DATABAIL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewTermination of appointment of Taylor James Morton Rees as a secretary on 2025-06-25

View Document

02/06/252 June 2025 Appointment of Miss Clare Tricia Thomas as a secretary on 2025-06-01

View Document

27/05/2527 May 2025 Accounts for a small company made up to 2024-08-31

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Accounts for a small company made up to 2023-08-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/08/2329 August 2023 Appointment of Mr Taylor James Morton Rees as a director on 2023-08-29

View Document

29/08/2329 August 2023 Appointment of Mr Rajmund Tomasz Kaluza as a director on 2023-08-29

View Document

22/06/2322 June 2023 Termination of appointment of Nicholas Wathen Bassett as a secretary on 2023-06-22

View Document

22/06/2322 June 2023 Appointment of Mr Taylor James Morton Rees as a secretary on 2023-06-22

View Document

30/05/2330 May 2023 Accounts for a small company made up to 2022-08-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

08/04/198 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / CLARE TRICIA THOMAS / 01/07/2014

View Document

15/05/1815 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

26/05/1726 May 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

27/06/1627 June 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

17/02/1617 February 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR RAJMUND KALUZA

View Document

09/06/159 June 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

03/06/153 June 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

21/02/1521 February 2015 DIRECTOR APPOINTED RAJMUND TOMASZ KALUZA

View Document

03/06/143 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

08/05/148 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

07/06/137 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

26/04/1326 April 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

22/06/1222 June 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

31/05/1231 May 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

02/06/112 June 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

26/05/1126 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, DIRECTOR RAJMUND KALUZA

View Document

22/06/1022 June 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE TRICIA THOMAS / 25/04/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAJMUND TOMASZ KALUZA / 25/04/2010

View Document

02/06/102 June 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

16/06/0916 June 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07

View Document

14/05/0814 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED RAJMUND TOMASZ KALUZA

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED CLARE THOMAS

View Document

28/02/0828 February 2008 REGISTERED OFFICE CHANGED ON 28/02/2008 FROM TY GWYN HEOL GOFFA LLANELLI CARMARTHENSHIRE SA15 3EJ

View Document

04/07/074 July 2007 RETURN MADE UP TO 25/04/07; NO CHANGE OF MEMBERS

View Document

29/06/0729 June 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

17/06/0517 June 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

27/05/0527 May 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

16/05/0316 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

11/05/0311 May 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

07/04/037 April 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 NEW SECRETARY APPOINTED

View Document

26/03/0326 March 2003 SECRETARY RESIGNED

View Document

26/03/0326 March 2003 DIRECTOR RESIGNED

View Document

16/05/0216 May 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

07/05/027 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

15/05/0015 May 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

02/05/002 May 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS

View Document

25/09/9925 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9923 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/9918 May 1999 RETURN MADE UP TO 25/04/99; NO CHANGE OF MEMBERS

View Document

07/04/997 April 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

27/04/9827 April 1998 RETURN MADE UP TO 25/04/98; FULL LIST OF MEMBERS

View Document

14/04/9814 April 1998 NEW SECRETARY APPOINTED

View Document

14/04/9814 April 1998 SECRETARY RESIGNED

View Document

12/12/9712 December 1997 ACC. REF. DATE EXTENDED FROM 05/04/98 TO 31/08/98

View Document

12/12/9712 December 1997 VARYING SHARE RIGHTS AND NAMES 01/12/97

View Document

12/12/9712 December 1997 ADOPT MEM AND ARTS 01/12/97

View Document

17/11/9717 November 1997 REGISTERED OFFICE CHANGED ON 17/11/97 FROM: 1ST FLOOR PEMBROKE BUILDINGS CAMBRIAN PLACE SWANSEA SA1 1RQ

View Document

19/09/9719 September 1997 FULL ACCOUNTS MADE UP TO 06/04/97

View Document

20/06/9720 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/04/9725 April 1997 RETURN MADE UP TO 25/04/97; NO CHANGE OF MEMBERS

View Document

08/04/978 April 1997 NC INC ALREADY ADJUSTED 27/03/97

View Document

08/04/978 April 1997 £ NC 100/110 27/03/97

View Document

22/11/9622 November 1996 FULL ACCOUNTS MADE UP TO 07/04/96

View Document

14/06/9614 June 1996 RETURN MADE UP TO 25/04/96; FULL LIST OF MEMBERS

View Document

11/03/9611 March 1996 REGISTERED OFFICE CHANGED ON 11/03/96 FROM: THE OLD MILL MAESYBONT CROSS HANDS LLANELLI DYFED SA14 7SR

View Document

15/02/9615 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9510 October 1995 SECRETARY RESIGNED

View Document

10/10/9510 October 1995 NEW SECRETARY APPOINTED

View Document

06/09/956 September 1995 FULL ACCOUNTS MADE UP TO 09/04/95

View Document

07/07/957 July 1995 RETURN MADE UP TO 25/04/95; CHANGE OF MEMBERS

View Document

03/09/943 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/9418 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

11/05/9411 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

03/05/943 May 1994 RETURN MADE UP TO 25/04/94; FULL LIST OF MEMBERS

View Document

03/05/943 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/05/943 May 1994 REGISTERED OFFICE CHANGED ON 03/05/94 FROM: METROPOLE CHAMBERS SALUBRIOUS PASSAGE SWANSEA W. GLAMORGAN SA1 5RY

View Document

31/01/9331 January 1993 RETURN MADE UP TO 27/01/93; FULL LIST OF MEMBERS

View Document

24/09/9224 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

03/03/923 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/923 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/03/923 March 1992 REGISTERED OFFICE CHANGED ON 03/03/92 FROM: 14-15 ALBION CHAMBERS CAMBRIAN PLACE SWANSEA SA1 1SZ

View Document

27/01/9227 January 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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