DISTRIBUTED INTELLIGENCE LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-10 with updates

View Document

31/01/2531 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Accounts for a dormant company made up to 2023-03-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-10 with updates

View Document

03/08/233 August 2023 Termination of appointment of Shaun Andrew Jepson as a director on 2023-03-14

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

09/12/229 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-10 with updates

View Document

14/01/2214 January 2022 Director's details changed for Mr Shaun Andrew Jepson on 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

30/12/1930 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

07/11/187 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PETER ANSELL / 10/03/2018

View Document

20/11/1720 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

05/10/175 October 2017 PSC'S CHANGE OF PARTICULARS / TECHNOLOGY IN ACTION GROUP LIMITED / 08/06/2017

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM 1ST FLOOR, GEORGE V PLACE 4 THAMES AVENUE WINDSOR BERKSHIRE SL4 1QP

View Document

07/04/177 April 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/03/2017

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

14/01/1714 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PETER ANSELL / 31/12/2016

View Document

14/10/1614 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PETER ANSELL / 01/11/2015

View Document

16/03/1616 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN ANDREW JEPSON / 10/03/2016

View Document

16/03/1616 March 2016 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY STIMSON CROSS / 10/03/2016

View Document

15/10/1515 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

20/03/1520 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

20/03/1520 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN ANDREW JEPSON / 19/12/2014

View Document

18/12/1418 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

17/09/1417 September 2014 REGISTERED OFFICE CHANGED ON 17/09/2014 FROM 1ST FLOOR, GEORGE V PLACE THAMES AVENUE WINDSOR BERKSHIRE SL4 1QP ENGLAND

View Document

19/06/1419 June 2014 REGISTERED OFFICE CHANGED ON 19/06/2014 FROM 12 SHEET STREET WINDSOR BERKSHIRE SL4 1BG

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PETER ANSELL / 01/11/2013

View Document

17/03/1417 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

03/01/143 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

13/03/1313 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

23/11/1223 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN ANDREW JEPSON / 01/03/2012

View Document

13/03/1213 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

02/01/122 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

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

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN ANDREW JEPSON / 13/12/2010

View Document

01/12/101 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

23/03/1023 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PETER ANSELL / 01/10/2009

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN ANDREW JEPSON / 17/10/2009

View Document

20/01/1020 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

01/04/091 April 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 SECRETARY APPOINTED ANTHONY STIMSON CROSS

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED SECRETARY CHRISTINE DELPLANQUE

View Document

31/03/0931 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN JEPSON / 11/08/2008

View Document

31/01/0931 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

10/07/0810 July 2008 SECRETARY APPOINTED CHRISTINE DELPLANQUE

View Document

03/07/083 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ANSELL / 06/05/2008

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED SECRETARY VLASTA MCDONALD

View Document

04/04/084 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 NEW SECRETARY APPOINTED

View Document

13/09/0613 September 2006 SECRETARY RESIGNED

View Document

13/03/0613 March 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