DATEL PROTEX 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
21/11/2421 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

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

View Document

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

View Accounts

23/11/2323 November 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

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

View Accounts

13/12/2213 December 2022 Unaudited abridged accounts made up to 2022-05-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-22 with updates

View Document

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

View Accounts

13/12/2113 December 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-22 with no updates

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

18/11/1918 November 2019 31/05/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

01/11/181 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

14/12/1514 December 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/12/141 December 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/12/126 December 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

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

View Document

02/12/112 December 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/04/106 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JAMES PRESTON / 06/04/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN PIMBLETT / 06/04/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RATH / 06/04/2010

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RATH / 01/10/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN PIMBLETT / 01/10/2009

View Document

22/12/0922 December 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED DIRECTOR ALAN SIMPSON

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

07/12/077 December 2007 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/072 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

16/03/0516 March 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/06/048 June 2004 £ NC 1000000/1079592 01/0

View Document

08/06/048 June 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/06/048 June 2004 CONV SHARES 01/06/04

View Document

08/06/048 June 2004 CAPIT £79592 01/06/04

View Document

08/06/048 June 2004 NC INC ALREADY ADJUSTED 01/06/04

View Document

05/01/045 January 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

24/01/0224 January 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

06/09/016 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/016 September 2001 SECRETARY'S PARTICULARS CHANGED

View Document

06/09/016 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/014 May 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

22/05/0022 May 2000 REGISTERED OFFICE CHANGED ON 22/05/00 FROM: UNIT 4 CINNAMON PARK, FEARNHEAD WARRINGTON CHESHIRE WA2 0XP

View Document

23/03/0023 March 2000 REGISTERED OFFICE CHANGED ON 23/03/00

View Document

23/03/0023 March 2000 NEW SECRETARY APPOINTED

View Document

23/03/0023 March 2000 SECRETARY RESIGNED

View Document

23/03/0023 March 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

26/01/9926 January 1999 RETURN MADE UP TO 19/01/99; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

27/01/9827 January 1998 RETURN MADE UP TO 19/01/98; FULL LIST OF MEMBERS

View Document

06/11/976 November 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

15/05/9715 May 1997 DIRECTOR RESIGNED

View Document

21/02/9721 February 1997 RETURN MADE UP TO 19/01/97; NO CHANGE OF MEMBERS

View Document

29/11/9629 November 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

28/02/9628 February 1996 RETURN MADE UP TO 19/01/96; NO CHANGE OF MEMBERS

View Document

16/11/9516 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/11/956 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

26/05/9526 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/02/955 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/955 February 1995 RETURN MADE UP TO 19/01/95; FULL LIST OF MEMBERS

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 mortgage documents registered before 1 January 1995

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 mortgage documents registered before 1 January 1995

View Document

08/07/948 July 1994 NEW DIRECTOR APPOINTED

View Document

08/07/948 July 1994 NEW DIRECTOR APPOINTED

View Document

08/07/948 July 1994 NEW DIRECTOR APPOINTED

View Document

04/05/944 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/946 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

17/03/9417 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/9410 March 1994 ALTER MEM AND ARTS 01/02/94

View Document

10/03/9410 March 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/9410 March 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/02/94

View Document

10/03/9410 March 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/03/9410 March 1994 REGISTERED OFFICE CHANGED ON 10/03/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

10/03/9410 March 1994 COMPANY NAME CHANGED AREATAN LIMITED CERTIFICATE ISSUED ON 11/03/94

View Document

10/03/9410 March 1994 £ NC 1000/1000000 01/02/94

View Document

19/01/9419 January 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