Advanced company searchLink opens in new window

DATA INTENSITY LIMITED

Company number 03659692

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES15 ‐ Change company name resolution on 2018-04-17
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