DATATRADE SERVICES LIMITED

Company Documents

DateDescription
06/08/196 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/07/1925 July 2019 APPLICATION FOR STRIKING-OFF

View Document

09/07/199 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

16/10/1816 October 2018 CESSATION OF MARK COMPTON JAMES AS A PSC

View Document

16/10/1816 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DATATRADE LIMITED

View Document

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM LANCASTER HOUSE 70-76 BLACKBURN STREET RADCLIFFE MANCHESTER M26 2JW ENGLAND

View Document

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM CORNWELL BUSINESS PARK SALTHOUSE ROAD BRACKMILLS NORTHAMPTON NN4 7EX

View Document

21/12/1721 December 2017 ALTER ARTICLES 17/11/2017

View Document

07/12/177 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MR RICHARD GILLIARD

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, SECRETARY SUSAN JAMES

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR MARK JAMES

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MR LANCE ANTHONY BENNETT

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

12/06/1712 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/02/1611 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/11/1530 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/12/148 December 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

10/02/1410 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

25/11/1325 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

22/05/1322 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

12/12/1212 December 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

20/12/1120 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

02/11/112 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

29/11/1029 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

24/11/1024 November 2010 29/10/10 NO CHANGES

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES

View Document

07/12/097 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

02/12/092 December 2009 29/10/09 NO CHANGES

View Document

03/12/083 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

06/11/086 November 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 REGISTERED OFFICE CHANGED ON 30/10/2008 FROM 1-2 STERLING BUSINESS PARK BRACKMILLS NORTHAMPTON NORTHAMPTONSHIRE NN4 7EX

View Document

23/07/0823 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 17/10/07; NO CHANGE OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 COMPANY NAME CHANGED DATATRADE SOFTWARE LIMITED CERTIFICATE ISSUED ON 09/05/05

View Document

14/03/0514 March 2005 NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 NEW SECRETARY APPOINTED

View Document

14/03/0514 March 2005 SECRETARY RESIGNED

View Document

03/03/053 March 2005 COMPANY NAME CHANGED K2 COMPUTING SYSTEMS LIMITED CERTIFICATE ISSUED ON 03/03/05

View Document

09/02/059 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

22/11/0422 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/11/0422 November 2004 NEW SECRETARY APPOINTED

View Document

09/11/049 November 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

21/02/0321 February 2003 DIRECTOR RESIGNED

View Document

21/02/0321 February 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/09/03

View Document

21/02/0321 February 2003 REGISTERED OFFICE CHANGED ON 21/02/03 FROM: 13 HIGH STREET MARKET HARBOROUGH LEICESTERSHIRE LE16 7NP

View Document

21/02/0321 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/0321 February 2003 NEW DIRECTOR APPOINTED

View Document

21/02/0321 February 2003 SECRETARY RESIGNED

View Document

18/02/0318 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/0224 October 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

23/10/0123 October 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

20/10/0020 October 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0029 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/02/0016 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9926 October 1999 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

17/11/9817 November 1998 RETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS

View Document

17/11/9817 November 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98

View Document

14/11/9714 November 1997 NEW DIRECTOR APPOINTED

View Document

06/11/976 November 1997 NEW SECRETARY APPOINTED

View Document

06/11/976 November 1997 REGISTERED OFFICE CHANGED ON 06/11/97 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

06/11/976 November 1997 DIRECTOR RESIGNED

View Document

06/11/976 November 1997 SECRETARY RESIGNED

View Document

17/10/9717 October 1997 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