DATA INSTALLATION & NETWORKING SERVICES LIMITED
Overview
Company Name | DATA INSTALLATION & NETWORKING SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02802029 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DATA INSTALLATION & NETWORKING SERVICES LIMITED?
- Other specialised construction activities n.e.c. (43999) / Construction
- Other information technology service activities (62090) / Information and communication
Where is DATA INSTALLATION & NETWORKING SERVICES LIMITED located?
Registered Office Address | North House Carlton Court St. Asaph Business Park LL17 0JG St. Asaph Denbighshire Wales |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DATA INSTALLATION & NETWORKING SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
DATA INSTALLATION & NETWORK SERVICES LIMITED | Mar 22, 1993 | Mar 22, 1993 |
What are the latest accounts for DATA INSTALLATION & NETWORKING SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 29, 2025 |
Next Accounts Due On | Jan 29, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 29, 2024 |
What is the status of the latest confirmation statement for DATA INSTALLATION & NETWORKING SERVICES LIMITED?
Last Confirmation Statement Made Up To | Jul 15, 2025 |
---|---|
Next Confirmation Statement Due | Jul 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 15, 2024 |
Overdue | No |
What are the latest filings for DATA INSTALLATION & NETWORKING SERVICES LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Satisfaction of charge 028020290006 in full | 4 pages | MR04 | ||||||||||||||
Statement of capital on Jan 30, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Apr 29, 2024 | 25 pages | AA | ||||||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Jul 15, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Apr 29, 2023 | 32 pages | AA | ||||||||||||||
Director's details changed for Mr Stephen Forbes on May 07, 2024 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Leanne Rockliffe as a director on Nov 01, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Stephen Forbes as a director on Nov 01, 2023 | 2 pages | AP01 | ||||||||||||||
Register inspection address has been changed from Unit 7 -10 Farnborough Business Centre Eelmoor Road Farnborough Hampshire GU14 7XA England to North House St. Asaph Business Park St. Asaph LL17 0JG | 1 pages | AD02 | ||||||||||||||
Confirmation statement made on Jul 15, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of David William Crawford as a director on Aug 02, 2023 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Apr 29, 2022 | 31 pages | AA | ||||||||||||||
Previous accounting period shortened from Apr 30, 2022 to Apr 29, 2022 | 1 pages | AA01 | ||||||||||||||
Termination of appointment of Stuart Michael Hall as a director on Oct 28, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jul 15, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Nicholas Lee Crosby as a director on May 31, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Stuart Michael Hall as a director on May 31, 2022 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Jun 30, 2021 | 32 pages | AA | ||||||||||||||
Registration of charge 028020290006, created on Aug 24, 2021 | 69 pages | MR01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||||||
Who are the officers of DATA INSTALLATION & NETWORKING SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CRAWFORD, David William | Director | Carlton Court St. Asaph Business Park LL17 0JG St. Asaph North House Denbighshire Wales | England | British | Director | 315434370001 | ||||
FORBES, Stephen Alexander | Director | Carlton Court St. Asaph Business Park LL17 0JG St. Asaph North House Denbighshire Wales | Scotland | British | Cfo | 1356080004 | ||||
GOLDER, Ashley | Secretary | Eagles Park Horsley KT24 5RZ East Horsley Surrey | British | Fibre Optic Cable Specialist | 34432510003 | |||||
ELLIS JONES COMPANY SECRETARIAL LIMITED | Secretary | Suite 4 99 Holdenhurst Road BH8 8AD Bournemouth Dorset | 123959240001 | |||||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
BATEMAN, Darren Neil | Director | Oxford Road BH8 8EX Bournemouth Russell House Dorset | England | British | Finance Director | 199014220001 | ||||
COPPIN, Timothy James | Director | Oxford Road BH8 8EX Bournemouth Russell House Dorset | England | British | Director | 72711140004 | ||||
CROCKFORD, Ian Stuart | Director | Oxford Road BH8 8EX Bournemouth Russell House Dorset | England | British | Director | 34432520003 | ||||
CROSBY, Nicholas Lee | Director | Oxford Road BH8 8EX Bournemouth Russell House Dorset | England | British | Managing Director | 115334840001 | ||||
EVERETT, Ivan Francis | Director | 124 Seabrook Road CT21 5QN Hythe Hope Cove Kent United Kingdom | United Kingdom | British | Director | 35343310006 | ||||
FOSTER, Alan | Director | 6 Doyle Gardens GU46 6XY Yateley Hampshire | British | Sales Director | 52357590001 | |||||
GOLDER, Ashley | Director | Eagles Park Horsley KT24 5RZ East Horsley Surrey | United Kingdom | British | Director | 34432510003 | ||||
HALL, Stuart Michael | Director | Carlton Court St. Asaph Business Park LL17 0JG St. Asaph North House Denbighshire Wales | England | British | Director | 258720640001 | ||||
JACOBS, Robert | Director | Oxford Road BH8 8EX Bournemouth Russell House Dorset | United Kingdom | British | Contracts | 72711040001 | ||||
RANSOM, Ian Peter | Director | 12 Stainton Drive Heelands MK13 7NW Milton Keynes | British | Sales | 76171830001 | |||||
ROCKLIFFE, Leanne | Director | Belvue Business Centre Belvue Road UB5 5QQ Northolt Units 1&2 Middlesex England | United Kingdom | British | Director | 240159980001 | ||||
STEPHENS, Michael Anthony | Director | Oxford Road BH8 8EX Bournemouth Russell House Dorset | England | English | Director | 184726870001 | ||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of DATA INSTALLATION & NETWORKING SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Data Techniques Group Limited | Nov 30, 2019 | Eelmoor Road GU14 7XA Farnborough Data Techniques House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Ian Stuart Crockford | Apr 06, 2016 | Oxford Road BH8 8EX Bournemouth Russell House Dorset | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0