DIAL DATA SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 05270575 |
Category | Private Limited Company |
Incorporated | 27 Oct 2004 |
Age | 19 years, 7 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
DIAL DATA SOLUTIONS LIMITED is an active private limited company with number 05270575. It was incorporated 19 years, 7 months, 5 days ago, on 27 October 2004. The company address is 110 Drove Road, Biggleswade, SG18 0HJ, England.
Company Fillings
Confirmation statement with no updates
Date: 02 Nov 2023
Action Date: 27 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-27
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2022
Action Date: 27 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-27
Documents
Change person director company with change date
Date: 01 Aug 2022
Action Date: 01 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Edwin Holmes
Change date: 2022-08-01
Documents
Change to a person with significant control
Date: 01 Aug 2022
Action Date: 01 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-01
Psc name: Mr John Holmes
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2022
Action Date: 01 Aug 2022
Category: Address
Type: AD01
New address: 110 Drove Road Biggleswade SG18 0HJ
Old address: 18 Hamlet Close Hartford Huntingdon PE29 1PD
Change date: 2022-08-01
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2021
Action Date: 24 Nov 2021
Category: Address
Type: AD01
Old address: 18 Hamlet Close Hartford Huntingdon PE29 1PD England
Change date: 2021-11-24
New address: 18 Hamlet Close Hartford Huntingdon PE29 1PD
Documents
Confirmation statement with no updates
Date: 22 Nov 2021
Action Date: 27 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-27
Documents
Change person director company with change date
Date: 22 Nov 2021
Action Date: 26 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Edwin Holmes
Change date: 2021-10-26
Documents
Change to a person with significant control
Date: 22 Nov 2021
Action Date: 26 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-26
Psc name: Mr John Holmes
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2021
Action Date: 22 Nov 2021
Category: Address
Type: AD01
New address: 18 Hamlet Close Hartford Huntingdon PE29 1PD
Old address: 3 Lindsell Crescent Biggleswade Beds SG18 0DJ
Change date: 2021-11-22
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2020
Action Date: 27 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-27
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2019
Action Date: 27 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-27
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2018
Action Date: 27 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-27
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2017
Action Date: 27 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-27
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 22 Nov 2016
Action Date: 27 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-27
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date
Date: 19 Nov 2015
Action Date: 27 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-27
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date
Date: 02 Dec 2014
Action Date: 27 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-27
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2013
Action Date: 27 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-27
Documents
Change registered office address company with date old address
Date: 19 Jul 2013
Action Date: 19 Jul 2013
Category: Address
Type: AD01
Old address: 136 Mead End Biggleswade Beds SG18 8JX
Change date: 2013-07-19
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date
Date: 07 Nov 2012
Action Date: 27 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-27
Documents
Change person director company with change date
Date: 06 Sep 2012
Action Date: 01 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-01
Officer name: John Edwin Holmes
Documents
Change registered office address company with date old address
Date: 06 Sep 2012
Action Date: 06 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-06
Old address: 32 the Baulk Biggleswade Beds SG18 0PX
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Termination secretary company with name
Date: 12 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sylvia Jackson
Documents
Termination director company with name
Date: 12 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sylvia Jackson
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2011
Action Date: 27 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-27
Documents
Change person director company with change date
Date: 28 Dec 2011
Action Date: 07 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-07
Officer name: John Edwin Holmes
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Change registered office address company with date old address
Date: 11 Oct 2011
Action Date: 11 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-11
Old address: 10 Ross Close Hatfield Herts AL10 0QT
Documents
Termination director company with name
Date: 28 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fiona Raven
Documents
Termination secretary company with name
Date: 28 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Fiona Raven
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2011
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Gazette filings brought up to date
Date: 18 Dec 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date
Date: 15 Dec 2010
Action Date: 27 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-27
Documents
Annual return company with made up date
Date: 22 Feb 2010
Action Date: 27 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-27
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2010
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 22 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/10/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 12 Jun 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed fiona raven
Documents
Legacy
Date: 12 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 27/10/07; no change of members
Documents
Legacy
Date: 08 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/10/06; full list of members
Documents
Legacy
Date: 07 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Accounts with accounts type dormant
Date: 10 Mar 2007
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 05 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 05/02/07 from: 107 collenswood road stevenage hertfordshire SG2 9HA
Documents
Legacy
Date: 14 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/10/05; full list of members
Documents
Legacy
Date: 29 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
FLAT 64 CHRISTCHURCH HOUSE,LONDON,SW2 3UB
Number: | 11946179 |
Status: | ACTIVE |
Category: | Private Limited Company |
1386 LONDON ROAD,LEIGH ON SEA,SS9 2UJ
Number: | 11015799 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 ORWELL CLOSE,ST. HELENS,WA9 4BT
Number: | 09090329 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONVENTION OF THE BARONAGE OF SCOTLAND
ARDOCH HOUSE,CARDROSS,G82 5EW
Number: | SC308642 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
ONE ELEVEN,BIRMINGHAM,B3 2HJ
Number: | 11940873 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CARDINAL ROAD,GRAYS,RM16 6DW
Number: | 09342731 |
Status: | ACTIVE |
Category: | Private Limited Company |