- Company Overview for DECISION INTELLIGENCE LIMITED (SC137271)
- Filing history for DECISION INTELLIGENCE LIMITED (SC137271)
- People for DECISION INTELLIGENCE LIMITED (SC137271)
- More for DECISION INTELLIGENCE LIMITED (SC137271)
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) |
---|---|---|---|
03 Jun 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
26 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
14 Jun 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
30 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
01 May 2012 | AR01 | Annual return made up to 20 March 2012 with full list of shareholders | |
01 May 2012 | AD01 | Registered office address changed from C/O Stewart& Co Castlecroft Business Centre Tom Johnston Road Dundee Angus DD4 8XD United Kingdom on 1 May 2012 | |
01 May 2012 | AD01 | Registered office address changed from 21a Cumberland Street Edinburgh EH3 6RT United Kingdom on 1 May 2012 | |
19 Jul 2011 | AR01 | Annual return made up to 20 March 2011 with full list of shareholders | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
15 Nov 2010 | CH01 | Director's details changed for Ba Ca David Armour Stewart on 15 November 2010 | |
30 Jun 2010 | AD01 | Registered office address changed from C/O Stewart & Co Chartered Accountants Castlecroft Business Centre Tom Johnston Road Dundee DD4 8XD on 30 June 2010 | |
30 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
07 Jun 2010 | AR01 | Annual return made up to 20 March 2010 with full list of shareholders | |
07 Jun 2010 | CH01 | Director's details changed for Ba Ca David Armour Stewart on 20 March 2010 | |
07 Jun 2010 | CH01 | Director's details changed for George James Maskell on 20 March 2010 | |
07 Jun 2010 | CH03 | Secretary's details changed for George James Maskell on 20 March 2010 | |
21 Aug 2009 | 363a | Return made up to 20/03/09; full list of members | |
21 Aug 2009 | 288c | Director's change of particulars / david stewart / 21/08/2009 | |
03 Aug 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
30 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
07 May 2008 | 363a | Return made up to 20/03/08; full list of members | |
15 Nov 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
20 Sep 2007 | 363a | Return made up to 20/03/07; full list of members | |
01 Aug 2006 | AA | Total exemption small company accounts made up to 30 September 2005 | |
08 Jun 2006 | 288c | Director's particulars changed |