About

Registered Number: 04575385
Date of Incorporation: 28/10/2002 (22 years and 5 months ago)
Company Status: Active
Registered Address: 5th Floor,The Shipping Building,Old Vinyl Factory, 252-254 Blyth Road, Hayes, Middlesex, UB3 1HA,

 

Having been setup in 2002, Dataflame Internet Services Ltd have registered office in Hayes, Middlesex, it's status at Companies House is "Active". We do not know the number of employees at this business. This organisation has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNAPPER, Duncan Bernard Edward 30 October 2002 01 April 2016 1
Secretary Name Appointed Resigned Total Appointments
KNAPPER, Annette 30 October 2002 31 October 2007 1
KNAPPER, Kerry Ann 31 October 2007 01 April 2016 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 04 October 2019
CS01 - N/A 12 December 2018
TM01 - Termination of appointment of director 09 October 2018
AP01 - Appointment of director 09 October 2018
AA - Annual Accounts 04 October 2018
TM01 - Termination of appointment of director 14 June 2018
CH01 - Change of particulars for director 16 February 2018
AP01 - Appointment of director 11 December 2017
TM01 - Termination of appointment of director 11 December 2017
AP01 - Appointment of director 11 December 2017
CS01 - N/A 04 December 2017
AA - Annual Accounts 12 October 2017
PSC02 - N/A 06 July 2017
PSC07 - N/A 06 July 2017
TM01 - Termination of appointment of director 06 July 2017
TM01 - Termination of appointment of director 06 July 2017
AP01 - Appointment of director 06 July 2017
AA01 - Change of accounting reference date 13 December 2016
AA - Annual Accounts 09 December 2016
CS01 - N/A 11 November 2016
AD01 - Change of registered office address 05 May 2016
TM02 - Termination of appointment of secretary 05 May 2016
TM01 - Termination of appointment of director 05 May 2016
AP01 - Appointment of director 05 May 2016
AP01 - Appointment of director 05 May 2016
AP01 - Appointment of director 05 May 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 20 November 2013
AR01 - Annual Return 26 November 2012
AA01 - Change of accounting reference date 15 November 2012
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 18 November 2011
CH01 - Change of particulars for director 18 October 2011
CH03 - Change of particulars for secretary 18 October 2011
CH03 - Change of particulars for secretary 18 October 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 25 November 2010
CH01 - Change of particulars for director 12 October 2010
CH03 - Change of particulars for secretary 12 October 2010
AA - Annual Accounts 22 June 2010
RESOLUTIONS - N/A 29 March 2010
SH01 - Return of Allotment of shares 29 March 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 21 August 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 27 August 2008
288b - Notice of resignation of directors or secretaries 06 December 2007
288a - Notice of appointment of directors or secretaries 06 December 2007
363s - Annual Return 16 November 2007
AA - Annual Accounts 05 September 2007
363s - Annual Return 27 November 2006
AA - Annual Accounts 18 May 2006
363s - Annual Return 10 November 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 23 November 2004
288c - Notice of change of directors or secretaries or in their particulars 25 August 2004
AA - Annual Accounts 26 March 2004
363s - Annual Return 11 December 2003
287 - Change in situation or address of Registered Office 16 November 2002
288a - Notice of appointment of directors or secretaries 16 November 2002
288a - Notice of appointment of directors or secretaries 16 November 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
NEWINC - New incorporation documents 28 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.