429 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IEUAN RHYS FRIEND / 01/07/2014

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/06/1424 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020780410002

View Document

22/08/1322 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

22/08/1322 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / IEUAN RHYS FRIEND / 01/05/2013

View Document

09/08/139 August 2013 DIRECTOR APPOINTED MR JOHN KNIGHTS

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS REES / 14/11/2012

View Document

02/08/122 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

06/07/126 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/08/1122 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/10/1014 October 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR APPOINTED MR LEWIS REES

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/10/0913 October 2009 Annual return made up to 31 July 2009 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEVEN FILBY / 01/10/2009

View Document

02/08/092 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/09/081 September 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/075 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/08/0618 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/08/0615 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/08/0427 August 2004 NEW DIRECTOR APPOINTED

View Document

27/08/0427 August 2004 NEW DIRECTOR APPOINTED

View Document

25/08/0425 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/0416 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/07/041 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/07/0324 July 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/09/0219 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/07/0225 July 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/07/014 July 2001 REGISTERED OFFICE CHANGED ON 04/07/01 FROM: 15 THE METRO CENTRE WELBECK WAY PETERBOROUGH PE2 7UH

View Document

24/08/0024 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/09/999 September 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

07/09/997 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/01/9921 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/987 September 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

24/07/9824 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/07/9728 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9728 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/07/9728 July 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

27/03/9727 March 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

24/03/9724 March 1997 DIRECTOR RESIGNED

View Document

10/11/9610 November 1996 ACC. REF. DATE SHORTENED FROM 31/08/97 TO 31/12/96

View Document

15/09/9615 September 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

07/05/967 May 1996 NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

08/08/958 August 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS

View Document

30/03/9530 March 1995 FULL ACCOUNTS MADE UP TO 31/08/94

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

15/08/9415 August 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

23/11/9323 November 1993 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

13/09/9313 September 1993 REGISTERED OFFICE CHANGED ON 13/09/93

View Document

13/09/9313 September 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

13/09/9313 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9316 February 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

28/08/9228 August 1992 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS

View Document

18/06/9218 June 1992 NEW DIRECTOR APPOINTED

View Document

28/01/9228 January 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

23/08/9123 August 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

04/01/914 January 1991 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

04/01/914 January 1991 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

04/01/914 January 1991 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

04/01/914 January 1991 BALANCE SHEET

View Document

04/01/914 January 1991 AUDITORS' STATEMENT

View Document

04/01/914 January 1991 AUDITORS' REPORT

View Document

04/01/914 January 1991 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

04/01/914 January 1991 REREGISTRATION PRI-PLC 13/12/90

View Document

12/12/9012 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

15/11/9015 November 1990 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

12/11/9012 November 1990 REGISTERED OFFICE CHANGED ON 12/11/90 FROM: LISCOMBE THORNEY ROAD CROWLAND PETERBOROUGH PE6 0LH

View Document

18/10/9018 October 1990 NEW DIRECTOR APPOINTED

View Document

20/08/9020 August 1990 Resolutions

View Document

20/08/9020 August 1990 Resolutions

View Document

20/08/9020 August 1990 £ NC 100/500000 31/07

View Document

20/08/9020 August 1990 NC INC ALREADY ADJUSTED 31/07/90

View Document

18/01/9018 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

27/09/8927 September 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

18/09/8918 September 1989 DIRECTOR RESIGNED

View Document

16/08/8916 August 1989 NEW DIRECTOR APPOINTED

View Document

04/08/894 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/8926 January 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

26/01/8926 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

12/12/8812 December 1988

View Document

12/12/8812 December 1988 RETURN MADE UP TO 27/05/88; FULL LIST OF MEMBERS

View Document

19/10/8819 October 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

11/02/8711 February 1987 GAZETTABLE DOCUMENT

View Document

29/01/8729 January 1987 REGISTERED OFFICE CHANGED ON 29/01/87 FROM: 112 CITY ROAD LONDON EC1V 2NE

View Document

29/01/8729 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/879 January 1987 COMPANY NAME CHANGED LANESTED SYSTEMS LIMITED CERTIFICATE ISSUED ON 09/01/87

View Document

27/11/8627 November 1986 CERTIFICATE OF INCORPORATION

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