DATALAN CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/10/2513 October 2025 NewConfirmation statement made on 2025-10-11 with no updates

View Document

27/05/2527 May 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/10/2411 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

24/09/2424 September 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

29/05/2329 May 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

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

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

06/04/216 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

01/04/211 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THERESA JAYNE HORSEY

View Document

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

View Accounts

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

26/08/2026 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

25/07/1925 July 2019 REGISTERED OFFICE CHANGED ON 25/07/2019 FROM SIDEWELL HOUSE WITCOMBE MARTOCK SOMERSET TA12 6AJ

View Document

19/02/1919 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

18/06/1818 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

14/09/1714 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/11/156 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

25/09/1525 September 2015 REGISTERED OFFICE CHANGED ON 25/09/2015 FROM TOR VIEW COTTAGE GALHAMPTON HILL GALHAMPTON YEOVIL SOMERSET BA22 7AE

View Document

25/09/1525 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JONATHAN HORSEY / 01/09/2015

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/11/1412 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/11/138 November 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/11/1212 November 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/10/1130 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

29/10/1129 October 2011 SECRETARY'S CHANGE OF PARTICULARS / THERESA JAYNE HORSEY / 21/04/2011

View Document

24/06/1124 June 2011 REGISTERED OFFICE CHANGED ON 24/06/2011 FROM 11 HUNTERS CHASE WESTBURY WILTSHIRE BA13 3GQ

View Document

24/06/1124 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JONATHAN HORSEY / 01/06/2011

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/11/109 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/11/099 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JONATHAN HORSEY / 07/11/2009

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/11/0712 November 2007 REGISTERED OFFICE CHANGED ON 12/11/07 FROM: 2 BECKETT PLACE WESTBURY WILTSHIRE BA13 3GR

View Document

12/11/0712 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

12/11/0712 November 2007 REGISTERED OFFICE CHANGED ON 12/11/07 FROM: 11 HUNTERS CHASE WESTBURY WILTSHIRE BA13 3GQ

View Document

12/11/0712 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/11/0712 November 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/02/0717 February 2007 REGISTERED OFFICE CHANGED ON 17/02/07 FROM: 4 GREEN LANE WESTBURY WILTSHIRE BA13 3PY

View Document

25/10/0625 October 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/02/0616 February 2006 REGISTERED OFFICE CHANGED ON 16/02/06 FROM: 11 HUNTERS CHASE WESTBURY BA13 3GQ

View Document

07/11/057 November 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/10/0128 October 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/01/0012 January 2000 REGISTERED OFFICE CHANGED ON 12/01/00 FROM: 47 CRANESFIELD SHERBORNE ST JOHN BASINGSTOKE HAMPSHIRE RG24 9LN

View Document

29/10/9929 October 1999 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/10/9823 October 1998 RETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS

View Document

07/10/987 October 1998 REGISTERED OFFICE CHANGED ON 07/10/98 FROM: 90 PATERSON CLOSE KEMPSHOTT RISE BASINGSTOKE HAMPSHIRE RG22 4NX

View Document

13/02/9813 February 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/11/9710 November 1997 RETURN MADE UP TO 17/10/97; NO CHANGE OF MEMBERS

View Document

18/02/9718 February 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/10/9630 October 1996 RETURN MADE UP TO 17/10/96; FULL LIST OF MEMBERS

View Document

09/07/969 July 1996 REGISTERED OFFICE CHANGED ON 09/07/96 FROM: 3 COTTLE CLOSE HARROW WAY BASINGSTOKE RG21 3LP

View Document

09/11/959 November 1995 NEW SECRETARY APPOINTED

View Document

09/11/959 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

09/11/959 November 1995 NEW DIRECTOR APPOINTED

View Document

23/10/9523 October 1995 SECRETARY RESIGNED

View Document

23/10/9523 October 1995 REGISTERED OFFICE CHANGED ON 23/10/95 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

23/10/9523 October 1995 DIRECTOR RESIGNED

View Document

17/10/9517 October 1995 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