DATADISK COMPUTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/07/2519 July 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
25/10/2425 October 2024 | Confirmation statement made on 2024-10-19 with no updates |
02/09/242 September 2024 | Termination of appointment of Elisavet Rossiou as a secretary on 2024-08-18 |
26/07/2426 July 2024 | Unaudited abridged accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-19 with no updates |
11/02/2311 February 2023 | Unaudited abridged accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
27/10/2227 October 2022 | Unaudited abridged accounts made up to 2021-10-31 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-19 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/10/2130 October 2021 | Unaudited abridged accounts made up to 2020-10-31 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-19 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
23/07/2023 July 2020 | 31/10/19 UNAUDITED ABRIDGED |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES |
22/07/1922 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
05/12/185 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE ARKLE / 03/12/2018 |
05/12/185 December 2018 | PSC'S CHANGE OF PARTICULARS / MR LAWRENCE ARKLE / 03/12/2018 |
05/12/185 December 2018 | REGISTERED OFFICE CHANGED ON 05/12/2018 FROM 3 KENSINGTON APARTMENTS 1 VALLEY DRIVE HARROGATE NORTH YORKSHIRE HG2 0JJ ENGLAND |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES |
05/10/185 October 2018 | REGISTERED OFFICE CHANGED ON 05/10/2018 FROM THE VILLA, THE VILLA BOLTON YORK YO41 5QS |
05/10/185 October 2018 | PSC'S CHANGE OF PARTICULARS / MR LAWRENCE ARKLE / 28/09/2018 |
05/10/185 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE ARKLE / 28/09/2018 |
26/07/1826 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES |
18/07/1718 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
14/07/1614 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
03/11/153 November 2015 | Annual return made up to 19 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
08/07/158 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
27/10/1427 October 2014 | 19/10/14 NO CHANGES |
14/07/1414 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/10/1322 October 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
10/07/1310 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
09/11/129 November 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
13/07/1213 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
19/10/1119 October 2011 | Annual return made up to 19 October 2011 with full list of shareholders |
01/08/111 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
08/11/108 November 2010 | Annual return made up to 19 October 2010 with full list of shareholders |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE ARKLE / 19/10/2009 |
19/10/0919 October 2009 | Annual return made up to 19 October 2009 with full list of shareholders |
06/08/096 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
10/11/0810 November 2008 | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS |
29/05/0829 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
02/11/072 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
02/11/072 November 2007 | REGISTERED OFFICE CHANGED ON 02/11/07 FROM: 55 LITTLEDALE PICKERING NORTH YORKSHIRE YO18 8PS |
22/10/0722 October 2007 | RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS |
15/05/0715 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
06/11/066 November 2006 | RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS |
13/10/0613 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
13/10/0613 October 2006 | REGISTERED OFFICE CHANGED ON 13/10/06 FROM: 180 MOUNTSORREL LANE ROTHLEY LEICESTER LE7 7PW |
06/07/066 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
22/02/0622 February 2006 | SECRETARY RESIGNED |
22/02/0622 February 2006 | NEW SECRETARY APPOINTED |
23/01/0623 January 2006 | SECRETARY'S PARTICULARS CHANGED |
16/11/0516 November 2005 | SECRETARY'S PARTICULARS CHANGED |
27/10/0527 October 2005 | LOCATION OF REGISTER OF MEMBERS |
27/10/0527 October 2005 | RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS |
06/07/056 July 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 |
08/11/048 November 2004 | RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS |
11/08/0411 August 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 |
29/10/0329 October 2003 | RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS |
08/07/038 July 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 |
08/11/028 November 2002 | RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS |
27/08/0227 August 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 |
03/04/023 April 2002 | AUDITOR'S RESIGNATION |
19/11/0119 November 2001 | RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS |
11/09/0111 September 2001 | DIRECTOR RESIGNED |
03/09/013 September 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
11/12/0011 December 2000 | RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS |
06/06/006 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
08/05/008 May 2000 | NEW DIRECTOR APPOINTED |
20/10/9920 October 1999 | RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS |
10/03/9910 March 1999 | NEW DIRECTOR APPOINTED |
21/02/9921 February 1999 | S386 DIS APP AUDS 11/02/99 |
21/02/9921 February 1999 | NEW SECRETARY APPOINTED |
21/02/9921 February 1999 | NEW DIRECTOR APPOINTED |
21/02/9921 February 1999 | REGISTERED OFFICE CHANGED ON 21/02/99 FROM: JSA HOUSE 110 THE PARADE WATFORD HERTFORDSHIRE WD1 2GB |
21/02/9921 February 1999 | DIRECTOR RESIGNED |
21/02/9921 February 1999 | SECRETARY RESIGNED |
21/02/9921 February 1999 | S366A DISP HOLDING AGM 11/02/99 |
19/10/9819 October 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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