DATAPATH LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Full accounts made up to 2024-12-31

View Document

27/06/2427 June 2024 Full accounts made up to 2023-12-31

View Document

17/04/2417 April 2024 Notification of Datapath Group Limited as a person with significant control on 2024-03-19

View Document

17/04/2417 April 2024 Cessation of Datapath Holdings Limited as a person with significant control on 2024-03-19

View Document

09/01/249 January 2024 Resolutions

View Document

09/01/249 January 2024 Resolutions

View Document

19/12/2319 December 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

22/11/2322 November 2023 Full accounts made up to 2023-03-31

View Document

17/11/2317 November 2023 Memorandum and Articles of Association

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

10/02/2310 February 2023 Satisfaction of charge 4 in full

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

13/09/2213 September 2022 Full accounts made up to 2022-03-31

View Document

10/12/2110 December 2021 Full accounts made up to 2021-03-31

View Document

08/07/158 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

15/09/1415 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

14/08/1414 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

01/11/131 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

12/09/1312 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

27/06/1327 June 2013 REGISTERED OFFICE CHANGED ON 27/06/2013 FROM
DATAPATH ALFRETON ROAD
DERBY
DE21 4AD

View Document

14/09/1214 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

07/08/127 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GREGG FASEY / 31/01/2012

View Document

27/02/1227 February 2012 SECRETARY'S CHANGE OF PARTICULARS / NIGEL GREGG FASEY / 31/01/2012

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, DIRECTOR DONALD MCLENNAN

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DE'ATH

View Document

01/02/121 February 2012 INTERCREDITOR, OVERDRAFT, UNLIMITED INTER-COMPANY GUARANTEE AGREEMENTS 25/01/2012

View Document

06/12/116 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, DIRECTOR STEVE MIKOS

View Document

15/09/1115 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

14/09/1114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GREGG FASEY / 15/01/2011

View Document

14/09/1114 September 2011 SECRETARY'S CHANGE OF PARTICULARS / NIGEL GREGG FASEY / 15/01/2011

View Document

28/06/1128 June 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED MR BJORN ANDERS GUNNAR KRYLANDER

View Document

23/09/1023 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD ALEXANDER MCLENNAN / 12/09/2010

View Document

26/07/1026 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANTHONY HUNT / 25/11/2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

20/11/0820 November 2008 DIRECTOR APPOINTED MR STEVE MIKOS

View Document

20/11/0820 November 2008 DIRECTOR APPOINTED MR JOHN STOREY

View Document

20/11/0820 November 2008 DIRECTOR APPOINTED MR RICHARD SMITH

View Document

17/09/0817 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 REGISTERED OFFICE CHANGED ON 16/09/08 FROM: ALFRETON ROAD DERBY DE21 4AD

View Document

16/09/0816 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/09/0816 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/08/085 August 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

18/02/0818 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/11/077 November 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 VARY SHARE RIGHTS/NAME 19/09/07 FIN ASSIST IN SHARE ACQ 19/09/07 ADOPT ARTICLES 19/09/07

View Document

09/10/079 October 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

09/10/079 October 2007 VARYING SHARE RIGHTS AND NAMES

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

03/10/073 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/10/073 October 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0724 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0710 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

12/12/0612 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

15/09/0515 September 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0516 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

31/01/0531 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

30/09/0430 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/0420 September 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

05/02/045 February 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

27/09/0327 September 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/023 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

24/12/0124 December 2001 DELIVERY EXT'D 3 MTH 31/03/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/12/0013 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0010 October 2000 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0021 August 2000 � IC 30/20 11/08/00 � SR 10@1=10

View Document

16/08/0016 August 2000 10 A ORD SHARES �1 EA 11/08/00

View Document

15/08/0015 August 2000 DIRECTOR RESIGNED

View Document

02/03/002 March 2000 CONVE 14/02/00

View Document

02/03/002 March 2000 CONVERSION 14/02/00

View Document

02/03/002 March 2000 ALTERARTICLES14/02/00

View Document

29/01/0029 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/0029 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/996 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/09/9923 September 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/9813 November 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

28/09/9828 September 1998 RETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS

View Document

26/11/9726 November 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

20/10/9720 October 1997 RETURN MADE UP TO 03/10/97; NO CHANGE OF MEMBERS

View Document

19/01/9719 January 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96

View Document

14/10/9614 October 1996 RETURN MADE UP TO 03/10/96; NO CHANGE OF MEMBERS

View Document

17/11/9517 November 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95

View Document

18/10/9518 October 1995 RETURN MADE UP TO 03/10/95; FULL LIST OF MEMBERS

View Document

24/02/9524 February 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/94

View Document

19/01/9519 January 1995 DELIVERY EXT'D 3 MTH 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

10/10/9410 October 1994 RETURN MADE UP TO 03/10/94; NO CHANGE OF MEMBERS

View Document

13/06/9413 June 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93

View Document

17/01/9417 January 1994 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/03/93

View Document

14/10/9314 October 1993 RETURN MADE UP TO 03/10/93; NO CHANGE OF MEMBERS

View Document

14/10/9314 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/939 February 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92

View Document

21/10/9221 October 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

21/10/9221 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9221 October 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/10/9221 October 1992 RETURN MADE UP TO 03/10/92; FULL LIST OF MEMBERS

View Document

28/02/9228 February 1992 ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/03

View Document

16/10/9116 October 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/91

View Document

16/10/9116 October 1991 RETURN MADE UP TO 03/10/91; NO CHANGE OF MEMBERS

View Document

29/10/9029 October 1990 RETURN MADE UP TO 03/10/90; NO CHANGE OF MEMBERS

View Document

29/10/9029 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

13/10/8913 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

13/10/8913 October 1989 RETURN MADE UP TO 03/07/89; FULL LIST OF MEMBERS

View Document

11/08/8911 August 1989 REGISTERED OFFICE CHANGED ON 11/08/89 FROM: G OFFICE CHANGED 11/08/89 DATAPATH HOUSE HIGH STREET MELBOURNE DE7 1GJ

View Document

06/02/896 February 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

13/01/8913 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

02/12/872 December 1987 RETURN MADE UP TO 04/11/87; FULL LIST OF MEMBERS

View Document

02/12/872 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

17/09/8717 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/868 October 1986 RETURN MADE UP TO 15/09/86; FULL LIST OF MEMBERS

View Document

08/10/868 October 1986 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

25/01/8225 January 1982 Incorporation

View Document

25/01/8225 January 1982 Incorporation

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