DATATECH DOCUMENT SYSTEMS LIMITED

Company Documents

DateDescription
24/09/2424 September 2024 Final Gazette dissolved via compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

06/12/236 December 2023 Compulsory strike-off action has been discontinued

View Document

06/12/236 December 2023 Compulsory strike-off action has been discontinued

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

03/02/233 February 2023 Confirmation statement made on 2022-12-04 with updates

View Document

03/10/223 October 2022 Termination of appointment of Mark Stuart Penketh as a director on 2022-09-30

View Document

03/10/223 October 2022 Termination of appointment of Christopher Mark Penketh as a director on 2022-09-30

View Document

03/10/223 October 2022 Termination of appointment of Paul Anthony Mann as a director on 2022-09-30

View Document

03/10/223 October 2022 Appointment of Ms Janet Bowden as a director on 2022-09-30

View Document

03/10/223 October 2022 Cessation of Penketh Group Holdings Limited as a person with significant control on 2022-09-30

View Document

03/10/223 October 2022 Change of details for Datatech Docuemt Systems Limited as a person with significant control on 2022-10-03

View Document

03/10/223 October 2022 Notification of Datatech Docuemt Systems Limited as a person with significant control on 2022-09-30

View Document

03/10/223 October 2022 Registered office address changed from 2 Bassendale Road Croft Business Park Bromborough Wirral CH62 3QL England to Woodbank House 80 Churchgate Stockport Cheshire SK1 1YJ on 2022-10-03

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-04 with no updates

View Document

14/10/2114 October 2021

View Document

14/10/2114 October 2021

View Document

14/10/2114 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

14/10/2114 October 2021

View Document

17/09/2017 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

10/07/2010 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 025973250003

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

25/06/1925 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/11/1829 November 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN REYNOLDS

View Document

27/09/1827 September 2018 PREVSHO FROM 30/09/2018 TO 31/12/2017

View Document

27/09/1827 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR PAUL ANTHONY MANN

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM UNIT 2 THE GATEWAY OLD HALL ROAD WIRRAL INTERNATIONAL BUSINESS PA BROMBOROUGH WIRRAL CH62 3NX

View Document

26/04/1826 April 2018 COMPANY NAME CHANGED CURRIE (BUSINESS SERVICES) LIMITED CERTIFICATE ISSUED ON 26/04/18

View Document

20/02/1820 February 2018 PREVSHO FROM 31/12/2017 TO 30/09/2017

View Document

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

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED MR DAVID JOHN FINN

View Document

13/11/1713 November 2017 CESSATION OF BRIAN MARK CURRIE AS A PSC

View Document

13/11/1713 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENKETH GROUP HOLDINGS LIMITED

View Document

13/11/1713 November 2017 SECRETARY APPOINTED MR DAVID JOHN FINN

View Document

07/11/177 November 2017 DIRECTOR APPOINTED MR MARK STUART PENKETH

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, SECRETARY BRIAN CURRIE

View Document

07/11/177 November 2017 DIRECTOR APPOINTED CHRISTOPHER MARK PENKETH

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR ALLYSON CURRIE

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN CURRIE

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, SECRETARY BRIAN CURRIE

View Document

18/10/1718 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/02/1720 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MRS ALLYSON JANE CURRIE

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR STEPHEN PATRICK REYNOLDS

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MARK CURRIE / 24/06/2014

View Document

06/01/166 January 2016 Annual return made up to 4 December 2015 with full list of shareholders

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID CURRIE

View Document

04/12/144 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

21/11/1421 November 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

21/11/1421 November 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/04/141 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/04/138 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/04/1219 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

19/04/1219 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY CURRIE / 12/04/2012

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MARK CURRIE / 07/04/2011

View Document

14/04/1114 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN MARK CURRIE / 07/04/2011

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY CURRIE / 07/04/2011

View Document

14/04/1114 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/04/1014 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY CURRIE / 30/03/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MARK CURRIE / 30/03/2010

View Document

11/05/0911 May 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/04/0715 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/04/075 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/072 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0730 January 2007 REGISTERED OFFICE CHANGED ON 30/01/07 FROM: 248-252 PRICE STREET BIRKENHEAD WIRRAL CH41 3PS

View Document

18/04/0618 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/04/0612 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/09/0423 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

12/11/0312 November 2003 SECRETARY RESIGNED

View Document

12/11/0312 November 2003 NEW SECRETARY APPOINTED

View Document

03/10/033 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

22/03/0222 March 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

26/04/0126 April 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/03/0028 March 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/04/9920 April 1999 RETURN MADE UP TO 02/04/99; NO CHANGE OF MEMBERS

View Document

18/08/9818 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

03/06/983 June 1998 RETURN MADE UP TO 02/04/98; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

31/05/9731 May 1997 RETURN MADE UP TO 02/04/97; NO CHANGE OF MEMBERS

View Document

08/08/968 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/03/9624 March 1996 RETURN MADE UP TO 02/04/96; NO CHANGE OF MEMBERS

View Document

13/12/9513 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

15/09/9515 September 1995 SECRETARY'S PARTICULARS CHANGED

View Document

19/05/9519 May 1995 RETURN MADE UP TO 02/04/95; FULL LIST OF MEMBERS

View Document

18/01/9518 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 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 mortgage documents registered before 1 January 1995

View Document

20/12/9420 December 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/04/9428 April 1994 RETURN MADE UP TO 02/04/94; NO CHANGE OF MEMBERS

View Document

28/04/9428 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/948 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9413 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

22/09/9322 September 1993 DIRECTOR RESIGNED

View Document

22/09/9322 September 1993 DIRECTOR RESIGNED

View Document

22/09/9322 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/05/9320 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9320 May 1993 RETURN MADE UP TO 02/04/93; NO CHANGE OF MEMBERS

View Document

03/02/933 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

04/06/924 June 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

12/02/9212 February 1992 £ NC 100/25000 29/01/

View Document

12/02/9212 February 1992 NC INC ALREADY ADJUSTED 29/01/92

View Document

19/11/9119 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9119 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

02/10/912 October 1991 ALLOTMENT OF ORD SHARES 12/08/91

View Document

02/10/912 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/9119 April 1991 REGISTERED OFFICE CHANGED ON 19/04/91 FROM: BRITANNIA SUITE INTERNATIONAL HSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

19/04/9119 April 1991 NEW DIRECTOR APPOINTED

View Document

19/04/9119 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/9119 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/9119 April 1991 NEW DIRECTOR APPOINTED

View Document

02/04/912 April 1991 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