DATA INSTALLATION & NETWORKING SERVICES LIMITED

Register to unlock more data on OkredoRegister

DATA INSTALLATION & NETWORKING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02802029

Incorporation date

22/03/1993

Size

Full

Contacts

Registered address

Registered address

FRP ADVISORY TRADING LIMITED, 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1993)
dot icon03/02/2026
Declaration of solvency
dot icon03/02/2026
Resolutions
dot icon03/02/2026
Appointment of a voluntary liquidator
dot icon03/02/2026
Registered office address changed from North House Carlton Court St. Asaph Business Park St. Asaph Denbighshire LL17 0JG Wales to 110 Cannon Street London EC4N 6EU on 2026-02-03
dot icon28/07/2025
Confirmation statement made on 2025-07-15 with updates
dot icon21/02/2025
Satisfaction of charge 028020290006 in full
dot icon30/01/2025
Resolutions
dot icon30/01/2025
Solvency Statement dated 29/01/25
dot icon30/01/2025
Statement by Directors
dot icon30/01/2025
Statement of capital on 2025-01-30
dot icon06/01/2025
Full accounts made up to 2024-04-29
dot icon06/12/2024
Satisfaction of charge 2 in full
dot icon24/07/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon07/05/2024
Director's details changed for Mr Stephen Forbes on 2024-05-07
dot icon07/05/2024
Full accounts made up to 2023-04-29
dot icon02/11/2023
Appointment of Mr Stephen Forbes as a director on 2023-11-01
dot icon02/11/2023
Termination of appointment of Leanne Rockliffe as a director on 2023-11-01
dot icon22/08/2023
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
dot icon21/08/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon03/08/2023
Appointment of David William Crawford as a director on 2023-08-02
dot icon27/07/2023
Full accounts made up to 2022-04-29
dot icon26/04/2023
Previous accounting period shortened from 2022-04-30 to 2022-04-29
dot icon11/11/2022
Termination of appointment of Stuart Michael Hall as a director on 2022-10-28
dot icon25/07/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon14/06/2022
Termination of appointment of Nicholas Lee Crosby as a director on 2022-05-31
dot icon07/06/2022
Appointment of Mr Stuart Michael Hall as a director on 2022-05-31
dot icon25/02/2022
Full accounts made up to 2021-06-30
dot icon27/08/2021
Registration of charge 028020290006, created on 2021-08-24
dot icon16/08/2021
Resolutions
dot icon16/08/2021
Memorandum and Articles of Association
dot icon06/08/2021
Registered office address changed from Russell House Oxford Road Bournemouth Dorset BH8 8EX to North House Carlton Court St. Asaph Business Park St. Asaph Denbighshire LL17 0JG on 2021-08-06
dot icon06/08/2021
Current accounting period shortened from 2022-06-30 to 2022-04-30
dot icon06/08/2021
Appointment of Ms Leanne Rockliffe as a director on 2021-07-29
dot icon06/08/2021
Termination of appointment of Ian Stuart Crockford as a director on 2021-07-29
dot icon06/08/2021
Termination of appointment of Darren Neil Bateman as a director on 2021-07-29
dot icon28/07/2021
Satisfaction of charge 028020290005 in full
dot icon19/07/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon21/05/2021
Full accounts made up to 2020-06-30
dot icon22/04/2021
Director's details changed for Mr Nicholas Lee Crosby on 2021-04-09
dot icon23/07/2020
Confirmation statement made on 2020-07-15 with updates
dot icon19/12/2019
Resolutions
dot icon06/12/2019
Notification of Data Techniques Group Limited as a person with significant control on 2019-11-30
dot icon06/12/2019
Cessation of Ian Stuart Crockford as a person with significant control on 2019-11-30
dot icon06/12/2019
Termination of appointment of Robert Jacobs as a director on 2019-11-30
dot icon06/12/2019
Termination of appointment of Timothy James Coppin as a director on 2019-11-30
dot icon06/12/2019
Termination of appointment of Michael Anthony Stephens as a director on 2019-11-30
dot icon06/12/2019
Statement of capital following an allotment of shares on 2019-11-30
dot icon29/10/2019
Full accounts made up to 2019-06-30
dot icon09/10/2019
Satisfaction of charge 3 in full
dot icon19/08/2019
Satisfaction of charge 1 in full
dot icon02/08/2019
Registration of charge 028020290005, created on 2019-07-31
dot icon19/07/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon03/05/2019
