DATAPROJEX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/11/2429 November 2024 Change of details for Mr Paul Wardell as a person with significant control on 2024-10-12

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-10-12 with updates

View Document

28/11/2428 November 2024 Resolutions

View Document

27/11/2427 November 2024 Purchase of own shares.

View Document

27/11/2427 November 2024 Cancellation of shares. Statement of capital on 2024-09-30

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-30

View Document

29/04/2429 April 2024 Termination of appointment of John David Jukes as a secretary on 2024-04-29

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

24/10/2324 October 2023 Certificate of change of name

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

20/10/2320 October 2023 Certificate of change of name

View Document

19/10/2319 October 2023 Change of details for Mr Paul Wardell as a person with significant control on 2023-10-12

View Document

10/08/2310 August 2023 Total exemption full accounts made up to 2022-12-30

View Document

02/02/232 February 2023 Secretary's details changed for Mr John David Jukes on 2023-02-02

View Document

02/02/232 February 2023 Registered office address changed from 51 st Mary's Road Tonbridge Kent TN9 2LE United Kingdom to 18/19 Oak Trees Business Centre the Courtyard, Orbital Park Ashford Kent TN24 0SY on 2023-02-02

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

06/10/226 October 2022 Secretary's details changed for Mr John David Dukes on 2019-09-05

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-30

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2020-12-30

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

23/12/2023 December 2020 30/12/19 TOTAL EXEMPTION FULL

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

19/12/1919 December 2019 30/12/18 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

27/09/1927 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

11/09/1911 September 2019 SECRETARY APPOINTED MR JOHN DAVID DUKES

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 10 DECIMUS PARK KINGSTANDING WAY TUNBRIDGE WELLS KENT TN2 3GP

View Document

15/01/1915 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 063979700003

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063979700001

View Document

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

View Accounts

09/11/179 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 063979700002

View Document

24/10/1724 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 063979700001

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

29/09/1629 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

31/12/1531 December 2015 ADOPT ARTICLES 17/12/2015

View Document

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

View Accounts

31/12/1531 December 2015 17/12/15 STATEMENT OF CAPITAL GBP 150

View Document

31/12/1531 December 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

12/10/1512 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

29/09/1529 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/10/1427 October 2014 COMPANY NAME CHANGED CLOSE TECHNICAL SERVICES LTD CERTIFICATE ISSUED ON 27/10/14

View Document

27/10/1427 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

02/10/142 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR PIERRE CLOSE

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, SECRETARY KARIN WILDENBERG

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN JUKES

View Document

14/10/1314 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

01/10/131 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

06/08/136 August 2013 DIRECTOR APPOINTED MR JOHN DAVID JUKES

View Document

06/08/136 August 2013 DIRECTOR APPOINTED MR DAVID CADDY

View Document

12/10/1212 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

12/10/1212 October 2012 SECRETARY'S CHANGE OF PARTICULARS / VAN DEN WILDENBERG KARIN / 12/10/2012

View Document

12/10/1212 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / CLOSE PIERRE / 12/10/2012

View Document

03/10/123 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

10/09/1210 September 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

05/05/125 May 2012 DISS40 (DISS40(SOAD))

View Document

04/05/124 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

25/04/1225 April 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

17/10/1117 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

04/04/114 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

15/11/1015 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM C/O SHAIKH & CO 21 DECIMUS PARK KINGSTANDING WAY TUNBRIDGE WELLS KENT TN2 3GP

View Document

10/11/0910 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 SECRETARY'S CHANGE OF PARTICULARS / VAN DEN WILDENBERG KARIN / 01/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLOSE PIERRE / 01/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WARDELL / 01/10/2009

View Document

13/08/0913 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

10/11/0810 November 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 CURREXT FROM 31/10/2008 TO 31/03/2009

View Document

28/02/0828 February 2008 DIRECTOR APPOINTED CLOSE PIERRE

View Document

04/01/084 January 2008 NEW SECRETARY APPOINTED

View Document

23/11/0723 November 2007 NEW DIRECTOR APPOINTED

View Document

23/11/0723 November 2007 REGISTERED OFFICE CHANGED ON 23/11/07 FROM: 21 DECIMUS PARK, KINGSTANDING WAY, TUNBRIDGE WELLS KENT TN2 3GP

View Document

18/10/0718 October 2007 SECRETARY RESIGNED

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

12/10/0712 October 2007 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