AMEY DATEL LIMITED

Company Documents

DateDescription
23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

22/02/2322 February 2023 Application to strike the company off the register

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

26/11/2126 November 2021 Director's details changed for Mr Andrew Latham Nelson on 2021-11-25

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

16/01/2016 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BIRCH / 16/01/2020

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR PAUL BIRCH

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW MILNER

View Document

05/10/195 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM THE SHERARD BUILDING EDMUND HALLEY ROAD OXFORD OX4 4DQ

View Document

02/09/192 September 2019 PSC'S CHANGE OF PARTICULARS / AMEY OW LIMITED / 02/09/2019

View Document

02/09/192 September 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHERARD SECRETARIAT SERVICES LIMITED / 02/09/2019

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

04/10/174 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

10/10/1610 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/06/166 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR MELVYN EWELL

View Document

24/07/1524 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/06/1518 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

21/07/1421 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/06/1420 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

06/03/146 March 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

06/03/146 March 2014 ADOPT ARTICLES 12/02/2014

View Document

29/07/1329 July 2013 SECTION 519

View Document

15/07/1315 July 2013 SECTION 519

View Document

12/07/1312 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/06/1325 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FENTON

View Document

21/06/1221 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

20/06/1220 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LEE MILNER / 09/12/2011

View Document

27/06/1127 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

03/06/113 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MELVYN EWELL / 30/11/2010

View Document

26/07/1026 July 2010 DIRECTOR APPOINTED CHRISTOPHER VICTOR FENTON

View Document

23/06/1023 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHERARD SECRETARIAT SERVICES LIMITED / 01/10/2009

View Document

02/06/102 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WEBSTER

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LEE MILNER / 02/10/2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/10/0822 October 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 DIRECTOR APPOINTED ANDREW LEE MILNER

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATE, DIRECTOR DAMIAN MCHALE LOGGED FORM

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED DIRECTOR DAMIAN MCHALE

View Document

13/06/0813 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 DIRECTOR RESIGNED

View Document

14/07/0714 July 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/11/0630 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

06/10/066 October 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/068 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/03/0622 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0610 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0519 December 2005 NEW SECRETARY APPOINTED

View Document

19/12/0519 December 2005 SECRETARY RESIGNED

View Document

29/09/0529 September 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

01/04/051 April 2005 DIRECTOR RESIGNED

View Document

22/09/0422 September 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/046 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/05/0425 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0421 April 2004 LOCATION OF REGISTER OF MEMBERS

View Document

21/04/0421 April 2004 REGISTERED OFFICE CHANGED ON 21/04/04 FROM: 13-14 MARGARET STREET LONDON W1W 8RN

View Document

26/03/0426 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

06/10/036 October 2003 NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 DIRECTOR RESIGNED

View Document

17/09/0317 September 2003 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 LOCATION OF REGISTER OF MEMBERS

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/07/0331 July 2003 AUDITOR'S RESIGNATION

View Document

31/07/0331 July 2003 AUDITOR'S RESIGNATION

View Document

26/03/0326 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0325 March 2003 £ NC 500000/9034000 13/03/03

View Document

25/03/0325 March 2003 NC INC ALREADY ADJUSTED 13/03/03

View Document

21/03/0321 March 2003 NEW DIRECTOR APPOINTED

View Document

21/03/0321 March 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 DIRECTOR RESIGNED

View Document

06/02/036 February 2003 REGISTERED OFFICE CHANGED ON 06/02/03 FROM: 24 HANOVER SQUARE LONDON W1S 1JD

View Document

26/11/0226 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/11/024 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 DIRECTOR RESIGNED

View Document

01/10/021 October 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

05/12/015 December 2001 COMPANY NAME CHANGED DATEL RAIL SYSTEMS LIMITED CERTIFICATE ISSUED ON 05/12/01

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/09/0113 September 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/04/0117 April 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

28/03/0128 March 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 DIRECTOR RESIGNED

View Document

05/03/015 March 2001 RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 DIRECTOR RESIGNED

