DATANETEX LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/11/2414 November 2024 | Confirmation statement made on 2024-11-02 with updates |
19/07/2419 July 2024 | Total exemption full accounts made up to 2023-10-31 |
16/11/2316 November 2023 | Confirmation statement made on 2023-11-02 with updates |
15/11/2315 November 2023 | Change of details for Mr Peter John Philip Lashbrook as a person with significant control on 2023-11-02 |
14/11/2314 November 2023 | Director's details changed for Mr Peter John Philip Lashbrook on 2023-11-02 |
14/11/2314 November 2023 | Change of details for Mr Peter John Philip Lashbrook as a person with significant control on 2023-11-02 |
13/11/2313 November 2023 | Change of details for Mr Peter John Philip Lashbrook as a person with significant control on 2023-11-02 |
13/11/2313 November 2023 | Director's details changed for Mr Peter John Philip Lashbrook on 2023-11-02 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
15/11/2115 November 2021 | Confirmation statement made on 2021-11-02 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
06/08/206 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
13/11/1913 November 2019 | CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/06/1924 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
25/02/1925 February 2019 | REGISTERED OFFICE CHANGED ON 25/02/2019 FROM THE PORTWAY CENTRE SPITFIRE ROAD OLD SARUM PARK SALISBURY WILTSHIRE SP4 6EB |
13/11/1813 November 2018 | CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
27/07/1727 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
05/11/155 November 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
13/05/1513 May 2015 | REGISTERED OFFICE CHANGED ON 13/05/2015 FROM UNIT 32 THE WINCOMBE CENTRE WINCOMBE BUSINESS PARK SHAFTESBURY DORSET SP7 9QJ |
23/12/1423 December 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
23/12/1423 December 2014 | REGISTERED OFFICE CHANGED ON 23/12/2014 FROM THE WINCOMBE CENTRE WINCOMBE BUSINESS PARK SHAFTESBURY DORSET SP7 9QJ |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
08/11/138 November 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
13/11/1213 November 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
12/11/1212 November 2012 | REGISTERED OFFICE CHANGED ON 12/11/2012 FROM THE PORTWAY CENTRE SARUM PARK SALISBURY WILTSHIRE SP4 6EB ENGLAND |
12/11/1212 November 2012 | REGISTERED OFFICE CHANGED ON 12/11/2012 FROM THE WINCOMBE CENTRE WINCOMBE BUSINESS PARK SHAFTESBURY DORSET SP7 9QJ UNITED KINGDOM |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
06/11/116 November 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
01/11/111 November 2011 | APPOINTMENT TERMINATED, SECRETARY ANNE LASHBROOK |
30/07/1130 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
17/11/1017 November 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
19/11/0919 November 2009 | Annual return made up to 20 October 2009 with full list of shareholders |
17/11/0917 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN PHILIP LASHBROOK / 17/11/2009 |
17/11/0917 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / MISS ANNE LASHBROOK / 17/11/2009 |
20/10/0820 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company