DECISION INSIGHT INFORMATION GROUP (UK) LIMITED

02099085
5-6 ABBEY COURT EAGLE WAY SOWTON INDUSTRIAL ESTATE EXETER EX2 7HY

Documents

Documents
Date Category Description Pages
30 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Mar 2024 accounts Annual Accounts 26 Buy now
08 Mar 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/23 149 Buy now
08 Mar 2024 other Audit exemption statement of guarantee by parent company for period ending 30/09/23 3 Buy now
08 Mar 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/09/23 1 Buy now
15 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2023 accounts Annual Accounts 23 Buy now
22 Jun 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/22 148 Buy now
22 Jun 2023 other Audit exemption statement of guarantee by parent company for period ending 30/09/22 3 Buy now
22 Jun 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/09/22 1 Buy now
08 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2022 accounts Annual Accounts 31 Buy now
18 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2021 accounts Annual Accounts 31 Buy now
06 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2020 accounts Annual Accounts 34 Buy now
18 Oct 2019 officers Appointment of director (Mr Mark Daniel Johnston) 2 Buy now
18 Oct 2019 officers Termination of appointment of director (Matthew Stephen Teague) 1 Buy now
07 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Apr 2019 officers Termination of appointment of secretary (David William Callcott) 1 Buy now
02 Apr 2019 officers Termination of appointment of director (David William Callcott) 1 Buy now
02 Apr 2019 officers Appointment of secretary (Mr Matthew Stephen Teague) 2 Buy now
02 Apr 2019 officers Appointment of director (Mr Matthew Stephen Teague) 2 Buy now
01 Feb 2019 accounts Annual Accounts 31 Buy now
21 Nov 2018 officers Appointment of director (Mr Stephen John Stout) 2 Buy now
21 Nov 2018 officers Appointment of director (Mr Simon James Brown) 2 Buy now
21 Nov 2018 officers Termination of appointment of director (Mark Francis Milner) 1 Buy now
17 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
09 Feb 2018 accounts Annual Accounts 30 Buy now
13 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2017 accounts Annual Accounts 32 Buy now
19 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Feb 2016 accounts Annual Accounts 25 Buy now
29 Oct 2015 annual-return Annual Return 5 Buy now
25 Sep 2015 officers Termination of appointment of director (Sally Anne Richards) 1 Buy now
29 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Jul 2015 accounts Annual Accounts 24 Buy now
18 Jun 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Feb 2015 officers Termination of appointment of secretary (Robin Pimenta) 1 Buy now
13 Feb 2015 officers Termination of appointment of director (Robin Pimenta) 1 Buy now
13 Feb 2015 officers Appointment of director (Mr Mark Francis Milner) 2 Buy now
13 Feb 2015 officers Appointment of director (Mr David William Callcott) 2 Buy now
13 Feb 2015 officers Appointment of secretary (David William Callcott) 2 Buy now
24 Oct 2014 auditors Auditors Resignation Company 3 Buy now
21 Oct 2014 miscellaneous Miscellaneous 2 Buy now
17 Oct 2014 annual-return Annual Return 5 Buy now
07 Oct 2014 accounts Annual Accounts 20 Buy now
10 Oct 2013 annual-return Annual Return 5 Buy now
20 Sep 2013 accounts Annual Accounts 18 Buy now
22 Feb 2013 miscellaneous Miscellaneous 2 Buy now
14 Feb 2013 miscellaneous Miscellaneous 2 Buy now
14 Dec 2012 officers Termination of appointment of director (Stuart Pearce) 1 Buy now
26 Oct 2012 annual-return Annual Return 6 Buy now
05 Oct 2012 accounts Annual Accounts 20 Buy now
31 Aug 2012 officers Appointment of director (Ms Sally Anne Richards) 2 Buy now
31 Aug 2012 officers Appointment of director (Robin Pimenta) 2 Buy now
21 Aug 2012 officers Termination of appointment of director (Andrew Lloyd) 1 Buy now
03 Nov 2011 capital Statement of capital (Section 108) 4 Buy now
03 Nov 2011 resolution Resolution 2 Buy now
03 Nov 2011 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
03 Nov 2011 insolvency Solvency statement dated 18/10/11 1 Buy now
03 Nov 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
03 Nov 2011 capital Notice of name or other designation of class of shares 2 Buy now
03 Nov 2011 capital Notice of particulars of variation of rights attached to shares 2 Buy now
03 Nov 2011 resolution Resolution 2 Buy now
06 Oct 2011 annual-return Annual Return 6 Buy now
05 Oct 2011 accounts Annual Accounts 22 Buy now
12 Sep 2011 officers Appointment of director (Andrew Lloyd) 2 Buy now
21 Jun 2011 officers Change of particulars for director (Mr Stuart David Pearce) 2 Buy now
21 Jun 2011 officers Change of particulars for secretary (Robin Pimenta) 2 Buy now
04 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 May 2011 resolution Resolution 2 Buy now
04 May 2011 change-of-name Certificate Change Of Name Company 3 Buy now
04 May 2011 change-of-name Change Of Name Notice 2 Buy now
25 Mar 2011 officers Appointment of secretary (Robin Pimenta) 2 Buy now
25 Mar 2011 officers Termination of appointment of secretary (Terrence Piche) 1 Buy now
25 Mar 2011 officers Termination of appointment of director (Robin Pimenta) 1 Buy now
25 Mar 2011 officers Termination of appointment of director (Anil Wirasekara) 1 Buy now
25 Mar 2011 officers Termination of appointment of director (Peter Louis) 1 Buy now
11 Jan 2011 officers Termination of appointment of director (Peter Stibrany) 2 Buy now
11 Jan 2011 resolution Resolution 2 Buy now
06 Jan 2011 accounts Annual Accounts 21 Buy now
31 Dec 2010 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
31 Dec 2010 insolvency Solvency statement dated 29/12/10 2 Buy now
31 Dec 2010 capital Statement of capital (Section 108) 5 Buy now
31 Dec 2010 resolution Resolution 3 Buy now
21 Dec 2010 officers Change of particulars for director (Anil Wirasekara) 2 Buy now
21 Dec 2010 officers Change of particulars for director (Stuart David Pearce) 2 Buy now
21 Dec 2010 officers Change of particulars for secretary (Terrence William Piche) 2 Buy now
21 Dec 2010 officers Change of particulars for director (Peter Stibrany) 2 Buy now
21 Dec 2010 officers Change of particulars for director (Robin Pimenta) 2 Buy now
21 Dec 2010 officers Change of particulars for director (Peter Louis) 2 Buy now
05 Oct 2010 annual-return Annual Return 8 Buy now
05 Oct 2010 officers Change of particulars for director (Peter Louis) 2 Buy now
05 Oct 2010 officers Change of particulars for director (Anil Wirasekara) 2 Buy now
05 Oct 2010 officers Change of particulars for secretary (Terrence William Piche) 2 Buy now
09 Nov 2009 annual-return Annual Return 7 Buy now
04 Nov 2009 accounts Annual Accounts 20 Buy now