Advanced company searchLink opens in new window

DATATRONIX SERVICES LTD

Company number 08360623

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)
31 Mar 2024 AA Total exemption full accounts made up to 31 January 2024
20 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
25 May 2023 AA Total exemption full accounts made up to 31 January 2023
13 Mar 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
23 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
25 May 2021 AA Total exemption full accounts made up to 31 January 2021
08 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
11 Sep 2020 AD01 Registered office address changed from Apex Chambers 58a Ilford Lane Ilford Essex IG1 2JY England to Kemp House 152 City Road London EC1V 2NX on 11 September 2020
28 May 2020 AA Total exemption full accounts made up to 31 January 2020
02 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
21 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
03 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
16 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
07 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with updates
07 Dec 2017 AP01 Appointment of Mrs Sadaf Ehsan as a director on 30 November 2017
07 Dec 2017 TM01 Termination of appointment of Saud Khan as a director on 30 November 2017
07 Dec 2017 PSC07 Cessation of Saud Azar Aslam as a person with significant control on 30 November 2017
04 Dec 2017 CH01 Director's details changed for Mr Saud Azar Aslam on 3 November 2017
22 Nov 2017 AA Total exemption full accounts made up to 31 January 2017
19 Jan 2017 CS01 Confirmation statement made on 15 January 2017 with updates
16 Jan 2017 CH01 Director's details changed for Mr Saud Azar Aslam on 16 January 2017
27 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
10 Feb 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
10 Feb 2016 AD01 Registered office address changed from C/O Apex Associates Llp 58-a Ilford Lane Ilford Essex IG1 2JY England to Apex Chambers 58a Ilford Lane Ilford Essex IG1 2JY on 10 February 2016