DATECH SOLUTIONS LIMITED

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 Total exemption full accounts made up to 2024-07-31

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-24 with updates

View Document

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

View Accounts

11/06/2411 June 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-24 with updates

View Document

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

View Accounts

18/07/2318 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

26/04/2326 April 2023 Change of details for Nicholas David Linsdell as a person with significant control on 2023-01-24

View Document

24/04/2324 April 2023 Change of details for Nicholas David Linsdell as a person with significant control on 2019-01-24

View Document

24/04/2324 April 2023 Change of details for Nicholas David Linsdell as a person with significant control on 2018-01-24

View Document

21/04/2321 April 2023 Notification of Angela Ann Linsdell as a person with significant control on 2019-01-24

View Document

21/04/2321 April 2023 Director's details changed for Mr Nicholas David Linsdell on 2023-04-21

View Document

21/04/2321 April 2023 Change of details for Nicholas David Linsdell as a person with significant control on 2023-04-21

View Document

21/04/2321 April 2023 Termination of appointment of Nationwide Secretarial Services Ltd as a secretary on 2023-01-24

View Document

21/04/2321 April 2023 Director's details changed for Angela Linsdale on 2010-05-31

View Document

21/04/2321 April 2023 Compulsory strike-off action has been discontinued

View Document

21/04/2321 April 2023 Compulsory strike-off action has been discontinued

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-01-24 with updates

View Document

20/04/2320 April 2023 Registered office address changed from 117 Dartford Road Dartford DA1 3EN to 4 Bloors Lane Rainham Gillingham Kent ME8 7EG on 2023-04-20

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

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

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

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

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/04/1930 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID LINSDELL / 25/01/2018

View Document

20/12/1820 December 2018 PSC'S CHANGE OF PARTICULARS / NICHOLAS LINSDELL / 20/12/2018

View Document

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

View Accounts

27/04/1827 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

24/01/1824 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/01/2018

View Document

24/01/1824 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS LINSDELL

View Document

28/10/1728 October 2017 DISS40 (DISS40(SOAD))

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

10/10/1710 October 2017 FIRST GAZETTE

View Document

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

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

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

View Accounts

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

30/10/1530 October 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

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

View Accounts

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/11/1412 November 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

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

View Accounts

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/09/1320 September 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

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

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/10/1210 October 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

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

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

03/11/113 November 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

13/04/1113 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

03/11/103 November 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID LINSDELL / 21/07/2010

View Document

03/11/103 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NATIONWIDE SECRETARIAL SERVICES LTD / 21/07/2010

View Document

24/07/1024 July 2010 DIRECTOR APPOINTED ANGELA LINSDALE

View Document

23/04/1023 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

03/11/093 November 2009 Annual return made up to 21 July 2009 with full list of shareholders

View Document

30/07/0930 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

06/11/086 November 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 REGISTERED OFFICE CHANGED ON 21/01/07 FROM: NIMBUS, BINBURY LANE STOCKBURY SITTINGBOURNE KENT ME9 7QT

View Document

21/01/0721 January 2007 SECRETARY RESIGNED

View Document

21/01/0721 January 2007 NEW SECRETARY APPOINTED

View Document

21/07/0621 July 2006 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