DATANET (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

03/11/243 November 2024 Micro company accounts made up to 2023-12-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-05 with no updates

View Document

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

View Accounts

23/10/2323 October 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-05 with no updates

View Document

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

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

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

08/12/188 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

29/09/1829 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

17/12/1717 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

14/10/1714 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

15/01/1715 January 2017 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

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

View Accounts

25/09/1625 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/12/1519 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/01/1525 January 2015 Annual return made up to 5 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM 46 LOWER GREEN GARDENS WORCESTER PARK SURREY KT4 7NX

View Document

28/09/1428 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/01/1418 January 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/09/1328 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/02/132 February 2013 SECRETARY'S CHANGE OF PARTICULARS / ALLISON MATHERS / 05/11/2012

View Document

02/02/132 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC PATRICK LAWLOR / 05/11/2012

View Document

02/02/132 February 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/09/1223 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/02/1210 February 2012 Annual return made up to 5 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

14/04/1114 April 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

06/10/106 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

01/04/101 April 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

11/11/0911 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

10/03/0910 March 2009 RETURN MADE UP TO 05/12/08; NO CHANGE OF MEMBERS

View Document

23/10/0823 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

04/02/084 February 2008 RETURN MADE UP TO 05/12/07; NO CHANGE OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/04/0414 April 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/03/0418 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/048 January 2004 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 REGISTERED OFFICE CHANGED ON 08/01/04 FROM: 46 LOWER GREEN GARDENS WORCESTER PARK SURREY KT4 7NX

View Document

10/11/0310 November 2003 REGISTERED OFFICE CHANGED ON 10/11/03 FROM: 60 HAVELOCK ROAD LONDON SW19 8HD

View Document

30/10/0330 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/02/0212 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/12/017 December 2001 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/10/0126 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/008 December 2000 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 REGISTERED OFFICE CHANGED ON 22/05/00 FROM: 7 PARKHILL ROAD BELSIZE PARK LONDON NW3 2YH

View Document

21/12/9921 December 1999 RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/06/9920 June 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/01/9913 January 1999 REGISTERED OFFICE CHANGED ON 13/01/99 FROM: 4 PRINCES COURT DUKES AVENUE NEW MALDEN SURREY KT3 4HZ

View Document

13/01/9913 January 1999 RETURN MADE UP TO 05/12/98; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/9817 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/9817 April 1998 REGISTERED OFFICE CHANGED ON 17/04/98 FROM: 87 BRONSON ROAD RAYNES PARK LONDON SW20 8DZ

View Document

29/01/9829 January 1998 RETURN MADE UP TO 05/12/97; FULL LIST OF MEMBERS

View Document

13/10/9713 October 1997 ACC. REF. DATE EXTENDED FROM 19/12/97 TO 31/12/97

View Document

02/09/972 September 1997 FULL ACCOUNTS MADE UP TO 19/12/96

View Document

11/07/9711 July 1997 REGISTERED OFFICE CHANGED ON 11/07/97 FROM: 40 SOMERSET ROAD WIMBLEDON LONDON SW19 9JX

View Document

11/07/9711 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9711 February 1997 RETURN MADE UP TO 05/12/96; FULL LIST OF MEMBERS

View Document

18/08/9618 August 1996 EXEMPTION FROM APPOINTING AUDITORS 20/12/95

View Document

18/08/9618 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/12/95

View Document

09/06/969 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/969 June 1996 REGISTERED OFFICE CHANGED ON 09/06/96 FROM: 7 MARTIN GROVE MORDEN SURREY SM4 5AJ

View Document

04/01/964 January 1996 DIRECTOR RESIGNED

View Document

04/01/964 January 1996 NEW DIRECTOR APPOINTED

View Document

04/01/964 January 1996 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 19/12

View Document

04/01/964 January 1996 SECRETARY RESIGNED

View Document

04/01/964 January 1996 NEW SECRETARY APPOINTED

View Document

04/01/964 January 1996 REGISTERED OFFICE CHANGED ON 04/01/96 FROM: 170 MERTON HIGH STREET LONDON SW19 1AY

View Document

05/12/955 December 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