DATALINE SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

05/08/245 August 2024

View Document

05/08/245 August 2024

View Document

05/08/245 August 2024 Resolutions

View Document

05/08/245 August 2024 Statement of capital on 2024-08-05

View Document

10/07/2410 July 2024 Full accounts made up to 2023-12-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-13 with updates

View Document

06/12/236 December 2023 Cessation of Iqvia Holdings Inc. as a person with significant control on 2023-11-10

View Document

06/12/236 December 2023 Notification of Iqvia Ies European Holdings as a person with significant control on 2023-11-10

View Document

06/12/236 December 2023 Statement of capital following an allotment of shares on 2023-11-10

View Document

22/11/2322 November 2023 Register inspection address has been changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF

View Document

21/11/2321 November 2023 Appointment of Jtc (Uk) Limited as a secretary on 2023-06-16

View Document

21/11/2321 November 2023 Termination of appointment of Halco Secretaries Limited as a secretary on 2023-06-16

View Document

14/11/2314 November 2023 Cessation of Iqvia Ltd. as a person with significant control on 2023-11-01

View Document

14/11/2314 November 2023 Notification of Iqvia Holdings Inc. as a person with significant control on 2023-11-01

View Document

13/05/2313 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-13 with updates

View Document

04/11/224 November 2022 Notification of Iqvia Ltd. as a person with significant control on 2022-10-21

View Document

04/11/224 November 2022 Cessation of Pharmadeals Limited as a person with significant control on 2022-10-21

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-04-13 with updates

View Document

21/06/2121 June 2021

View Document

21/06/2121 June 2021

View Document

21/06/2121 June 2021 Statement of capital on 2021-06-21

View Document

21/06/2121 June 2021 Resolutions

View Document

21/06/2121 June 2021 Resolutions

View Document

21/06/2121 June 2021 Resolutions

View Document

17/12/2017 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS PAVAN HAYER / 15/04/2019

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/11/1829 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/12/1729 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

10/01/1710 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

07/12/167 December 2016 DISS40 (DISS40(SOAD))

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

03/06/163 June 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

06/11/156 November 2015 SAIL ADDRESS CREATED

View Document

06/11/156 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

29/06/1529 June 2015 CURREXT FROM 30/06/2015 TO 31/12/2015

View Document

05/06/155 June 2015 CORPORATE SECRETARY APPOINTED HALCO SECRETARIES LIMITED

View Document

02/06/152 June 2015

View Document

02/06/152 June 2015

View Document

02/06/152 June 2015

View Document

13/05/1513 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED MS PAVEN HAYER

View Document

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM CLARK BROWNSCOMBE 8 THE DRIVE HOVE EAST SUSSEX BN3 3JT

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, SECRETARY LORRAINE JOHNSON

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR ROBIN MURRAY

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BLEACH

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBINSON

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CUTHBERT

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED MR ALISTAIR ROLAND GRENFELL

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED MR TIMOTHY PETER SHEPPARD

View Document

07/05/157 May 2015 ALTER ARTICLES 27/04/2015

View Document

07/05/157 May 2015 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/05/157 May 2015 05/05/15 STATEMENT OF CAPITAL GBP 100

View Document

27/04/1527 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/04/1517 April 2015 ALTER ARTICLES 31/03/2015

View Document

17/04/1517 April 2015 SUB-DIVISION 31/03/2015

View Document

17/04/1517 April 2015 SUB-DIVISION 31/03/15

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/08/1422 August 2014 DIRECTOR APPOINTED MR ROBIN ANDREW MURRAY

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

13/05/1413 May 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBINSON / 18/06/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/04/1324 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

24/04/1224 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/04/1119 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/04/1013 April 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/03/0828 March 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

21/04/0721 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

29/04/0529 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

22/03/0522 March 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

17/03/0417 March 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 REGISTERED OFFICE CHANGED ON 19/09/03 FROM: INTERNATIONAL HOUSE QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XE

View Document

21/05/0321 May 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 REGISTERED OFFICE CHANGED ON 04/05/03 FROM: NILE HOUSE NILE STREET BRIGHTON BN1 1PH

