DATALYTYX MSS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Full accounts made up to 2025-03-31

View Document

23/12/2423 December 2024 Appointment of Mr Sivaramakrishnan Puranam as a director on 2024-12-11

View Document

27/11/2427 November 2024 Termination of appointment of Subramanian Narayan as a director on 2024-11-20

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

08/08/248 August 2024 Full accounts made up to 2024-03-31

View Document

08/08/248 August 2024 Termination of appointment of Anurag Bhatia as a director on 2024-07-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

30/08/2330 August 2023 Full accounts made up to 2023-03-31

View Document

23/12/2223 December 2022 Appointment of Congress Company Secretarial Services Ltd as a secretary on 2022-12-16

View Document

23/12/2223 December 2022 Termination of appointment of Jemma Jayne Line as a secretary on 2022-12-09

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

30/12/2130 December 2021 Full accounts made up to 2021-03-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/04/1728 April 2017 REGISTERED OFFICE CHANGED ON 28/04/2017 FROM 34 ARLINGTON ROAD LONDON NW1 7HU

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/12/1511 December 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

22/10/1522 October 2015 COMPANY NAME CHANGED MANAGED SERVICE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 22/10/15

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN OLIVER MULLEN / 21/08/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/11/1428 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

10/11/1410 November 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

10/10/1410 October 2014 17/09/14 STATEMENT OF CAPITAL GBP 8420.00

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/12/1310 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/11/1327 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN OLIVER MULLEN / 01/07/2013

View Document

27/11/1327 November 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

27/11/1327 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE ST LEGER / 01/08/2013

View Document

08/11/138 November 2013 ARTICLES OF ASSOCIATION

View Document

10/10/1310 October 2013 ADDENDUM TO ARTICLES OF ASSOCIATION ADOPTED BY WRITTEN RESOLUTION DATED 02/10/2013

View Document

10/10/1310 October 2013 ALTER ARTICLES 02/10/2013

View Document

20/06/1320 June 2013 SECOND FILING WITH MUD 21/10/12 FOR FORM AR01

View Document

20/06/1320 June 2013 SECOND FILING WITH MUD 21/10/11 FOR FORM AR01

View Document

20/06/1320 June 2013 SECOND FILING WITH MUD 21/10/10 FOR FORM AR01

View Document

19/06/1319 June 2013 15/06/11 STATEMENT OF CAPITAL GBP 10000

View Document

19/06/1319 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/11/128 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/11/118 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

04/04/114 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

08/11/108 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, DIRECTOR GARY SALES

View Document

06/04/106 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, DIRECTOR HOWARD KENDALL

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN MULLEN / 01/10/2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY SALES / 01/10/2009

View Document

08/02/108 February 2010 Annual return made up to 21 October 2009 with full list of shareholders

View Document

05/02/105 February 2010 PREVSHO FROM 30/11/2009 TO 30/06/2009

View Document

05/02/105 February 2010 REGISTERED OFFICE CHANGED ON 05/02/2010 FROM LYNWOOD HOUSE CROFTON ROAD ORPINGTON KENT BR6 8QE UK

View Document

26/05/0926 May 2009 DIRECTOR APPOINTED JUSTIN OLIVER MULLEN

View Document

19/12/0819 December 2008 DIRECTOR APPOINTED HOWARD STANLEY KENDALL

View Document

19/12/0819 December 2008 DIRECTOR APPOINTED GARY SALES

View Document

19/12/0819 December 2008 CURREXT FROM 31/10/2009 TO 30/11/2009

View Document

19/12/0819 December 2008 DIRECTOR APPOINTED BRUCE ST LEGER

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED SECRETARY M W DOUGLAS & COMPANY LIMITED

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR LAURENCE ADAMS

View Document

21/10/0821 October 2008 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