DATAWORKS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

25/04/2525 April 2025 Micro company accounts made up to 2024-05-31

View Document

21/08/2421 August 2024 Compulsory strike-off action has been discontinued

View Document

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

04/05/244 May 2024 Compulsory strike-off action has been discontinued

View Document

04/05/244 May 2024 Compulsory strike-off action has been discontinued

View Document

01/05/241 May 2024 Micro company accounts made up to 2023-05-31

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/05/233 May 2023 Compulsory strike-off action has been discontinued

View Document

03/05/233 May 2023 Compulsory strike-off action has been discontinued

View Document

02/05/232 May 2023 Confirmation statement made on 2022-05-31 with no updates

View Document

02/05/232 May 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/08/2111 August 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

05/08/215 August 2021 Micro company accounts made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR ADEKUNLE AKINDEJI

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, SECRETARY CFS SECRETARIES LIMITED

View Document

20/12/1920 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM AYORINDE OLAYIDE

View Document

18/12/1918 December 2019 CESSATION OF JOE DEDE AS A PSC

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, DIRECTOR OLUDARE FAGBEMI

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY OSIME

View Document

15/11/1915 November 2019 13/11/19 STATEMENT OF CAPITAL GBP 76

View Document

15/11/1915 November 2019 TERMINATE DIR APPOINTMENT

View Document

15/11/1915 November 2019 TERMINATE DIR APPOINTMENT

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED MR JOE DEDE

View Document

14/11/1914 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOE DEDE

View Document

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM 13 SISKIN CLOSE BUSHEY WD23 2HN UNITED KINGDOM

View Document

13/11/1913 November 2019 CESSATION OF ADEKUNLE MICHAEL AKINDEJI AS A PSC

View Document

12/07/1912 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 DIRECTOR APPOINTED MR ADEKUNLE AKINDEJI

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 28/02/19 STATEMENT OF CAPITAL GBP 100

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED MR OLUDARE FAGBEMI

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED MR ANTHONY OSIME

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR ADEKUNLE AKINDEJI

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR WILLIAM AYORINDE OLAYIDE

View Document

20/12/1820 December 2018 PSC'S CHANGE OF PARTICULARS / MR ADEKUNLE MICHAEL ADEDEJI / 19/12/2018

View Document

20/12/1820 December 2018 PSC'S CHANGE OF PARTICULARS / MR ADEKUNLE MICHAEL AKINDEJI / 19/12/2018

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON

View Document

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADEKUNLE MICHAEL ADEDEJI / 19/12/2018

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MR ADEKUNLE MICHAEL ADEDEJI

View Document

19/12/1819 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADEKUNLE MICHAEL ADEDEJI

View Document

19/12/1819 December 2018 CORPORATE SECRETARY APPOINTED CFS SECRETARIES LIMITED

View Document

19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM DEPT 2 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA ENGLAND

View Document

19/12/1819 December 2018 CESSATION OF CFS SECTARIES LIMITED AS A PSC

View Document

19/12/1819 December 2018 CESSATION OF BRYAN THORNTON AS A PSC

View Document

03/07/183 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MR BRYAN THORNTON

View Document

14/06/1814 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYAN THORNTON

View Document

14/06/1814 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CFS SECTARIES LIMITED

View Document

13/06/1813 June 2018 REGISTERED OFFICE CHANGED ON 13/06/2018 FROM GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

13/06/1813 June 2018 CESSATION OF PETER VALAITIS AS A PSC

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/12/1726 December 2017 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

26/12/1726 December 2017 REGISTERED OFFICE CHANGED ON 26/12/2017 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

14/06/1714 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

07/05/167 May 2016 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