DATALEX SERVICES LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 Application to strike the company off the register

View Document

28/08/2428 August 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

23/10/2323 October 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

15/05/2315 May 2023 Director's details changed for Mr Alexander Michael Rowntree on 2023-02-20

View Document

15/05/2315 May 2023 Change of details for Mr Alexander Michael Rowntree as a person with significant control on 2023-02-20

View Document

10/02/2310 February 2023 Micro company accounts made up to 2022-06-30

View Document

28/09/2228 September 2022 Director's details changed for Mr Alexander Michael Rowntree on 2022-06-01

View Document

28/09/2228 September 2022 Change of details for Mr Alexander Michael Rowntree as a person with significant control on 2022-06-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/07/1925 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MICHAEL ROWNTREE / 25/07/2019

View Document

25/07/1925 July 2019 REGISTERED OFFICE CHANGED ON 25/07/2019 FROM 539 GLOUCESTER ROAD HORFIELD BRISTOL BS7 8UG UNITED KINGDOM

View Document

25/07/1925 July 2019 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER MICHAEL ROWNTREE / 25/07/2019

View Document

24/06/1924 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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