DATAFILE SOFTWARE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/10/2428 October 2024 | Confirmation statement made on 2024-10-27 with updates |
19/08/2419 August 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
09/11/239 November 2023 | Confirmation statement made on 2023-10-27 with updates |
08/11/238 November 2023 | Director's details changed for Mr Carl Baum on 2023-11-08 |
06/11/236 November 2023 | Director's details changed for Mr Eugene Kyim on 2023-08-01 |
17/07/2317 July 2023 | Total exemption full accounts made up to 2022-12-31 |
26/01/2326 January 2023 | Director's details changed for Mr Eugene Kyim on 2023-01-26 |
26/01/2326 January 2023 | Director's details changed for Mr Eugene Kyim on 2023-01-26 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
10/11/2210 November 2022 | Confirmation statement made on 2022-10-27 with updates |
20/10/2220 October 2022 | Resolutions |
20/10/2220 October 2022 | Resolutions |
17/10/2217 October 2022 | Notification of Vicen Software Group Limited as a person with significant control on 2022-10-03 |
17/10/2217 October 2022 | Notification of Vicen Software Group Limited as a person with significant control on 2022-09-03 |
17/10/2217 October 2022 | Termination of appointment of Michael Paul Blatherwick as a director on 2022-10-03 |
17/10/2217 October 2022 | Cessation of Vicen Software Group Limited as a person with significant control on 2022-10-17 |
17/10/2217 October 2022 | Cessation of Terry Moore as a person with significant control on 2022-10-03 |
17/10/2217 October 2022 | Cessation of Michael Blatherwick as a person with significant control on 2022-10-03 |
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 |
17/10/2217 October 2022 | Appointment of Mr Eugene Kyim as a director on 2022-10-03 |
17/10/2217 October 2022 | Termination of appointment of Terence James Moore as a director on 2022-10-03 |
17/10/2217 October 2022 | Appointment of Mr Scott Davies as a director on 2022-10-03 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-27 with updates |
08/07/218 July 2021 | Total exemption full accounts made up to 2020-12-31 |
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 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
02/09/192 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES |
11/07/1811 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES |
17/03/1717 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
30/10/1530 October 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
08/06/158 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
19/12/1419 December 2014 | DIRECTOR APPOINTED MR CARL BAUM |
30/10/1430 October 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
11/07/1411 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
28/11/1328 November 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
04/10/134 October 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
04/10/134 October 2013 | COMPANY NAME CHANGED DATAFILE SOFTWARE SUPPORT LIMITED CERTIFICATE ISSUED ON 04/10/13 |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
02/09/132 September 2013 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ASHCROFT |
02/09/132 September 2013 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER BAINES |
02/09/132 September 2013 | DIRECTOR APPOINTED MR MICHAEL PAUL BLATHERWICK |
14/12/1214 December 2012 | 03/12/12 STATEMENT OF CAPITAL GBP 100 |
28/11/1228 November 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
28/09/1228 September 2012 | DIRECTOR APPOINTED TERENCE MOORE |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
28/10/1128 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ASHCROFT / 01/10/2011 |
28/10/1128 October 2011 | Annual return made up to 27 October 2011 with full list of shareholders |
25/07/1125 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
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 |
02/11/102 November 2010 | Annual return made up to 27 October 2010 with full list of shareholders |
23/12/0923 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JENIFER MARY BAINES / 18/11/2009 |
22/12/0922 December 2009 | CURREXT FROM 31/10/2010 TO 31/12/2010 |
18/12/0918 December 2009 | DIRECTOR APPOINTED MR STEPHEN ASHCROFT |
18/12/0918 December 2009 | DIRECTOR APPOINTED MRS JENIFER MARY BAINES |
18/12/0918 December 2009 | 18/11/09 STATEMENT OF CAPITAL GBP 2 |
18/12/0918 December 2009 | REGISTERED OFFICE CHANGED ON 18/12/2009 FROM 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL ENGLAND |
27/10/0927 October 2009 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN SCOTT |
27/10/0927 October 2009 | 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