DATALINX COMPUTER SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

08/01/258 January 2025 Change of details for Mr James Pearcy as a person with significant control on 2024-07-08

View Document

07/01/257 January 2025 Termination of appointment of James Pearcy as a director on 2024-11-09

View Document

19/12/2419 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Appointment of Mr Paul Martin Dessoy as a director on 2022-04-01

View Document

22/03/2322 March 2023 Termination of appointment of Paul Martin Dessoy as a director on 2022-03-01

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

22/03/2322 March 2023 Appointment of Mr Alexander Mcleod Campbell Colquhoun as a director on 2022-04-01

View Document

22/03/2322 March 2023 Appointment of Mr Paul Martin Dessoy as a director on 2022-03-01

View Document

28/12/2228 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

29/12/1929 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

30/12/1730 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM LINX HOUSE 149 LONDON ROAD EAST GRINSTREAD WEST SUSSEX RH19 1ET

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/04/1621 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/02/1623 February 2016 APPOINTMENT TERMINATED, SECRETARY PAULINE ROBINS

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/03/1510 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MELVIN ROY FLETCHER / 10/12/2013

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/03/139 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/03/1217 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/03/119 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PEARCY / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BRYAN LAKE COLLINS / 10/03/2010

View Document

10/03/1010 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/05/0815 May 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/03/0415 March 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/04/0318 April 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/03/0218 March 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/03/0120 March 2001 RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/03/0028 March 2000 RETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/03/9911 March 1999 RETURN MADE UP TO 07/03/99; FULL LIST OF MEMBERS

View Document

24/01/9924 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/08/9818 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9813 May 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/03/9811 March 1998 RETURN MADE UP TO 07/03/98; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 REGISTERED OFFICE CHANGED ON 30/04/97 FROM: ROWANS HOUSE CASTLE WALK WADHURST EAST SUSSEX TN5 6DB

View Document

13/03/9713 March 1997 RETURN MADE UP TO 07/03/97; NO CHANGE OF MEMBERS

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

07/08/967 August 1996 SECRETARY RESIGNED

View Document

07/08/967 August 1996 NEW SECRETARY APPOINTED

View Document

24/03/9624 March 1996 RETURN MADE UP TO 07/03/96; NO CHANGE OF MEMBERS

View Document

05/12/955 December 1995 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03

View Document

27/11/9527 November 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

24/03/9524 March 1995 RETURN MADE UP TO 07/03/95; FULL LIST OF MEMBERS

View Document

21/09/9421 September 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

17/08/9417 August 1994 NEW DIRECTOR APPOINTED

View Document

04/05/944 May 1994 RETURN MADE UP TO 07/03/94; NO CHANGE OF MEMBERS

View Document

26/11/9326 November 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

28/02/9328 February 1993 RETURN MADE UP TO 07/03/93; FULL LIST OF MEMBERS

View Document

25/11/9225 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

20/03/9220 March 1992 RETURN MADE UP TO 07/03/92; NO CHANGE OF MEMBERS

View Document

15/10/9115 October 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

23/09/9123 September 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

18/07/9118 July 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

19/02/9119 February 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

05/02/915 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/9129 January 1991 REGISTERED OFFICE CHANGED ON 29/01/91 FROM: PAIGE HOUSE LONDON ROAD FELBRIDGE EAST GRINSTEAD SUSSEX RH19 2KQ

View Document

08/05/908 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/05/908 May 1990 REGISTERED OFFICE CHANGED ON 08/05/90 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

07/03/907 March 1990 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