DATECH MANAGEMENT SOLUTIONS LIMITED
Company number 04304571
- Company Overview for DATECH MANAGEMENT SOLUTIONS LIMITED (04304571)
- Filing history for DATECH MANAGEMENT SOLUTIONS LIMITED (04304571)
- People for DATECH MANAGEMENT SOLUTIONS LIMITED (04304571)
- More for DATECH MANAGEMENT SOLUTIONS LIMITED (04304571)
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
|
|
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 |