Satisfaction of charge 4 in full
dot icon26/11/2018
Full accounts made up to 2018-06-30
dot icon19/07/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon04/01/2018
Full accounts made up to 2017-06-30
dot icon27/07/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon30/12/2016
Full accounts made up to 2016-06-30
dot icon03/08/2016
Confirmation statement made on 2016-07-15 with updates
dot icon07/04/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon12/01/2016
Full accounts made up to 2015-06-30
dot icon01/07/2015
Appointment of Mr Darren Neil Bateman as a director on 2015-06-30
dot icon31/03/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon13/03/2015
Full accounts made up to 2014-06-30
dot icon02/02/2015
Register(s) moved to registered inspection location Unit 7 -10 Farnborough Business Centre Eelmoor Road Farnborough Hampshire GU14 7XA
dot icon30/01/2015
Register inspection address has been changed to Unit 7 -10 Farnborough Business Centre Eelmoor Road Farnborough Hampshire GU14 7XA
dot icon17/06/2014
Miscellaneous
dot icon08/04/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon24/03/2014
Full accounts made up to 2013-06-30
dot icon31/01/2014
Appointment of Mr Michael Anthony Stephens as a director
dot icon31/01/2014
Appointment of Mr Nicholas Lee Crosby as a director
dot icon20/12/2013
Notice of Restriction on the Company's Articles
dot icon20/12/2013
Resolutions
dot icon18/12/2013
Director's details changed for Mr Robert Jacobs on 2013-12-17
dot icon18/12/2013
Director's details changed for Ian Crockford on 2013-12-17
dot icon18/12/2013
Director's details changed for Mr Timothy James Coppin on 2013-12-17
dot icon18/12/2013
Termination of appointment of Ivan Everett as a director
dot icon03/12/2013
Termination of appointment of Ashley Golder as a director
dot icon27/03/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon20/02/2013
Full accounts made up to 2012-06-30
dot icon18/04/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon18/04/2012
Director's details changed for Ivan Francis Everett on 2011-09-18
dot icon09/03/2012
Full accounts made up to 2011-06-30
dot icon05/04/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon21/03/2011
Full accounts made up to 2010-06-30
dot icon21/04/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon21/04/2010
Director's details changed for Robert Jacobs on 2010-03-31
dot icon21/04/2010
Director's details changed for Ashley Golder on 2010-03-31
dot icon21/04/2010
Director's details changed for Timothy James Coppin on 2010-03-31
dot icon25/03/2010
Full accounts made up to 2009-06-30
dot icon20/07/2009
Appointment terminated secretary ellis jones company secretarial LIMITED
dot icon20/07/2009
Registered office changed on 20/07/2009 from suite 4 99 holdenhurst road bournemouth dorset BH8 8DY
dot icon09/04/2009
Auditor's resignation
dot icon03/04/2009
Return made up to 22/03/09; no change of members
dot icon03/04/2009
Director's change of particulars / timothy coppin / 22/03/2009
dot icon26/11/2008
Accounts for a medium company made up to 2008-06-30
dot icon12/06/2008
Return made up to 22/03/08; no change of members
dot icon12/06/2008
Director's change of particulars / ashley golder / 20/03/2008
dot icon12/06/2008
Director's change of particulars / ian crockford / 20/03/2008
dot icon17/01/2008
Accounts for a small company made up to 2007-06-30
dot icon22/08/2007
Secretary resigned
dot icon22/08/2007
New secretary appointed
dot icon22/08/2007
Registered office changed on 22/08/07 from: 4 cedar park cobham road, ferndown industrial est, wimborne dorset BH21 7SF
dot icon02/08/2007
Director's particulars changed
dot icon27/07/2007
Return made up to 23/03/03; full list of members
dot icon24/07/2007
Resolutions
dot icon24/07/2007
Resolutions
dot icon24/07/2007
Resolutions
dot icon20/07/2007
Return made up to 22/03/04; full list of members; amend
dot icon20/07/2007
Return made up to 22/03/02; full list of members; amend
dot icon20/07/2007
Return made up to 22/03/01; full list of members; amend
dot icon20/07/2007
Return made up to 22/03/00; change of members; amend
dot icon20/07/2007
Ad 10/04/00--------- £ si 4575@1
dot icon20/07/2007
Return made up to 22/03/99; no change of members; amend
dot icon20/07/2007
