DATATEK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewChange of details for Mr Gregg David Ivers as a person with significant control on 2025-08-20

View Document

20/08/2520 August 2025 NewNotification of Datatek Holdings Limited as a person with significant control on 2021-01-10

View Document

01/08/251 August 2025 NewRegistered office address changed from Jubilee House East Beach Lytham St Annes FY8 5FT to C/O Accounts and Legal 81 King Street Manchester Greater Manchester M2 4AH on 2025-08-01

View Document

01/08/251 August 2025 NewChange of details for Mr Gregg David Ivers as a person with significant control on 2025-08-01

View Document

01/08/251 August 2025 NewDirector's details changed for Mr Gregg David Ivers on 2025-08-01

View Document

01/08/251 August 2025 NewDirector's details changed for Mr Daniel Redfern on 2025-08-01

View Document

25/07/2525 July 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

07/09/237 September 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

12/12/1912 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

10/01/1910 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

05/12/175 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 075068810002

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

16/06/1716 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 075068810001

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

27/01/1627 January 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

02/02/152 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

30/01/1530 January 2015 Registered office address changed from , Jubilee House East Beach, Lytham St Annes, FY8 5FT to C/O Accounts and Legal 81 King Street Manchester Greater Manchester M2 4AH on 2015-01-30

View Document

30/01/1530 January 2015 REGISTERED OFFICE CHANGED ON 30/01/2015 FROM JUBILEE HOUSE EAST BEACH LYTHAM ST ANNES FY8 5FT

View Document

29/01/1529 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Registered office address changed from , Unit 15 Thompson Road, Whitehills Business Park, Blackpool, Lancashire, FY4 5PN to C/O Accounts and Legal 81 King Street Manchester Greater Manchester M2 4AH on 2015-01-29

View Document

29/01/1529 January 2015 REGISTERED OFFICE CHANGED ON 29/01/2015 FROM UNIT 15 THOMPSON ROAD WHITEHILLS BUSINESS PARK BLACKPOOL LANCASHIRE FY4 5PN

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/09/1323 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGG DAVID IVERS / 23/09/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

01/03/131 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN WEARING / 01/03/2013

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN WEARING / 18/02/2013

View Document

31/01/1331 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN WEARING / 26/01/2013

View Document

31/01/1331 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGG DAVID IVERS / 26/01/2013

View Document

18/10/1218 October 2012 CURRSHO FROM 30/06/2012 TO 31/07/2011

View Document

18/10/1218 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

31/01/1231 January 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

31/07/1131 July 2011 Annual accounts for year ending 31 Jul 2011

View Accounts

08/07/118 July 2011 CURREXT FROM 31/01/2012 TO 30/06/2012

View Document

26/01/1126 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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