View Document

08/01/038 January 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

21/10/0221 October 2002 SECRETARY RESIGNED

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

20/04/0120 April 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

25/04/0025 April 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

30/03/9930 March 1999 RETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

17/04/9817 April 1998 COMPANY NAME CHANGED B.P.S. DATALINE LIMITED CERTIFICATE ISSUED ON 20/04/98

View Document

16/04/9816 April 1998 REGISTERED OFFICE CHANGED ON 16/04/98

View Document

16/04/9816 April 1998 RETURN MADE UP TO 24/03/98; NO CHANGE OF MEMBERS

View Document

16/04/9816 April 1998 NEW SECRETARY APPOINTED

View Document

07/04/987 April 1998 SECRETARY RESIGNED

View Document

07/04/987 April 1998 DIRECTOR RESIGNED

View Document

05/12/975 December 1997 AUDITOR'S RESIGNATION

View Document

13/11/9713 November 1997 NEW SECRETARY APPOINTED

View Document

13/11/9713 November 1997 REGISTERED OFFICE CHANGED ON 13/11/97 FROM: NILE HOUSE NILE STREET BRIGHTON EAST SUSSEX BN1 1PH

View Document

13/11/9713 November 1997 NEW DIRECTOR APPOINTED

View Document

13/11/9713 November 1997 SECRETARY RESIGNED

View Document

13/11/9713 November 1997 DIRECTOR RESIGNED

View Document

13/11/9713 November 1997 DIRECTOR RESIGNED

View Document

11/11/9711 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

14/08/9714 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/974 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

28/04/9728 April 1997 RETURN MADE UP TO 24/03/97; NO CHANGE OF MEMBERS

View Document

27/03/9727 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/961 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

12/04/9612 April 1996 RETURN MADE UP TO 24/03/96; FULL LIST OF MEMBERS

View Document

25/05/9525 May 1995 RETURN MADE UP TO 24/03/95; NO CHANGE OF MEMBERS

View Document

20/04/9520 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

13/04/9513 April 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/03/9429 March 1994 RETURN MADE UP TO 24/03/94; NO CHANGE OF MEMBERS

View Document

15/02/9415 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/9329 November 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

06/06/936 June 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

05/04/935 April 1993 RETURN MADE UP TO 01/04/93; FULL LIST OF MEMBERS

View Document

08/03/938 March 1993 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

23/06/9223 June 1992 NEW DIRECTOR APPOINTED

View Document

23/06/9223 June 1992 REGISTERED OFFICE CHANGED ON 23/06/92 FROM: 16 MARINE GARDENS BRIGHTON SUSSEX BN2 1AH

View Document

23/06/9223 June 1992 NEW DIRECTOR APPOINTED

View Document

21/05/9221 May 1992 COMPANY NAME CHANGED BLEACH CUTHBERT AND PEAKE LIMITE D CERTIFICATE ISSUED ON 22/05/92

View Document

07/04/927 April 1992 RETURN MADE UP TO 01/04/92; NO CHANGE OF MEMBERS

View Document

26/03/9226 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/06/9114 June 1991 RETURN MADE UP TO 08/04/91; NO CHANGE OF MEMBERS

View Document

22/04/9122 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/06/9012 June 1990 RETURN MADE UP TO 25/04/90; FULL LIST OF MEMBERS

View Document

12/06/9012 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

03/10/893 October 1989 DIRECTOR RESIGNED

View Document

28/03/8928 March 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

28/03/8928 March 1989 RETURN MADE UP TO 14/03/89; FULL LIST OF MEMBERS

View Document

30/06/8830 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

30/06/8830 June 1988 RETURN MADE UP TO 26/05/88; FULL LIST OF MEMBERS

View Document

07/09/877 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

07/09/877 September 1987 RETURN MADE UP TO 17/08/87; FULL LIST OF MEMBERS

View Document

05/09/875 September 1987 REGISTERED OFFICE CHANGED ON 05/09/87 FROM: MEARES HOUSE 194-196 FINCHLEY ROAD LONDON NW3 6BX

View Document

28/08/8628 August 1986 RETURN MADE UP TO 02/06/86; FULL LIST OF MEMBERS

View Document

26/07/8626 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

25/04/8325 April 1983 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