DATEL BUSINESS SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/1520 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/02/1414 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/02/1319 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/02/1210 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/02/1115 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

05/01/115 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/08/1010 August 2010 VARYING SHARE RIGHTS AND NAMES

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOPPER / 05/02/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANDY ELIZABETH HOPPER / 05/02/2010

View Document

09/03/109 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MERCURY DATA LIMITED / 05/02/2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/02/0912 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

12/02/0912 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOPPER / 06/02/2009

View Document

12/02/0912 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MANDY HOPPER / 06/02/2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

18/02/0818 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/02/0723 February 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/12/066 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/066 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0618 July 2006 � NC 100/200 28/11/05

View Document

18/07/0618 July 2006 COMP INFO 28/11/05

View Document

18/07/0618 July 2006 NC INC ALREADY ADJUSTED 05/07/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

29/07/0529 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/05/0427 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/043 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0429 March 2004 NEW SECRETARY APPOINTED

View Document

29/03/0429 March 2004 SECRETARY RESIGNED

View Document

16/02/0416 February 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 REGISTERED OFFICE CHANGED ON 12/12/03 FROM: G OFFICE CHANGED 12/12/03 23 SAINT ANSELMS ROAD WORTHING WEST SUSSEX BN14 7EW

View Document

11/12/0311 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/04/0328 April 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

29/03/0229 March 2002 NEW DIRECTOR APPOINTED

View Document

08/03/028 March 2002 NEW SECRETARY APPOINTED

View Document

08/03/028 March 2002 REGISTERED OFFICE CHANGED ON 08/03/02 FROM: G OFFICE CHANGED 08/03/02 23 ST ANSELMS RD WORTHING WEST SUSSEX BN14 7EW

View Document

08/03/028 March 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

08/02/028 February 2002 SECRETARY RESIGNED

View Document

08/02/028 February 2002 DIRECTOR RESIGNED

View Document

06/02/026 February 2002 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