DATAFILE SOFTWARE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/10/2428 October 2024 Confirmation statement made on 2024-10-27 with updates

View Document

19/08/2419 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-10-27 with updates

View Document

08/11/238 November 2023 Director's details changed for Mr Carl Baum on 2023-11-08

View Document

06/11/236 November 2023 Director's details changed for Mr Eugene Kyim on 2023-08-01

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/01/2326 January 2023 Director's details changed for Mr Eugene Kyim on 2023-01-26

View Document

26/01/2326 January 2023 Director's details changed for Mr Eugene Kyim on 2023-01-26

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/11/2210 November 2022 Confirmation statement made on 2022-10-27 with updates

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

17/10/2217 October 2022 Notification of Vicen Software Group Limited as a person with significant control on 2022-10-03

View Document

17/10/2217 October 2022 Notification of Vicen Software Group Limited as a person with significant control on 2022-09-03

View Document

17/10/2217 October 2022 Termination of appointment of Michael Paul Blatherwick as a director on 2022-10-03

View Document

17/10/2217 October 2022 Cessation of Vicen Software Group Limited as a person with significant control on 2022-10-17

View Document

17/10/2217 October 2022 Cessation of Terry Moore as a person with significant control on 2022-10-03

View Document

17/10/2217 October 2022 Cessation of Michael Blatherwick as a person with significant control on 2022-10-03

View Document

17/10/2217 October 2022 Registered office address changed from Cliffe Hill House 22-26 Nottingham Road Stapleford Nottingham NG9 8AA United Kingdom to Meadows House 20 - 22 Queen Street London W1J 5PR on 2022-10-17

View Document

17/10/2217 October 2022 Appointment of Mr Eugene Kyim as a director on 2022-10-03

View Document

17/10/2217 October 2022 Termination of appointment of Terence James Moore as a director on 2022-10-03

View Document

17/10/2217 October 2022 Appointment of Mr Scott Davies as a director on 2022-10-03

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-27 with updates

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/06/2129 June 2021 Registered office address changed from Windgate Lodge Tarleton Office Park Windgate, Tarleton Preston PR4 6JF to Cliffe Hill House 22-26 Nottingham Road Stapleford Nottingham NG9 8AA on 2021-06-29

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/09/192 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

11/07/1811 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

17/03/1717 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/10/1530 October 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MR CARL BAUM

View Document

30/10/1430 October 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/11/1328 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

04/10/134 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/10/134 October 2013 COMPANY NAME CHANGED DATAFILE SOFTWARE SUPPORT LIMITED CERTIFICATE ISSUED ON 04/10/13

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ASHCROFT

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, DIRECTOR JENNIFER BAINES

View Document

02/09/132 September 2013 DIRECTOR APPOINTED MR MICHAEL PAUL BLATHERWICK

View Document

14/12/1214 December 2012 03/12/12 STATEMENT OF CAPITAL GBP 100

View Document

28/11/1228 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

28/09/1228 September 2012 DIRECTOR APPOINTED TERENCE MOORE

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/10/1128 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ASHCROFT / 01/10/2011

View Document

28/10/1128 October 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/07/117 July 2011 REGISTERED OFFICE CHANGED ON 07/07/2011 FROM WINDGATE HOUSE 5 TARLETON OFFICE PARK WINDGATE, TARLETON PRESTON LANCS PR4 6JF UNITED KINGDOM

View Document

02/11/102 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENIFER MARY BAINES / 18/11/2009

View Document

22/12/0922 December 2009 CURREXT FROM 31/10/2010 TO 31/12/2010

View Document

18/12/0918 December 2009 DIRECTOR APPOINTED MR STEPHEN ASHCROFT

View Document

18/12/0918 December 2009 DIRECTOR APPOINTED MRS JENIFER MARY BAINES

View Document

18/12/0918 December 2009 18/11/09 STATEMENT OF CAPITAL GBP 2

View Document

18/12/0918 December 2009 REGISTERED OFFICE CHANGED ON 18/12/2009 FROM 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL ENGLAND

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SCOTT

View Document

27/10/0927 October 2009 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