DATEL DIRECT LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Accounts for a dormant company made up to 2024-05-31

View Document

02/04/252 April 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

08/04/248 April 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

29/02/2429 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

11/01/2411 January 2024 Satisfaction of charge 1 in full

View Document

11/01/2411 January 2024 Satisfaction of charge 3 in full

View Document

11/01/2411 January 2024 Satisfaction of charge 5 in full

View Document

11/01/2411 January 2024 Satisfaction of charge 2 in full

View Document

30/05/2330 May 2023 Accounts for a dormant company made up to 2022-05-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

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

View Accounts

04/05/224 May 2022 Accounts for a dormant company made up to 2021-05-31

View Document

23/04/1523 April 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

10/03/1510 March 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

11/04/1411 April 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES CONNORS / 01/03/2013

View Document

11/03/1411 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

09/04/139 April 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

05/03/135 March 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, SECRETARY MICHELLE BARTLETT

View Document

06/03/126 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

02/03/122 March 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, DIRECTOR MICHELLE BARTLETT

View Document

22/03/1122 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

04/03/114 March 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

18/03/1018 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

29/04/0929 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

25/03/0925 March 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

12/03/0912 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 REGISTERED OFFICE CHANGED ON 05/09/08 FROM: ST CRISPIN HOUSE, ST CRISPIN WAY HASLINGDEN ROSSENDALE BB4 4PW

View Document

06/08/086 August 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

22/07/0722 July 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

29/03/0729 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

13/06/0613 June 2006 REGISTERED OFFICE CHANGED ON 13/06/06 FROM: ST CRISPIN HOUSE, ST CRISPIN WAY HASLINGDEN LANCASHIRE BB4 4PQ

View Document

01/06/061 June 2006 REGISTERED OFFICE CHANGED ON 01/06/06 FROM: CASSONS FOURTH FLOOR, ASHWORTH HOUSE BURNLEY LANCASHIRE BB11 1TT

View Document

24/04/0624 April 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

07/04/057 April 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/049 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/047 June 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

30/04/0330 April 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

06/04/036 April 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

25/03/0225 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/00

View Document

17/05/0117 May 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/007 June 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 07/06/00;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/04/003 April 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/99

View Document

08/06/998 June 1999 NEW SECRETARY APPOINTED

View Document

17/05/9917 May 1999 RETURN MADE UP TO 27/04/99; NO CHANGE OF MEMBERS

View Document

17/05/9917 May 1999 SECRETARY RESIGNED

View Document

17/05/9917 May 1999 REGISTERED OFFICE CHANGED ON 17/05/99 FROM: STAFFORD ROAD STONE STAFFORDSHIRE ST15 0DG

View Document

25/02/9925 February 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/98

View Document

30/05/9830 May 1998 RETURN MADE UP TO 27/04/98; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

01/12/971 December 1997 NEW SECRETARY APPOINTED

View Document

19/11/9719 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

18/08/9718 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/978 May 1997 RETURN MADE UP TO 27/04/97; NO CHANGE OF MEMBERS

View Document

11/04/9711 April 1997 REGISTERED OFFICE CHANGED ON 11/04/97 FROM: GOVAN ROAD FENTON INDUSTRIAL EST FENTON STOKE ON TRENT STAFFORDSHIRE ST4 2RS

View Document

28/11/9628 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

21/08/9621 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9630 April 1996 RETURN MADE UP TO 27/04/96; NO CHANGE OF MEMBERS

View Document

15/01/9615 January 1996 ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/05

View Document

03/08/953 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

03/08/953 August 1995 EXEMPTION FROM APPOINTING AUDITORS 25/07/95

View Document

12/05/9512 May 1995 RETURN MADE UP TO 05/05/95; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/05/954 May 1995 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 30/04

View Document

10/03/9510 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/12/9416 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

21/07/9421 July 1994 COMPANY NAME CHANGED GENERALFORCE LIMITED CERTIFICATE ISSUED ON 22/07/94; RESOLUTION PASSED ON 13/07/94

View Document

19/07/9419 July 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/07/9419 July 1994 REGISTERED OFFICE CHANGED ON 19/07/94 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

19/07/9419 July 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/9419 July 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/945 May 1994 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