DATA INTENSITY GROUP LIMITED

3rd Floor 1 Ashley Road, Altrincham, WA14 2DT, Cheshire, United Kingdom
StatusACTIVE
Company No.07653209
CategoryPrivate Limited Company
Incorporated01 Jun 2011
Age13 years, 3 days
JurisdictionEngland Wales

SUMMARY

DATA INTENSITY GROUP LIMITED is an active private limited company with number 07653209. It was incorporated 13 years, 3 days ago, on 01 June 2011. The company address is 3rd Floor 1 Ashley Road, Altrincham, WA14 2DT, Cheshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 29 Apr 2024

Action Date: 27 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-27

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 16 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 16 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 16 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2023

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-24

Officer name: Shawn Peralta

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2023

Action Date: 27 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-27

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 26 Apr 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 26 Apr 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 11 Apr 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 11 Apr 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2022

Action Date: 25 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-25

Officer name: Louis Faustini

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2022

Action Date: 11 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip James Laforge

Change date: 2022-05-11

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2022

Action Date: 11 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-11

Officer name: Louis Faustini

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2022

Action Date: 27 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2022

Action Date: 10 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Allen Seaman

Termination date: 2022-03-10

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2021

Action Date: 27 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-27

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2020

Action Date: 27 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-27

Documents

View document PDF

Second filing of director appointment with name

Date: 18 Nov 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Philip James Laforge

Documents

View document PDF

Second filing of director appointment with name

Date: 18 Nov 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Kevin Allen Seaman

Documents

View document PDF

Second filing of director appointment with name

Date: 18 Nov 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Louis Faustini

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Louis Faustini

Appointment date: 2019-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-04

Officer name: Kevin Allen Seaman

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-04

Officer name: Philip James Laforge

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-30

Officer name: Antony Mark Sumpster

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathleen Eastwood

Termination date: 2019-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Robert Wilson

Termination date: 2019-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Clifford Anthony

Termination date: 2019-07-15

Documents

View document PDF

Resolution

Date: 04 Jun 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 04 Jun 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2019

Action Date: 18 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Benjamin Louth

Termination date: 2019-05-18

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2019

Action Date: 27 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Move registers to registered office company with new address

Date: 24 Apr 2018

Category: Address

Type: AD04

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Address

Type: AD01

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Old address: 218a Moulsham Street Chelmsford Essex CM2 0LR United Kingdom

Change date: 2018-04-24

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2018

Action Date: 19 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Data Intensity Limited

Change date: 2018-04-19

Documents

View document PDF

Notification of a person with significant control

Date: 26 Mar 2018

Action Date: 19 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Data Intensity Limited

Notification date: 2016-09-19

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 26 Mar 2018

Action Date: 26 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-26

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2018

Action Date: 07 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kirk Eveleth Arnold

Termination date: 2017-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2018

Action Date: 10 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-10

Officer name: Kathleen Eastwood

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2018

Action Date: 10 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Patrick Shone

Termination date: 2018-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2018

Action Date: 10 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Antony Mark Sumpster

Appointment date: 2018-01-10

Documents

View document PDF

Accounts with accounts type group

Date: 20 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2017

Action Date: 08 Feb 2017

Category: Address

Type: AD01

Old address: Euston House 4th Floor 24 Eversholt Street London NW1 1AD England

Change date: 2017-02-08

New address: 218a Moulsham Street Chelmsford Essex CM2 0LR

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Oakwood Corporate Secretary Limited

Appointment date: 2017-01-31

Documents

View document PDF

Move registers to sail company with new address

Date: 20 Jan 2017

Category: Address

Type: AD03

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Change sail address company with new address

Date: 20 Jan 2017

Category: Address

Type: AD02

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2017

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Clifford Anthony

Change date: 2016-12-02

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2017

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-19

Officer name: Mr Kevin Patrick Shone

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2017

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kirk Eveleth Arnold

Change date: 2016-09-19

Documents

View document PDF

Auditors resignation company

Date: 24 Nov 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Capital name of class of shares