Nc inc already adjusted 10/04/00
dot icon09/05/2007
Return made up to 22/03/07; full list of members
dot icon09/05/2007
Secretary's particulars changed;director's particulars changed
dot icon08/05/2007
Accounts for a small company made up to 2006-06-30
dot icon11/04/2006
Return made up to 22/03/06; full list of members
dot icon12/01/2006
Accounts for a small company made up to 2005-06-30
dot icon19/04/2005
Return made up to 22/03/05; full list of members
dot icon19/04/2005
Director's particulars changed
dot icon19/04/2005
Director's particulars changed
dot icon19/04/2005
Secretary's particulars changed;director's particulars changed
dot icon15/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon25/06/2004
Particulars of mortgage/charge
dot icon22/05/2004
Particulars of mortgage/charge
dot icon05/05/2004
Accounts for a medium company made up to 2003-06-30
dot icon20/04/2004
Return made up to 22/03/04; full list of members
dot icon03/05/2003
Accounts for a medium company made up to 2002-06-30
dot icon14/04/2003
Return made up to 22/03/03; full list of members
dot icon27/11/2002
Particulars of mortgage/charge
dot icon20/05/2002
Resolutions
dot icon20/05/2002
Resolutions
dot icon20/05/2002
Ad 30/08/01--------- £ si 3331@1
dot icon24/04/2002
Return made up to 22/03/02; full list of members
dot icon20/12/2001
Accounts for a medium company made up to 2001-06-30
dot icon12/11/2001
Resolutions
dot icon16/08/2001
New director appointed
dot icon16/08/2001
New director appointed
dot icon13/07/2001
£ ic 15100/13590 11/05/01 £ sr 1510@1=1510
dot icon10/07/2001
Director resigned
dot icon10/07/2001
Resolutions
dot icon10/07/2001
Resolutions
dot icon18/06/2001
Registered office changed on 18/06/01 from: 4 cedar park cobham road ferndown industrial estate wimborne dorset BH21 7SF
dot icon05/06/2001
Return made up to 22/03/01; full list of members
dot icon31/01/2001
Resolutions
dot icon31/01/2001
Resolutions
dot icon24/11/2000
Full accounts made up to 2000-06-30
dot icon04/10/2000
Ad 01/04/00--------- £ si 4575@1=4575 £ ic 10525/15100
dot icon04/10/2000
Resolutions
dot icon04/10/2000
Resolutions
dot icon04/10/2000
Resolutions
dot icon04/10/2000
£ nc 11000/60000 01/04/00
dot icon10/05/2000
Return made up to 22/03/00; change of members
dot icon23/12/1999
Registered office changed on 23/12/99 from: new house market place ringwood hampshire BH24 1EN
dot icon05/11/1999
Accounts for a small company made up to 1999-06-30
dot icon19/08/1999
Return made up to 22/03/99; no change of members
dot icon23/03/1999
Accounts for a small company made up to 1998-06-30
dot icon16/03/1999
Registered office changed on 16/03/99 from: beechey house 87-89 church street crowthorne berkshire RG45 7AW
dot icon12/01/1999
New director appointed
dot icon20/03/1998
Return made up to 22/03/98; full list of members
dot icon05/02/1998
Accounts for a small company made up to 1997-06-30
dot icon26/10/1997
Resolutions
dot icon26/10/1997
Resolutions
dot icon26/10/1997
Ad 01/09/97--------- £ si 525@1=525 £ ic 10000/10525
dot icon26/10/1997
£ nc 10000/11000 01/09/97
dot icon28/07/1997
New director appointed
dot icon04/04/1997
Return made up to 22/03/97; full list of members
dot icon29/10/1996
Full accounts made up to 1996-06-30
dot icon07/06/1996
Director resigned
dot icon18/03/1996
Return made up to 22/03/96; full list of members
dot icon02/01/1996
Resolutions
dot icon02/01/1996
Ad 15/09/95--------- £ si 9900@1=9900 £ ic 100/10000
dot icon13/10/1995
Accounts for a small company made up to 1995-06-30
dot icon15/03/1995
Return made up to 22/03/95; no change of members
dot icon12/01/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/07/1994
New director appointed
dot icon09/06/1994
Ad 01/04/93--------- £ si 98@1
dot icon09/06/1994
Return made up to 22/03/94; full list of members
dot icon08/06/1994
Particulars of mortgage/charge
dot icon06/04/1994
Accounting reference date extended from 31/03 to 30/06
dot icon11/05/1993
Certificate of change of name
dot icon10/05/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon10/05/1993
Director resigned;new director appointed
dot icon10/05/1993
Registered office changed on 10/05/93 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon22/03/1993
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

