DIAL DATA SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

07/06/247 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/11/2124 November 2021 Registered office address changed from 18 Hamlet Close Hartford Huntingdon PE29 1PD England to 18 Hamlet Close Hartford Huntingdon PE29 1PD on 2021-11-24

View Document

22/11/2122 November 2021 Registered office address changed from 3 Lindsell Crescent Biggleswade Beds SG18 0DJ to 18 Hamlet Close Hartford Huntingdon PE29 1PD on 2021-11-22

View Document

22/11/2122 November 2021 Change of details for Mr John Holmes as a person with significant control on 2021-10-26

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

22/11/2122 November 2021 Director's details changed for John Edwin Holmes on 2021-10-26

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/06/1827 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/07/1718 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/07/1625 July 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

19/11/1519 November 2015 27/10/15 NO CHANGES

View Document

23/07/1523 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

02/12/142 December 2014 27/10/14 NO CHANGES

View Document

18/07/1418 July 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

02/12/132 December 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

19/07/1319 July 2013 REGISTERED OFFICE CHANGED ON 19/07/2013 FROM 136 MEAD END BIGGLESWADE BEDS SG18 8JX

View Document

16/07/1316 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

07/11/127 November 2012 27/10/12 NO CHANGES

View Document

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM 32 THE BAULK BIGGLESWADE BEDS SG18 0PX

View Document

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWIN HOLMES / 01/08/2012

View Document

04/09/124 September 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR SYLVIA JACKSON

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, SECRETARY SYLVIA JACKSON

View Document

29/12/1129 December 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

28/12/1128 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWIN HOLMES / 07/10/2011

View Document

12/10/1112 October 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

11/10/1111 October 2011 REGISTERED OFFICE CHANGED ON 11/10/2011 FROM 10 ROSS CLOSE HATFIELD HERTS AL10 0QT

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, SECRETARY FIONA RAVEN

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR FIONA RAVEN

View Document

25/02/1125 February 2011 31/10/09 TOTAL EXEMPTION FULL

View Document

18/12/1018 December 2010 DISS40 (DISS40(SOAD))

View Document

15/12/1015 December 2010 27/10/10 NO CHANGES

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

22/02/1022 February 2010 27/10/09 NO CHANGES

View Document

19/02/1019 February 2010 31/10/08 TOTAL EXEMPTION FULL

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

22/04/0922 April 2009 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

12/06/0812 June 2008 DIRECTOR AND SECRETARY APPOINTED FIONA RAVEN

View Document

12/06/0812 June 2008 RETURN MADE UP TO 27/10/07; NO CHANGE OF MEMBERS

View Document

08/09/078 September 2007 NEW DIRECTOR APPOINTED

View Document

08/06/078 June 2007 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/075 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

10/03/0710 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

05/02/075 February 2007 REGISTERED OFFICE CHANGED ON 05/02/07 FROM: 107 COLLENSWOOD ROAD STEVENAGE HERTFORDSHIRE SG2 9HA

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED

View Document

20/01/0620 January 2006 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 SECRETARY RESIGNED

View Document

31/10/0431 October 2004 NEW DIRECTOR APPOINTED

View Document

31/10/0431 October 2004 NEW SECRETARY APPOINTED

View Document

31/10/0431 October 2004 DIRECTOR RESIGNED

View Document

31/10/0431 October 2004 SECRETARY RESIGNED

View Document

27/10/0427 October 2004 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