DATAMAN PROGRAMMERS LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

03/03/253 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

14/10/2414 October 2024 Change of details for Barry Savage as a person with significant control on 2016-04-06

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/05/2429 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with updates

View Document

23/05/2323 May 2023 Notification of Claire Louise Savage as a person with significant control on 2016-04-06

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-05-31

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/03/2129 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/05/2013 May 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/02/1823 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/04/1627 April 2016 DIRECTOR APPOINTED CLAIRE LOUISE SAVAGE

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

14/01/1614 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/01/156 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

09/01/139 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

21/06/1221 June 2012 REGISTERED OFFICE CHANGED ON 21/06/2012 FROM STATION ROAD MAIDEN NEWTON DORSET DT2 0AE

View Document

13/01/1213 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / BARRY SAVAGE / 21/12/2010

View Document

14/02/1114 February 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

14/02/1114 February 2011 SECRETARY'S CHANGE OF PARTICULARS / OLIVER SIMON TERRENCE ANDREWS / 21/12/2010

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY SAVAGE / 01/01/2010

View Document

11/01/1011 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

05/02/095 February 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

10/06/0810 June 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

22/02/0522 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

11/02/0511 February 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 NEW SECRETARY APPOINTED

View Document

18/10/0118 October 2001 SECRETARY RESIGNED

View Document

28/09/0128 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 SECRETARY'S PARTICULARS CHANGED

View Document

05/01/015 January 2001 NEW SECRETARY APPOINTED

View Document

18/10/0018 October 2000 SECRETARY RESIGNED

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS

View Document

05/01/985 January 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

31/12/9731 December 1997 RETURN MADE UP TO 21/12/97; FULL LIST OF MEMBERS

View Document

20/01/9720 January 1997 RETURN MADE UP TO 21/12/96; NO CHANGE OF MEMBERS

View Document

17/10/9617 October 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

19/04/9619 April 1996 NEW SECRETARY APPOINTED

View Document

19/04/9619 April 1996 SECRETARY RESIGNED

View Document

15/01/9615 January 1996 RETURN MADE UP TO 21/12/95; NO CHANGE OF MEMBERS

View Document

08/11/958 November 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

09/12/949 December 1994 RETURN MADE UP TO 21/12/94; FULL LIST OF MEMBERS

View Document

15/12/9315 December 1993 REGISTERED OFFICE CHANGED ON 15/12/93

View Document

15/12/9315 December 1993 RETURN MADE UP TO 21/12/93; FULL LIST OF MEMBERS

View Document

02/03/932 March 1993 REGISTERED OFFICE CHANGED ON 02/03/93 FROM: STAFFORD HOUSE 10 PRINCE OF WALES ROAD DORCHESTER DT1 1PW

View Document

02/03/932 March 1993 NC INC ALREADY ADJUSTED 26/02/93

View Document

02/03/932 March 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/02/93

View Document

02/03/932 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

29/01/9329 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/9318 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/12/9221 December 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