DATAPLEX DEVELOPMENTS LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

05/06/255 June 2025 Satisfaction of charge 023766550009 in full

View Document

28/04/2528 April 2025 Registration of charge 023766550016, created on 2025-04-17

View Document

28/04/2528 April 2025 Registration of charge 023766550017, created on 2025-04-17

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with updates

View Document

20/02/2520 February 2025 Satisfaction of charge 023766550011 in full

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

14/07/2414 July 2024 Confirmation statement made on 2024-03-12 with updates

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-12 with updates

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/10/2217 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

02/04/222 April 2022 Statement of company's objects

View Document

01/04/221 April 2022 Memorandum and Articles of Association

View Document

01/04/221 April 2022 Change of details for Mr Kashmira Singh Dhesi as a person with significant control on 2022-03-22

View Document

01/04/221 April 2022 Change of details for Mrs Rama Dhesi as a person with significant control on 2022-03-22

View Document

01/04/221 April 2022 Resolutions

View Document

23/11/2123 November 2021 Registration of charge 023766550011, created on 2021-11-19

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/07/216 July 2021 Satisfaction of charge 6 in full

View Document

06/07/216 July 2021 Satisfaction of charge 023766550007 in full

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/09/2010 September 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

24/03/2024 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 023766550010

View Document

09/03/209 March 2020 PSC'S CHANGE OF PARTICULARS / MRS RAMANPAL KAUR DHESI / 06/03/2020

View Document

06/03/206 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS RAMA KAUR DHESI / 06/03/2020

View Document

06/03/206 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 023766550009

View Document

06/03/206 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS RAMA DHESI / 06/03/2020

View Document

03/03/203 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

27/02/2027 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

21/01/2021 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 023766550008

View Document

10/01/2010 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/01/2010 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/08/1923 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/08/1923 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/08/1920 August 2019 01/09/17 STATEMENT OF CAPITAL GBP 1508394

View Document

20/08/1920 August 2019 01/08/17 STATEMENT OF CAPITAL GBP 5000

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MRS RAMA KAUR DHESI

View Document

12/08/1912 August 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 26/04/2018

View Document

12/08/1912 August 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 26/04/2019

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 26/04/19 STATEMENT OF CAPITAL GBP 1508394

View Document

02/05/192 May 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/17

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, DIRECTOR SIMRAT DHESI

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, DIRECTOR NIMRAT DHESI

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

10/04/1810 April 2018 31/10/17 UNAUDITED ABRIDGED

View Document

24/11/1724 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS RAMANPAL KAUR DHESI / 23/11/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/10/1710 October 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

07/10/177 October 2017 DISS40 (DISS40(SOAD))

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/04/1627 April 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

29/02/1629 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 023766550007

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/04/1527 April 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/04/1428 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/08/1329 August 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

26/04/1326 April 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

20/03/1320 March 2013 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6

View Document

15/03/1315 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/03/1313 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

28/08/1228 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/04/1226 April 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

28/07/1128 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

21/06/1121 June 2011 COMPANY NAME CHANGED DATAPLEX COMPUTERS LIMITED CERTIFICATE ISSUED ON 21/06/11

View Document

17/06/1117 June 2011 DIRECTOR APPOINTED MR NIMRAT PAL SINGH DHESI

View Document

17/06/1117 June 2011 DIRECTOR APPOINTED MR SIMRAT PAL SINGH DHESI

View Document

02/06/112 June 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

04/10/104 October 2010 CURREXT FROM 25/10/2010 TO 31/10/2010

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 25 October 2009

View Document

06/05/106 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KASHMIRA SINGH DHESI / 26/04/2010

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 25 October 2008

View Document

08/07/098 July 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 REGISTERED OFFICE CHANGED ON 18/06/2009 FROM 129 BATH RD. SLOUGH BERKS SL1 3UW

View Document

10/03/0910 March 2009 DISS40 (DISS40(SOAD))

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 October 2006

View Document

18/12/0818 December 2008 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/12/089 December 2008 FIRST GAZETTE

View Document

27/06/0727 June 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

07/06/067 June 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

27/05/0627 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0616 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0515 September 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

27/08/0427 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

26/05/0426 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

28/08/0228 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

25/06/0225 June 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

23/07/0123 July 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

13/06/0013 June 2000 RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9925 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

20/06/9920 June 1999 RETURN MADE UP TO 26/04/99; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

11/06/9811 June 1998 RETURN MADE UP TO 26/04/98; NO CHANGE OF MEMBERS

View Document

03/10/973 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9728 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

30/05/9730 May 1997 RETURN MADE UP TO 26/04/97; NO CHANGE OF MEMBERS

View Document

04/09/964 September 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

06/06/966 June 1996 RETURN MADE UP TO 26/04/96; FULL LIST OF MEMBERS

View Document

29/08/9529 August 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

15/06/9515 June 1995 RETURN MADE UP TO 26/04/95; NO CHANGE OF MEMBERS

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 mortgage documents registered before 1 January 1995

View Document

25/08/9425 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

17/05/9417 May 1994 RETURN MADE UP TO 26/04/94; NO CHANGE OF MEMBERS

View Document

06/09/936 September 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

23/08/9323 August 1993 RETURN MADE UP TO 26/04/93; FULL LIST OF MEMBERS

View Document

20/07/9220 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/928 June 1992 RETURN MADE UP TO 26/04/92; NO CHANGE OF MEMBERS

View Document

08/06/928 June 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

12/11/9112 November 1991 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

12/11/9112 November 1991 REGISTERED OFFICE CHANGED ON 12/11/91 FROM: 10 PETERSFIELD AVENUE SLOUGH BERKS SL2 5DN

View Document

12/11/9112 November 1991 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

12/11/9112 November 1991 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 25/10

View Document

12/11/9112 November 1991 FULL ACCOUNTS MADE UP TO 25/10/90

View Document

20/06/8920 June 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

31/05/8931 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/05/8931 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/8926 April 1989 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