ALATOR DATA SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 Confirmation statement made on 2025-08-23 with no updates

View Document

16/06/2516 June 2025 Total exemption full accounts made up to 2024-11-30

View Document

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

View Document

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

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/09/2430 September 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

14/03/2414 March 2024 Total exemption full accounts made up to 2023-11-30

View Document

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

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

30/08/2330 August 2023 Director's details changed for Mrs Kerry Brown on 2023-08-30

View Document

30/08/2330 August 2023 Director's details changed for Mr David Brown on 2023-08-30

View Document

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

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

27/05/2127 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BROWN

View Document

07/05/217 May 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/05/2021

View Document

12/03/2112 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE SC6813320001

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES

View Document

25/11/2025 November 2020 REGISTERED OFFICE CHANGED ON 25/11/2020 FROM 67 ALBERT STREET DUNDEE DD4 6NY SCOTLAND

View Document

25/11/2025 November 2020 18/11/20 STATEMENT OF CAPITAL GBP 100

View Document

25/11/2025 November 2020 APPOINTMENT TERMINATED, DIRECTOR LIAM LONERGAN

View Document

25/11/2025 November 2020 APPOINTMENT TERMINATED, DIRECTOR EMMA LONERGAN

View Document

18/11/2018 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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