About

Registered Number: 02802029
Date of Incorporation: 22/03/1993 (32 years ago)
Company Status: Active
Registered Address: Russell House, Oxford Road, Bournemouth, Dorset, BH8 8EX

 

Based in Bournemouth in Dorset, Data Installation & Networking Services Ltd was setup in 1993, it's status in the Companies House registry is set to "Active". There are 8 directors listed as Ellis Jones Company Secretarial Limited, Coppin, Timothy James, Everett, Ivan Francis, Foster, Alan, Golder, Ashley, Jacobs, Robert, Ransom, Ian Peter, Stephens, Michael Anthony for this organisation. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COPPIN, Timothy James 01 July 2001 30 November 2019 1
EVERETT, Ivan Francis 01 July 2001 11 December 2013 1
FOSTER, Alan 01 June 1994 20 May 1996 1
GOLDER, Ashley 16 March 1993 30 November 2013 1
JACOBS, Robert 04 January 1999 30 November 2019 1
RANSOM, Ian Peter 01 July 1997 11 June 2001 1
STEPHENS, Michael Anthony 28 January 2014 30 November 2019 1
Secretary Name Appointed Resigned Total Appointments
ELLIS JONES COMPANY SECRETARIAL LIMITED 04 July 2007 15 July 2009 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
RESOLUTIONS - N/A 19 December 2019
PSC02 - N/A 06 December 2019
PSC07 - N/A 06 December 2019
TM01 - Termination of appointment of director 06 December 2019
TM01 - Termination of appointment of director 06 December 2019
TM01 - Termination of appointment of director 06 December 2019
SH01 - Return of Allotment of shares 06 December 2019
AA - Annual Accounts 29 October 2019
MR04 - N/A 09 October 2019
MR04 - N/A 19 August 2019
MR01 - N/A 02 August 2019
CS01 - N/A 19 July 2019
MR04 - N/A 03 May 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 19 July 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 27 July 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 03 August 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 12 January 2016
AP01 - Appointment of director 01 July 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 13 March 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 February 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 January 2015
MISC - Miscellaneous document 17 June 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 24 March 2014
AP01 - Appointment of director 31 January 2014
AP01 - Appointment of director 31 January 2014
RESOLUTIONS - N/A 20 December 2013
CC01 - Notice of restriction on the company's articles 20 December 2013
CH01 - Change of particulars for director 18 December 2013
CH01 - Change of particulars for director 18 December 2013
CH01 - Change of particulars for director 18 December 2013
TM01 - Termination of appointment of director 18 December 2013
TM01 - Termination of appointment of director 03 December 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 18 April 2012
CH01 - Change of particulars for director 18 April 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 25 March 2010
288b - Notice of resignation of directors or secretaries 20 July 2009
287 - Change in situation or address of Registered Office 20 July 2009
AUD - Auditor's letter of resignation 09 April 2009
363a - Annual Return 03 April 2009
288c - Notice of change of directors or secretaries or in their particulars 03 April 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 12 June 2008
288c - Notice of change of directors or secretaries or in their particulars 12 June 2008
288c - Notice of change of directors or secretaries or in their particulars 12 June 2008
AA - Annual Accounts 17 January 2008
288b - Notice of resignation of directors or secretaries 22 August 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
287 - Change in situation or address of Registered Office 22 August 2007
288c - Notice of change of directors or secretaries or in their particulars 02 August 2007
363a - Annual Return 27 July 2007
RESOLUTIONS - N/A 24 July 2007
RESOLUTIONS - N/A 24 July 2007
RESOLUTIONS - N/A 24 July 2007
363a - Annual Return 20 July 2007
363a - Annual Return 20 July 2007
363a - Annual Return 20 July 2007
363a - Annual Return 20 July 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 20 July 2007
363a - Annual Return 20 July 2007
123 - Notice of increase in nominal capital 20 July 2007
363a - Annual Return 09 May 2007
288c - Notice of change of directors or secretaries or in their particulars 09 May 2007
AA - Annual Accounts 08 May 2007
363a - Annual Return 11 April 2006
AA - Annual Accounts 12 January 2006
363a - Annual Return 19 April 2005
288c - Notice of change of directors or secretaries or in their particulars 19 April 2005
288c - Notice of change of directors or secretaries or in their particulars 19 April 2005
288c - Notice of change of directors or secretaries or in their particulars 19 April 2005
AA - Annual Accounts 15 March 2005
395 - Particulars of a mortgage or charge 25 June 2004
395 - Particulars of a mortgage or charge 22 May 2004
AA - Annual Accounts 05 May 2004
363a - Annual Return 20 April 2004
AA - Annual Accounts 03 May 2003
363a - Annual Return 14 April 2003
395 - Particulars of a mortgage or charge 27 November 2002
RESOLUTIONS - N/A 20 May 2002
RESOLUTIONS - N/A 20 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2002
363a - Annual Return 24 April 2002
AA - Annual Accounts 20 December 2001
RESOLUTIONS - N/A 12 November 2001
288a - Notice of appointment of directors or secretaries 16 August 2001
288a - Notice of appointment of directors or secretaries 16 August 2001
169 - Return by a company purchasing its own shares 13 July 2001
RESOLUTIONS - N/A 10 July 2001
RESOLUTIONS - N/A 10 July 2001
288b - Notice of resignation of directors or secretaries 10 July 2001
287 - Change in situation or address of Registered Office 18 June 2001
363s - Annual Return 05 June 2001
RESOLUTIONS - N/A 31 January 2001
RESOLUTIONS - N/A 31 January 2001
AA - Annual Accounts 24 November 2000
RESOLUTIONS - N/A 04 October 2000
RESOLUTIONS - N/A 04 October 2000
RESOLUTIONS - N/A 04 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2000
123 - Notice of increase in nominal capital 04 October 2000
363s - Annual Return 10 May 2000
287 - Change in situation or address of Registered Office 23 December 1999
AA - Annual Accounts 05 November 1999
363s - Annual Return 19 August 1999
AA - Annual Accounts 23 March 1999
287 - Change in situation or address of Registered Office 16 March 1999
288a - Notice of appointment of directors or secretaries 12 January 1999
363s - Annual Return 20 March 1998
AA - Annual Accounts 05 February 1998
RESOLUTIONS - N/A 26 October 1997
RESOLUTIONS - N/A 26 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 1997
123 - Notice of increase in nominal capital 26 October 1997
288a - Notice of appointment of directors or secretaries 28 July 1997
363s - Annual Return 04 April 1997
AA - Annual Accounts 29 October 1996
288 - N/A 07 June 1996
363s - Annual Return 18 March 1996
RESOLUTIONS - N/A 02 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 1996
AA - Annual Accounts 13 October 1995
363s - Annual Return 15 March 1995
AA - Annual Accounts 12 January 1995
288 - N/A 19 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 1994
363s - Annual Return 09 June 1994
395 - Particulars of a mortgage or charge 08 June 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 April 1994
CERTNM - Change of name certificate 11 May 1993
288 - N/A 10 May 1993
288 - N/A 10 May 1993
287 - Change in situation or address of Registered Office 10 May 1993
NEWINC - New incorporation documents 22 March 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2019 Outstanding

N/A

Charge over cash deposits 18 June 2004 Fully Satisfied

N/A

Fixed and floating charge 21 May 2004 Fully Satisfied

N/A

Rent deposit deed 13 November 2002 Outstanding

N/A

Mortgage debenture 02 June 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.