DATASTOR SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

15/09/2515 September 2025 NewAppointment of Gilbert Rahme as a director on 2025-09-12

View Document

15/09/2515 September 2025 NewTermination of appointment of Mohammed Maaz Hamid Patel as a director on 2025-09-12

View Document

14/01/2514 January 2025 Appointment of Mr Mohammed Maaz Hamid Patel as a director on 2025-01-09

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/12/2423 December 2024 Accounts for a small company made up to 2023-12-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

13/06/2413 June 2024 Accounts for a small company made up to 2022-12-31

View Document

17/05/2417 May 2024 Registration of charge 013734880009, created on 2024-05-10

View Document

28/03/2428 March 2024 Satisfaction of charge 013734880008 in full

View Document

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

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

24/10/2324 October 2023 Registered office address changed from Shakespeare Martineau (Ref: Rw/12649.10) No 1 Colmore Square Birmingham West Midlands B4 6AA England to The Bromley Centre Bromley Road Congleton Cheshire CW12 1PT on 2023-10-24

View Document

09/10/239 October 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

09/10/239 October 2023

View Document

09/10/239 October 2023

View Document

09/10/239 October 2023

View Document

20/09/2320 September 2023 Notification of Valstone Uk Holdings Limited as a person with significant control on 2022-12-16

View Document

20/09/2320 September 2023 Cessation of Valsoft Uk Holdings Limited as a person with significant control on 2022-12-16

View Document

24/11/2224 November 2022 Previous accounting period shortened from 2022-04-30 to 2021-12-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-03 with updates

View Document

09/08/219 August 2021 Registration of charge 013734880008, created on 2021-07-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/01/216 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

11/10/1911 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MR PETER ASTLEY / 11/10/2019

View Document

11/10/1911 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ASTLEY / 11/10/2019

View Document

11/10/1911 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN NEIL SHINGLER / 11/10/2019

View Document

11/10/1911 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM STEPHEN WRIGHT / 11/10/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

03/10/183 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/10/1720 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/10/1523 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/05/1528 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STEPHEN WRIGHT / 16/02/2015

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/10/1419 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/10/1322 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/10/1222 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

19/01/1219 January 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/10/1126 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

20/01/1120 January 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/10

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/10/106 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

25/03/1025 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STEPHEN WRIGHT / 16/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER ASTLEY / 16/10/2009

View Document

16/10/0916 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NEIL SHINGLER / 16/10/2009

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/10/088 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/10/0717 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

01/04/061 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0515 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

21/08/0321 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/08/0321 August 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

07/08/037 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/036 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/036 August 2003 DIRECTOR RESIGNED

View Document

09/10/029 October 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

29/05/0229 May 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

18/10/0118 October 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 DIRECTOR RESIGNED

View Document

06/04/016 April 2001 AUDITOR'S RESIGNATION

View Document

01/03/011 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

31/10/0031 October 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

26/10/9926 October 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/9924 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

16/10/9816 October 1998 RETURN MADE UP TO 18/10/98; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

14/10/9714 October 1997 RETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS

View Document

02/02/972 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

15/11/9615 November 1996 RETURN MADE UP TO 18/10/96; CHANGE OF MEMBERS

View Document

08/09/968 September 1996 DIRECTOR RESIGNED

View Document

10/11/9510 November 1995 RETURN MADE UP TO 18/10/95; FULL LIST OF MEMBERS

View Document

16/10/9516 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

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

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

15/11/9415 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

11/10/9411 October 1994 RETURN MADE UP TO 18/10/94; FULL LIST OF MEMBERS

View Document

18/05/9418 May 1994 NC INC ALREADY ADJUSTED 28/04/94

View Document

13/05/9413 May 1994 £ NC 8000/50000 28/04/

View Document

12/10/9312 October 1993 RETURN MADE UP TO 18/10/93; NO CHANGE OF MEMBERS

View Document

27/09/9327 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

13/02/9313 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

05/02/935 February 1993 AUDITOR'S RESIGNATION

View Document

03/02/933 February 1993 AUDITOR'S RESIGNATION

View Document

13/10/9213 October 1992 DIRECTOR RESIGNED

View Document

13/10/9213 October 1992 RETURN MADE UP TO 18/10/92; FULL LIST OF MEMBERS

View Document

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

30/10/9130 October 1991 RETURN MADE UP TO 18/10/91; NO CHANGE OF MEMBERS

View Document

11/03/9111 March 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

11/03/9111 March 1991 RETURN MADE UP TO 17/12/90; NO CHANGE OF MEMBERS

View Document

03/04/903 April 1990 RETURN MADE UP TO 18/10/89; FULL LIST OF MEMBERS

View Document

03/04/903 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

20/03/8920 March 1989 RETURN MADE UP TO 23/08/88; FULL LIST OF MEMBERS

View Document

20/03/8920 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

02/11/882 November 1988 NEW DIRECTOR APPOINTED

View Document

22/02/8822 February 1988 RETURN MADE UP TO 18/11/87; FULL LIST OF MEMBERS

View Document

02/02/882 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

10/07/8710 July 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/04/8717 April 1987 REGISTERED OFFICE CHANGED ON 17/04/87 FROM: EATON BANK TRADING ESTATE CONGLETON CHESHIRE

View Document

07/04/877 April 1987 RETURN MADE UP TO 05/09/86; FULL LIST OF MEMBERS

View Document

07/04/877 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

30/12/8630 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/8515 August 1985 MEMORANDUM OF ASSOCIATION

View Document

08/05/858 May 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/05/85

View Document

15/06/7815 June 1978 CERTIFICATE OF 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