Date: 09 Nov 2016

Category: Capital

Type: SH08

Documents

View document PDF

Auditors resignation limited company

Date: 20 Oct 2016

Category: Auditors

Type: AA03

Documents

View document PDF

Resolution

Date: 14 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 13 Oct 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maxine Joanne Anthony

Termination date: 2016-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Elisabeth Louth

Termination date: 2016-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-19

Officer name: Richard Charles Cook

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Patrick Shone

Appointment date: 2016-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-19

Officer name: Mr Kirk Eveleth Arnold

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076532090002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2016

Action Date: 26 Sep 2016

Category: Address

Type: AD01

Old address: Farr House 27-30 Railway Street Chelmsford Essex CM1 1QS

New address: Euston House 4th Floor 24 Eversholt Street London NW1 1AD

Change date: 2016-09-26

Documents

View document PDF

Capital allotment shares

Date: 20 Sep 2016

Action Date: 19 Sep 2016

Category: Capital

Type: SH01

Capital : 718.18 GBP

Date: 2016-09-19

Documents

View document PDF

Accounts with accounts type group

Date: 19 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-31

Officer name: Mrs Louise Elisabeth Louth

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander Benjamin Louth

Change date: 2016-05-31

Documents

View document PDF

Accounts with accounts type group

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Certificate change of name company

Date: 15 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed red stack technology LIMITED\certificate issued on 15/07/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Capital alter shares subdivision

Date: 07 Jul 2015

Action Date: 02 Feb 2015

Category: Capital

Type: SH02

Date: 2015-02-02

Documents

View document PDF

Capital alter shares subdivision

Date: 07 Jul 2015

Action Date: 02 Feb 2015

Category: Capital

Type: SH02

Date: 2015-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-02

Officer name: Mr Christopher Robert Wilson

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maxine Anthony

Appointment date: 2015-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Louise Elisabeth Louth

Appointment date: 2015-02-02

Documents

View document PDF

Memorandum articles

Date: 26 Jun 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 26 Jun 2015

Action Date: 02 Feb 2015

Category: Capital

Type: SH01

Capital : 510.91 GBP

Date: 2015-02-02

Documents

View document PDF

Capital name of class of shares

Date: 26 Jun 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 26 Jun 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 26 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 21 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Aug 2014

Action Date: 03 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-08-03

Charge number: 076532090002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2013

Action Date: 01 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-01

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2013

Action Date: 02 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-02

Officer name: Mr James Clifford Anthony

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2013

Action Date: 02 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-02

Officer name: Mr Alexander Benjamin Louth

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2013

Action Date: 02 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Charles Cook

Change date: 2012-06-02

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Capital name of class of shares

Date: 10 Jan 2013

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 10 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2012

Action Date: 01 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-01

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2012

Action Date: 20 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-20

Officer name: Mr James Clifford Anthony

Documents

View document PDF


Some Companies

AGNIESZKA KENDRICK LIMITED

FLAT 1, 15,LONDON,E2 6ED

Number:10814483
Status:ACTIVE
Category:Private Limited Company

BACON BARNIES LIMITED

10 HEATON FOLD,LANCASHIRE,BL9 9HS

Number:02905368
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CHITRALA LIMITED

66 FRIZLANDS LANE,LONDON,RM10 7YH

Number:09799480
Status:ACTIVE
Category:Private Limited Company

NETRA TECHNOLOGIES LTD

2 GALLERY COURT,LONDON,SE1 4LL

Number:08104897
Status:ACTIVE
Category:Private Limited Company

OIL & GAS MANUFACTURING LIMITED

PALLADIUM HOUSE,LONDON,W1F 7LD

Number:05326376
Status:ACTIVE
Category:Private Limited Company

SHANI DESIGN AND INTERIORS LIMITED

BRENTMEAD HOUSE,LONDON,N12 9RU

Number:11867373
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source