- Company Overview for DATA INTENSITY LIMITED (03659692)
- Filing history for DATA INTENSITY LIMITED (03659692)
- People for DATA INTENSITY LIMITED (03659692)
- Charges for DATA INTENSITY LIMITED (03659692)
- Registers for DATA INTENSITY LIMITED (03659692)
- More for DATA INTENSITY LIMITED (03659692)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Oct 2019 | TM01 | Termination of appointment of Antony Mark Sumpster as a director on 30 August 2019 | |
19 Jul 2019 | TM01 | Termination of appointment of James Clifford Anthony as a director on 19 July 2019 | |
29 May 2019 | TM01 | Termination of appointment of Alexander Benjamin Louth as a director on 18 May 2019 | |
07 Jan 2019 | AA | Full accounts made up to 31 December 2017 | |
27 Nov 2018 | CS01 | Confirmation statement made on 30 October 2018 with no updates | |
24 Apr 2018 | AD04 | Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
24 Apr 2018 | PSC05 | Change of details for Red Stack Technology Group Limited as a person with significant control on 24 April 2018 | |
24 Apr 2018 | AD01 | Registered office address changed from 218a Moulsham Street Chelmsford Essex CM2 0LR United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 24 April 2018 | |
19 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2018 | CONNOT | Change of name notice | |
26 Mar 2018 | PSC02 | Notification of Red Stack Technology Group Limited as a person with significant control on 6 April 2016 | |
26 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 26 March 2018 | |
05 Feb 2018 | TM01 | Termination of appointment of Kirk Eveleth Arnold as a director on 7 November 2017 | |
11 Jan 2018 | AP01 | Appointment of Kathleen Eastwood as a director on 10 January 2018 | |
11 Jan 2018 | TM01 | Termination of appointment of Kevin Patrick Shone as a director on 10 January 2018 | |
11 Jan 2018 | AP01 | Appointment of Antony Mark Sumpster as a director on 10 January 2018 | |
07 Dec 2017 | CS01 | Confirmation statement made on 30 October 2017 with updates | |
25 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
13 Feb 2017 | CC04 | Statement of company's objects | |
08 Feb 2017 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 31 January 2017 | |
08 Feb 2017 | AD01 | Registered office address changed from Euston House 4th Floor 24 Eversholt Street London NW1 1AD England to 218a Moulsham Street Chelmsford Essex CM2 0LR on 8 February 2017 | |
20 Jan 2017 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
20 Jan 2017 | AD02 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
17 Jan 2017 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
17 Jan 2017 | CH01 | Director's details changed for Mr James Clifford Anthony on 2 December 2016 |