79
2021
change arrow icon0 % *

* during past year

Cash in Bank

£5,865,462.00

Confirmation

dot iconLast made up date
29/04/2024
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
29/04/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/04/2024
dot iconNext account date
29/04/2025
dot iconNext due on
29/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
79
5.46M
-
0.00
5.87M
-
2021
79
5.46M
-
0.00
5.87M
-

Employees

2021

Employees

79 Ascended- *

Net Assets(GBP)

5.46M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.87M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacobs, Robert
Director
04/01/1999 - 30/11/2019
1
Rockliffe, Leanne
Director
29/07/2021 - 01/11/2023
20
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
22/03/1993 - 22/03/1993
16011
Crockford, Ian Stuart
Director
22/03/1993 - 29/07/2021
9
Coppin, Timothy James
Director
01/07/2001 - 30/11/2019
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

238
FASHION POINT (U.K.) LIMITEDCharlotte House 19b Market Place, Bingham, Nottingham NG13 8AP
Liquidation

Category:

Manufacture of other women's outerwear

Comp. code:

04899359

Reg. date:

15/09/2003

Turnover:

-

No. of employees:

82
BELLEZA FASHION LTDTrinity House, 28-30 Blucher Street, Birmingham B1 1QH
Liquidation

Category:

Manufacture of other textiles n.e.c.

Comp. code:

12126357

Reg. date:

29/07/2019

Turnover:

-

No. of employees:

82
CROSSPATCH LIMITEDCharlotte House 19b Market Place, Bingham, Nottingham NG13 8AP
Liquidation

Category:

Finishing of textiles

Comp. code:

02413008

Reg. date:

11/08/1989

Turnover:

-

No. of employees:

73
FASHION HOUSE (UK) LIMITEDCharlotte House 19b Market Place, Bingham, Nottingham NG13 8AP
Liquidation

Category:

Manufacture of other women's outerwear

Comp. code:

04204878

Reg. date:

24/04/2001

Turnover:

-

No. of employees:

93
HIGHGATE BEDS LIMITEDC/O Xeinadin Corporate Recovery, 100, Barbirolli Square, Manchester M2 3BD
Liquidation

Category:

Manufacture of soft furnishings

Comp. code:

02531907

Reg. date:

16/08/1990

Turnover:

-

No. of employees:

91

Description

copy info iconCopy

About DATA INSTALLATION & NETWORKING SERVICES LIMITED

DATA INSTALLATION & NETWORKING SERVICES LIMITED is an(a) Liquidation company incorporated on 22/03/1993 with the registered office located at FRP ADVISORY TRADING LIMITED, 110 Cannon Street, London EC4N 6EU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 79 according to last financial statements.

Frequently Asked Questions

What is the current status of DATA INSTALLATION & NETWORKING SERVICES LIMITED?

toggle

DATA INSTALLATION & NETWORKING SERVICES LIMITED is currently Liquidation. It was registered on 22/03/1993 .

Where is DATA INSTALLATION & NETWORKING SERVICES LIMITED located?

toggle

DATA INSTALLATION & NETWORKING SERVICES LIMITED is registered at FRP ADVISORY TRADING LIMITED, 110 Cannon Street, London EC4N 6EU.

What does DATA INSTALLATION & NETWORKING SERVICES LIMITED do?

toggle

DATA INSTALLATION & NETWORKING SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does DATA INSTALLATION & NETWORKING SERVICES LIMITED have?

toggle

DATA INSTALLATION & NETWORKING SERVICES LIMITED had 79 employees in 2021.

What is the latest filing for DATA INSTALLATION & NETWORKING SERVICES LIMITED?

toggle

The latest filing was on 03/02/2026: Declaration of solvency.