DATAFLEXNET LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

10/12/2410 December 2024 Accounts for a small company made up to 2024-04-30

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

23/11/2323 November 2023 Accounts for a small company made up to 2023-04-30

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

16/12/2216 December 2022 Accounts for a small company made up to 2022-04-30

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

03/11/213 November 2021 Full accounts made up to 2021-04-30

View Document

21/08/1921 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/04/1912 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE HELEN SATONGAR

View Document

13/02/1913 February 2019 ARTICLES OF ASSOCIATION

View Document

29/01/1929 January 2019 ALTER ARTICLES 23/12/2018

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

30/11/1830 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/04/1818 April 2018 DIRECTOR APPOINTED MR WILLIAM DRUMMOND

View Document

25/01/1825 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW BARNINGHAM

View Document

28/09/1628 September 2016 DIRECTOR APPOINTED MR MICHAEL CLIFFE

View Document

10/05/1610 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/01/1612 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/07/1510 July 2015 DIRECTOR APPOINTED MR ANDREW ALAN BARNINGHAM

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/04/1524 April 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/04/1430 April 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/04/1325 April 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

19/02/1319 February 2013 01/10/12 STATEMENT OF CAPITAL GBP 2162

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/05/1215 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/04/1120 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR REZA SATONGAR / 17/04/2011

View Document

20/04/1120 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/10/1018 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JONATHAN RILEY / 17/04/2010

View Document

26/04/1026 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/12/094 December 2009 REGISTERED OFFICE CHANGED ON 04/12/2009 FROM UNIT 1B GREYFRIARS BUSINESS PARK FRANK FOLEY WAY STAFFORD STAFFORDSHIRE ST16 2RF UNITED KINGDOM

View Document

27/04/0927 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED SIMON JONATHAN RILEY

View Document

13/03/0913 March 2009 SECRETARY'S CHANGE OF PARTICULARS / MOHAMMED SATONGAR / 12/03/2009

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW THOMAS

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTIAN SATONGAR

View Document

09/05/089 May 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 SECRETARY'S CHANGE OF PARTICULARS / MOHAMMED SATONGAR / 01/10/2007

View Document

08/05/088 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

08/05/088 May 2008 REGISTERED OFFICE CHANGED ON 08/05/2008 FROM 1 GREYFRIARS BUSINESS PARK FRANK FOLEY WAY STAFFORD STAFFORDSHIRE ST16 2RF

View Document

08/05/088 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/086 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

23/10/0723 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/079 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0731 May 2007 RETURN MADE UP TO 17/04/07; CHANGE OF MEMBERS

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0618 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

21/06/0521 June 2005 COMPANY NAME CHANGED DATAFLEX BUSINESS SYSTEMS LTD. CERTIFICATE ISSUED ON 21/06/05

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

20/04/0520 April 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0521 January 2005 REGISTERED OFFICE CHANGED ON 21/01/05 FROM: BRITANNIA HOUSE 6/7 EASTGATE STREET STAFFORD ST16 2NQ

View Document

12/11/0412 November 2004 RETURN MADE UP TO 17/04/03; NO CHANGE OF MEMBERS

View Document

09/07/049 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

29/04/0429 April 2004 RETURN MADE UP TO 17/04/04; NO CHANGE OF MEMBERS

View Document

05/01/045 January 2004 NEW DIRECTOR APPOINTED

View Document

21/06/0321 June 2003 NEW SECRETARY APPOINTED

View Document

28/05/0328 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

20/02/0320 February 2003 DIRECTOR RESIGNED

View Document

23/08/0223 August 2002 NEW SECRETARY APPOINTED

View Document

23/08/0223 August 2002 SECRETARY RESIGNED

View Document

12/07/0212 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0222 May 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

11/07/0111 July 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

16/05/0016 May 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

15/06/9915 June 1999 RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 NEW DIRECTOR APPOINTED

View Document

19/02/9919 February 1999 REGISTERED OFFICE CHANGED ON 19/02/99 FROM: DBSYS HOUSE 133A NEWPORT ROAD STAFFORD ST16 2EZ

View Document

06/02/996 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

08/05/988 May 1998 RETURN MADE UP TO 17/04/98; NO CHANGE OF MEMBERS

View Document

27/11/9727 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

08/05/978 May 1997 RETURN MADE UP TO 17/04/97; FULL LIST OF MEMBERS

View Document

27/04/9727 April 1997 S252 DISP LAYING ACC 23/04/97

View Document

27/04/9727 April 1997 S386 DISP APP AUDS 23/04/97

View Document

27/04/9727 April 1997 S366A DISP HOLDING AGM 23/04/97

View Document

11/06/9611 June 1996 SECRETARY RESIGNED

View Document

11/06/9611 June 1996 NEW DIRECTOR APPOINTED

View Document

11/06/9611 June 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

24/04/9624 April 1996 SECRETARY RESIGNED

View Document

17/04/9617 April 1996 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