ALATOR DATA SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/09/2511 September 2025 | Confirmation statement made on 2025-08-23 with no updates |
| 16/06/2516 June 2025 | Total exemption full accounts made up to 2024-11-30 |
| 22/01/2522 January 2025 | Registered office address changed from Fort Street House 63 Fort Street Broughty Ferry Dundee DD5 2AB Scotland to Michelin Scotland Innovation Parc Ltd. (Msip) Baldovie Road Dundee DD4 8UQ on 2025-01-22 |
| 13/12/2413 December 2024 | Registered office address changed from Unit 19 Prospect Ii Dundee Technology Park Dundee DD2 1TY Scotland to Fort Street House 63 Fort Street Broughty Ferry Dundee DD5 2AB on 2024-12-13 |
| 30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
| 30/09/2430 September 2024 | Confirmation statement made on 2024-08-23 with no updates |
| 14/03/2414 March 2024 | Total exemption full accounts made up to 2023-11-30 |
| 05/03/245 March 2024 | Registered office address changed from Unit 19 Prospect 2, Prospect Business Centre Gemini Crescent, Dundee Technology Park Dundee DD2 1TY Scotland to Unit 19 Prospect Ii Dundee Technology Park Dundee DD2 1TY on 2024-03-05 |
| 30/08/2330 August 2023 | Confirmation statement made on 2023-08-23 with no updates |
| 30/08/2330 August 2023 | Director's details changed for Mrs Kerry Brown on 2023-08-30 |
| 30/08/2330 August 2023 | Director's details changed for Mr David Brown on 2023-08-30 |
| 11/07/2311 July 2023 | Registered office address changed from 67 Albert Street Dundee DD4 6NZ Scotland to Unit 19 Prospect 2, Prospect Business Centre Gemini Crescent, Dundee Technology Park Dundee DD2 1TY on 2023-07-11 |
| 13/03/2313 March 2023 | Total exemption full accounts made up to 2022-11-30 |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 27/05/2127 May 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BROWN |
| 07/05/217 May 2021 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/05/2021 |
| 12/03/2112 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE SC6813320001 |
| 01/12/201 December 2020 | CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES |
| 25/11/2025 November 2020 | REGISTERED OFFICE CHANGED ON 25/11/2020 FROM 67 ALBERT STREET DUNDEE DD4 6NY SCOTLAND |
| 25/11/2025 November 2020 | 18/11/20 STATEMENT OF CAPITAL GBP 100 |
| 25/11/2025 November 2020 | APPOINTMENT TERMINATED, DIRECTOR LIAM LONERGAN |
| 25/11/2025 November 2020 | APPOINTMENT TERMINATED, DIRECTOR EMMA LONERGAN |
| 18/11/2018 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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