DATALEX SOLUTIONS (UK) LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Termination of appointment of Neil Mcloughlin as a director on 2025-03-06

View Document

03/04/253 April 2025 Termination of appointment of Neil Mcloughlin as a secretary on 2025-03-06

View Document

03/04/253 April 2025 Appointment of Steven Moloney as a secretary on 2025-03-06

View Document

08/01/258 January 2025 Full accounts made up to 2023-12-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

02/10/242 October 2024 Satisfaction of charge 027853710001 in full

View Document

09/07/249 July 2024 Appointment of Mr. Paul Hartley Lester as a director on 2024-07-09

View Document

08/07/248 July 2024 Appointment of Mr Steven Moloney as a director on 2024-04-22

View Document

17/05/2417 May 2024 Termination of appointment of Craig Michael Greaves as a director on 2024-05-09

View Document

16/01/2416 January 2024 Termination of appointment of Sean Corkery as a director on 2023-12-31

View Document

13/01/2413 January 2024 Full accounts made up to 2022-12-31

View Document

22/12/2322 December 2023 Appointment of Mr. Jonathan Rockett as a director on 2023-12-22

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

10/08/2310 August 2023 Termination of appointment of Daniel Creedon as a director on 2023-06-22

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

13/12/2213 December 2022 Appointment of Mr Daniel Creedon as a director on 2022-01-31

View Document

05/12/225 December 2022 Full accounts made up to 2021-12-31

View Document

19/05/2219 May 2022 Compulsory strike-off action has been discontinued

View Document

19/05/2219 May 2022 Compulsory strike-off action has been discontinued

View Document

17/05/2217 May 2022 First Gazette notice for compulsory strike-off

View Document

17/05/2217 May 2022 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

23/11/2123 November 2021 Termination of appointment of Niall O'sullivan as a director on 2021-09-01

View Document

23/11/2123 November 2021 Appointment of Neil Mcloughlin as a director on 2021-09-01

View Document

12/03/2012 March 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/12/1919 December 2019 ALTER ARTICLES 12/12/2019

View Document

16/12/1916 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 027853710001

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MR PETER LENNON

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, SECRETARY PETER LENNON

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR PETER LENNON

View Document

14/10/1914 October 2019 SECRETARY APPOINTED MR NEIL MCLOUGHLIN

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MR SEAN CORKERY

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR AIDAN BROGAN

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MR NIALL O'SULLIVAN

View Document

13/03/1913 March 2019 SECRETARY APPOINTED MR PETER LENNON

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR DÓNAL ROONEY

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, SECRETARY DÓNAL ROONEY

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED MR DÓNAL ROONEY

View Document

11/12/1811 December 2018 SECRETARY APPOINTED MR DÓNAL ROONEY

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, SECRETARY DAVID KENNEDY

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID KENNEDY

View Document

16/11/1816 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES

View Document

23/11/1723 November 2017 REGISTERED OFFICE CHANGED ON 23/11/2017 FROM C/O TEAMWORK SOLUTION LIMITED TOWER 12 THE AVENUE NORTH SPINNINGFIELDS 18-22 BRIDGE STREET MANCHESTER M3 3BZ

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/11/1511 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/11/1412 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

13/10/1413 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/03/1428 March 2014 COMPANY NAME CHANGED DATALEX SOLUTIONS LIMITED CERTIFICATE ISSUED ON 28/03/14

View Document

27/03/1427 March 2014 COMPANY NAME CHANGED TEAMWORK SOLUTIONS LIMITED CERTIFICATE ISSUED ON 27/03/14

View Document

18/11/1318 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

07/11/137 November 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/11/1216 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN BROGAN / 30/09/2012

View Document

16/11/1216 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/08/1221 August 2012 DIRECTOR APPOINTED MR AIDAN BROGAN

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, DIRECTOR CORMAC WHELAN

View Document

01/05/121 May 2012 REGISTERED OFFICE CHANGED ON 01/05/2012 FROM BANK HOUSE 9 CHARLOTTE STREET MANCHESTER LANCASHIRE M1 4EU

View Document

17/11/1117 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/11/1111 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL QUINN

View Document

24/11/0924 November 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

02/09/092 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/02/0911 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/11/0821 November 2008 DIRECTOR APPOINTED MR DAVID KENNEDY

View Document

21/11/0821 November 2008 SECRETARY APPOINTED MR DAVID KENNEDY

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED DIRECTOR PAUL O'REILLY

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED SECRETARY PAUL O'REILLY

View Document

15/02/0815 February 2008 RETURN MADE UP TO 01/02/08; NO CHANGE OF MEMBERS

View Document

24/01/0824 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/03/0716 March 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/09/066 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/09/066 September 2006 NEW DIRECTOR APPOINTED

View Document

06/09/066 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/03/0523 March 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 AUDITOR'S RESIGNATION

View Document

12/10/0412 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/05/047 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/05/047 May 2004 DIRECTOR RESIGNED

View Document

28/02/0428 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/04/0324 April 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/11/0227 November 2002 REGISTERED OFFICE CHANGED ON 27/11/02 FROM: 25TH FLOOR SUNLEY TOWER, PICCADILLY PLAZA MANCHESTER LANCASHIRE M1 4BT

View Document

07/08/027 August 2002 AUD RES - SECTION 394

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/05/021 May 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/05/014 May 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

19/05/0019 May 2000 DIRECTOR RESIGNED

View Document

19/05/0019 May 2000 REGISTERED OFFICE CHANGED ON 19/05/00 FROM: 4 ST. ANDREWS PLACE BLACKBURN LANCASHIRE. BB1 8AZ.

View Document

19/05/0019 May 2000 SECRETARY RESIGNED

View Document

27/03/0027 March 2000 SECRETARY RESIGNED

View Document

27/03/0027 March 2000 NEW SECRETARY APPOINTED

View Document

07/03/007 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

10/02/0010 February 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/9923 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

16/04/9916 April 1999 RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS

View Document

07/10/987 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/9817 August 1998 NEW DIRECTOR APPOINTED

View Document

22/05/9822 May 1998 SECRETARY RESIGNED

View Document

22/05/9822 May 1998 NEW SECRETARY APPOINTED

View Document

19/02/9819 February 1998 RETURN MADE UP TO 01/02/98; NO CHANGE OF MEMBERS

View Document

09/12/979 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

14/07/9714 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

18/02/9718 February 1997 RETURN MADE UP TO 01/02/97; NO CHANGE OF MEMBERS

View Document

07/01/977 January 1997 NEW DIRECTOR APPOINTED

View Document

13/02/9613 February 1996 RETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

02/01/962 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

05/02/955 February 1995 RETURN MADE UP TO 01/02/95; NO CHANGE OF MEMBERS

View Document

22/12/9422 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

03/03/943 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

17/02/9417 February 1994 RETURN MADE UP TO 01/02/94; FULL LIST OF MEMBERS

View Document

12/10/9312 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

10/02/9310 February 1993 SECRETARY RESIGNED

View Document

01/02/931 February 1993 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