View Document

28/12/0028 December 2000 REGISTERED OFFICE CHANGED ON 28/12/00 FROM: SUTTON COURTENAY ABINGDON OXFORDSHIRE OX14 4PP

View Document

24/10/0024 October 2000 SECRETARY RESIGNED

View Document

11/10/0011 October 2000 NEW SECRETARY APPOINTED

View Document

17/08/0017 August 2000 DIRECTOR RESIGNED

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/009 June 2000 NEW SECRETARY APPOINTED

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00

View Document

02/06/002 June 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 REGISTERED OFFICE CHANGED ON 24/05/00 FROM: ALBERT EDWARD HOUSE 3 THE PAVILIONS ASHTON ON RIBBLE PRESTON PR2 2YB

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 RETURN MADE UP TO 08/09/99; NO CHANGE OF MEMBERS

View Document

20/07/9920 July 1999 DIRECTOR RESIGNED

View Document

08/04/998 April 1999 DIRECTOR RESIGNED

View Document

15/03/9915 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

14/12/9814 December 1998 NEW SECRETARY APPOINTED

View Document

14/12/9814 December 1998 REGISTERED OFFICE CHANGED ON 14/12/98 FROM: OLD DOCKS HOUSE 90 WATERY LANE PRESTON LANCASHIRE PR2 1AU

View Document

14/12/9814 December 1998 SECRETARY RESIGNED

View Document

15/10/9815 October 1998 NEW DIRECTOR APPOINTED

View Document

22/09/9822 September 1998 RETURN MADE UP TO 08/09/98; CHANGE OF MEMBERS

View Document

17/08/9817 August 1998 £ NC 25000/500000 03/08/98

View Document

06/08/986 August 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/08/986 August 1998 FACILITY AGREEMENT 03/08/98

View Document

06/08/986 August 1998 ALTER MEM AND ARTS 03/08/98

View Document

05/08/985 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9821 July 1998 NEW DIRECTOR APPOINTED

View Document

21/07/9821 July 1998 NEW DIRECTOR APPOINTED

View Document

21/07/9821 July 1998 NEW DIRECTOR APPOINTED

View Document

07/07/987 July 1998 COMPANY NAME CHANGED DATEL SOFTWARE LIMITED CERTIFICATE ISSUED ON 07/07/98

View Document

21/11/9721 November 1997 RETURN MADE UP TO 08/09/97; FULL LIST OF MEMBERS

View Document

04/08/974 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

23/01/9723 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

13/11/9613 November 1996 RETURN MADE UP TO 08/09/96; NO CHANGE OF MEMBERS

View Document

08/12/958 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

11/09/9511 September 1995 RETURN MADE UP TO 08/09/95; NO CHANGE 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 documents registered before 1 January 1995

View Document

28/10/9428 October 1994 RETURN MADE UP TO 08/09/94; FULL LIST OF MEMBERS

View Document

28/10/9428 October 1994 REGISTERED OFFICE CHANGED ON 28/10/94

View Document

28/10/9428 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/10/9428 October 1994 DIRECTOR RESIGNED

View Document

22/09/9422 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94

View Document

23/09/9323 September 1993 RETURN MADE UP TO 08/09/93; FULL LIST OF MEMBERS

View Document

23/09/9323 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/93

View Document

14/10/9214 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/926 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/92

View Document

28/09/9228 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9228 September 1992 RETURN MADE UP TO 08/09/92; NO CHANGE OF MEMBERS

View Document

29/11/9129 November 1991 RETURN MADE UP TO 22/09/91; NO CHANGE OF MEMBERS

View Document

29/11/9129 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/91

View Document

18/02/9118 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/90

View Document

18/02/9118 February 1991 RETURN MADE UP TO 22/12/90; FULL LIST OF MEMBERS

View Document

16/10/8916 October 1989 EXEMPTION FROM APPOINTING AUDITORS 080989

View Document

16/10/8916 October 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/89

View Document

16/10/8916 October 1989 RETURN MADE UP TO 22/09/89; FULL LIST OF MEMBERS

View Document

09/11/889 November 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

02/11/882 November 1988 COMPANY NAME CHANGED COMPUTING DESIGN LIMITED CERTIFICATE ISSUED ON 03/11/88

View Document

20/05/8820 May 1988 SECRETARY RESIGNED

View Document

10/05/8810 May 1988 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