Advanced company searchLink opens in new window

DATECH MANAGEMENT SOLUTIONS LIMITED

Company number 04304571

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Apr 2024 AA Micro company accounts made up to 31 October 2023
16 Oct 2023 CS01 Confirmation statement made on 15 October 2023 with no updates
23 Jun 2023 AA Micro company accounts made up to 31 October 2022
21 Oct 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
19 Jul 2022 AA Micro company accounts made up to 31 October 2021
28 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
28 May 2021 AA Micro company accounts made up to 31 October 2020
02 Nov 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
22 Jun 2020 AA Micro company accounts made up to 31 October 2019
21 Oct 2019 CH01 Director's details changed for Mr Simon William Davy on 19 October 2019
21 Oct 2019 CH01 Director's details changed for Mrs Catherine Marie Davy on 19 October 2019
21 Oct 2019 CH03 Secretary's details changed for Catherine Marie Davy on 21 October 2019
21 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
04 Jul 2019 AA Micro company accounts made up to 31 October 2018
29 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with no updates
07 Aug 2018 AA Micro company accounts made up to 31 October 2017
16 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with no updates
19 May 2017 AA Total exemption small company accounts made up to 31 October 2016
30 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates
20 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
26 Oct 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
26 Oct 2015 CH01 Director's details changed for Mr Simon William Davy on 21 March 2015
26 Oct 2015 AD02 Register inspection address has been changed from 10 Greenway Guiseley Leeds Weat Yorkshire LS20 8HZ United Kingdom to 5 Park Road Menston Ilkley West Yorkshire LS29 6LN
26 Oct 2015 CH01 Director's details changed for Mrs Catherine Marie Davy on 21 March 2015
26 Oct 2015 CH03 Secretary's details changed for Catherine Marie Davy on 21 March 2015