DATEL ADVANSYS LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

20/11/2420 November 2024 Audited abridged accounts made up to 2024-05-31

View Document

03/06/243 June 2024 Termination of appointment of Nicholas Andrew Swarbrick as a director on 2024-05-31

View Document

03/06/243 June 2024 Appointment of Mrs Vanessa Worsley as a director on 2024-05-31

View Document

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

View Accounts

08/05/248 May 2024 Cessation of Alan Keith Simpson as a person with significant control on 2024-05-08

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

23/11/2323 November 2023 Accounts for a small company made up to 2023-05-31

View Document

23/11/2323 November 2023 Termination of appointment of Paul Rathbone as a director on 2023-11-23

View Document

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

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

29/09/2229 September 2022 Audited abridged accounts made up to 2022-05-31

View Document

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

View Accounts

03/10/213 October 2021 Audited abridged accounts made up to 2021-05-31

View Document

10/08/2110 August 2021 Appointment of Mr Nicholas Andrew Swarbrick as a director on 2021-07-01

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

26/05/1526 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/05/1428 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/06/1312 June 2013 ARTICLES OF ASSOCIATION

View Document

05/06/135 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

05/06/135 June 2013 SUB-DIVISION
13/03/13

View Document

03/05/133 May 2013 ALTER ARTICLES 13/03/2013

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/05/1223 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/05/1117 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN KEITH SIMPSON / 28/04/2010

View Document

17/05/1017 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN KEITH SIMPSON / 28/04/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RONALD SHEPPARD / 28/04/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GERALD PILKINGTON / 28/04/2010

View Document

28/04/1028 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JAMES PRESTON / 28/04/2010

View Document

18/01/1018 January 2010 CURREXT FROM 31/12/2009 TO 31/05/2010

View Document

28/11/0928 November 2009 DIRECTOR APPOINTED PAUL RATHBONE

View Document

28/08/0928 August 2009 DIRECTOR APPOINTED DAVID SHEPPARD

View Document

28/08/0928 August 2009 SECRETARY APPOINTED DAVID JAMES PRESTON

View Document

28/08/0928 August 2009 DIRECTOR APPOINTED ALAN KEITH SIMPSON

View Document

24/08/0924 August 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/08/0924 August 2009 REGISTERED OFFICE CHANGED ON 24/08/09 FROM: GISTERED OFFICE CHANGED ON 24/08/2009 FROM 1 PARK ROW LEEDS LS1 5AB

View Document

04/08/094 August 2009 COMPANY NAME CHANGED INM SOLUTIONS LIMITED CERTIFICATE ISSUED ON 05/08/09

View Document

08/05/098 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/098 May 2009 CURRSHO FROM 31/05/2010 TO 31/12/2009

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