DISTRIBUTED INTELLIGENCE CONSULTANTS INTERNATIONAL LIMITED
Status | ACTIVE |
Company No. | 01992586 |
Category | Private Limited Company |
Incorporated | 24 Feb 1986 |
Age | 38 years, 2 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
DISTRIBUTED INTELLIGENCE CONSULTANTS INTERNATIONAL LIMITED is an active private limited company with number 01992586. It was incorporated 38 years, 2 months, 4 days ago, on 24 February 1986. The company address is Raymond Penny House Raymond Penny House, Tiverton, EX16 6LU, Devon, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 22 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 11 Jan 2024
Action Date: 31 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-31
Documents
Termination director company with name termination date
Date: 03 Aug 2023
Action Date: 14 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-14
Officer name: Shaun Andrew Jepson
Documents
Confirmation statement with updates
Date: 12 Jan 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Accounts with accounts type dormant
Date: 09 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Termination secretary company with name termination date
Date: 24 May 2022
Action Date: 25 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-04-25
Officer name: Anthony Stimson Cross
Documents
Accounts with accounts type dormant
Date: 22 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 14 Jan 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Change person director company with change date
Date: 14 Jan 2022
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-31
Officer name: Mr Shaun Andrew Jepson
Documents
Accounts with accounts type dormant
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 16 Feb 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 13 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Accounts with accounts type dormant
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 08 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-31
Officer name: Mr Anthony Peter Ansell
Documents
Accounts with accounts type dormant
Date: 06 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Legacy
Date: 14 Feb 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 31/12/2017
Documents
Confirmation statement with updates
Date: 04 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Change person secretary company with change date
Date: 04 Jan 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Anthony Stimson Cross
Change date: 2017-12-31
Documents
Accounts with accounts type dormant
Date: 21 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change to a person with significant control
Date: 05 Oct 2017
Action Date: 08 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Technology in Action Group Limited
Change date: 2017-06-08
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2017
Action Date: 13 Jun 2017
Category: Address
Type: AD01
New address: Raymond Penny House Phoenix Lane Tiverton Devon EX16 6LU
Change date: 2017-06-13
Old address: 1st Floor, George V Place 4 Thames Avenue Windsor Berkshire SL4 1QP
Documents
Confirmation statement with updates
Date: 11 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 11 Jan 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-31
Officer name: Mr Anthony Peter Ansell
Documents
Accounts with accounts type dormant
Date: 14 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Change person director company with change date
Date: 27 Jan 2016
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Peter Ansell
Change date: 2015-11-01
Documents
Change person director company with change date
Date: 27 Jan 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-31
Officer name: Mr Shaun Andrew Jepson
Documents
Accounts with accounts type dormant
Date: 15 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 08 Jan 2015
Action Date: 19 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-19
Officer name: Mr Shaun Andrew Jepson
Documents
Change person director company with change date
Date: 08 Jan 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Peter Ansell
Change date: 2014-12-31
Documents
Accounts with accounts type dormant
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2014
Action Date: 17 Sep 2014
Category: Address
Type: AD01
Old address: 1St Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP England
Change date: 2014-09-17
New address: 1St Floor, George V Place 4 Thames Avenue Windsor Berkshire SL4 1QP
Documents
Change registered office address company with date old address
Date: 19 Jun 2014
Action Date: 19 Jun 2014
Category: Address
Type: AD01
Old address: 12 Sheet Street Windsor Berkshire SL4 1BG
Change date: 2014-06-19
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Change person director company with change date
Date: 07 Jan 2014
Action Date: 01 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Peter Ansell
Change date: 2013-11-01
Documents
Accounts with accounts type dormant
Date: 03 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Change person director company with change date
Date: 04 Jan 2013
Action Date: 01 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shaun Andrew Jepson
Change date: 2012-03-01
Documents
Accounts with accounts type dormant
Date: 23 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 06 Jan 2012
Action Date: 13 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shaun Andrew Jepson
Change date: 2010-12-13
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Change person director company with change date
Date: 27 Jan 2011
Action Date: 01 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shaun Andrew Jepson
Change date: 2010-11-01
Documents
Accounts with accounts type dormant
Date: 04 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Anthony Peter Ansell
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-31
Officer name: Christine Delplanque
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 17 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Shaun Andrew Jepson
Change date: 2009-10-17
Documents
Legacy
Date: 21 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary christine delplanque
Documents
Legacy
Date: 21 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed anthony stimson cross
Documents
Legacy
Date: 06 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Legacy
Date: 06 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / shaun jepson / 11/08/2008
Documents
Accounts with accounts type full
Date: 24 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 10 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed christine delplanque
Documents
Legacy
Date: 03 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / anthony ansell / 06/05/2008
Documents
Legacy
Date: 03 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary vlasta mcdonald
Documents
Legacy
Date: 12 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Accounts with accounts type full
Date: 24 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 16 Apr 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Apr 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/06; full list of members
Documents
Accounts with accounts type full
Date: 09 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 13 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/05; full list of members
Documents
Legacy
Date: 24 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 16 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Accounts with accounts type full
Date: 28 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 28 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Legacy
Date: 06 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Accounts with accounts type full
Date: 22 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 04 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Accounts with accounts type full
Date: 30 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 08 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Accounts with accounts type full
Date: 05 Sep 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 10 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Accounts with accounts type full
Date: 30 Nov 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Accounts with accounts type full
Date: 07 Apr 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 10 Mar 2000
Category: Address
Type: 287
Description: Registered office changed on 10/03/00 from: 28 hillside road penn high wycombe buckinghamshire HP10 8JJ
Documents
Legacy
Date: 28 Jan 2000
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/03/99
Documents
Legacy
Date: 28 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Legacy
Date: 13 Dec 1999
Category: Address
Type: 287
Description: Registered office changed on 13/12/99 from: 72 kings road windsor berkshire SL4 2AH
Documents
Legacy
Date: 20 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; no change of members
Documents
Legacy
Date: 04 Jan 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Dec 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 11 Dec 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Accounts with accounts type dormant
Date: 03 Feb 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 28 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; full list of members
Documents
Legacy
Date: 20 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 06 Dec 1996
Category: Address
Type: 287
Description: Registered office changed on 06/12/96 from: 3 somerville court trinity way adderbury, banbury oxon OX17 3SN
Documents
Legacy
Date: 09 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/95; no change of members
Documents
Accounts with accounts type dormant
Date: 04 Feb 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Accounts with accounts type dormant
Date: 02 Feb 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 19 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/94; no change of members
Documents
Some Companies
STOKE AUTOFAIR,STOKE ON TRENT,
Number: | 01477223 |
Status: | ACTIVE |
Category: | Private Limited Company |
GUY EDMUND SANGSTER (+ 1 OTH),HUNGERFORD,RG17 0RB
Number: | FC027475 |
Status: | ACTIVE |
Category: | Other company type |
INTERNATIONAL NEPAL FELLOWSHIP
24 WEOLEY PARK ROAD,BIRMINGHAM,B29 6QX
Number: | 03060972 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
1ST FLOOR,LONDON,E5 9ND
Number: | 01516679 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
LINGHANG INDUSTRIAL (SHANGHAI) CO., LTD
RM 101, MAPLE HOUSE 118 HIGH STREET,LONDON,CR8 2AD
Number: | 08025125 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 ABBEY ROAD,BARKING,IG11 7FA
Number: | 07201047 |
Status: | ACTIVE |
Category: | Private Limited Company |