DATANET COMPUTING LIMITED
Company Documents
Date | Description |
---|---|
30/05/2330 May 2023 | Final Gazette dissolved via voluntary strike-off |
30/05/2330 May 2023 | Final Gazette dissolved via voluntary strike-off |
14/03/2314 March 2023 | First Gazette notice for voluntary strike-off |
14/03/2314 March 2023 | First Gazette notice for voluntary strike-off |
05/03/235 March 2023 | Application to strike the company off the register |
13/02/2313 February 2023 | Total exemption full accounts made up to 2022-09-30 |
20/01/2320 January 2023 | Confirmation statement made on 2022-12-30 with no updates |
18/01/2318 January 2023 | Registered office address changed from C/O Roger C Oaten Chartered Accountants Ground Floor 23 Westfield Park Bristol BS6 6LT to 23 Westfield Park Bristol BS6 6LT on 2023-01-18 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
10/01/2210 January 2022 | Confirmation statement made on 2021-12-30 with updates |
10/01/2210 January 2022 | Cessation of Lucy Dimery as a person with significant control on 2022-01-10 |
11/11/2111 November 2021 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
11/01/2111 January 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
23/04/2023 April 2020 | 30/09/19 TOTAL EXEMPTION FULL |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/02/1928 February 2019 | 30/09/18 TOTAL EXEMPTION FULL |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES |
23/02/1823 February 2018 | 30/09/17 UNAUDITED ABRIDGED |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
08/05/178 May 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16 |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES |
02/03/162 March 2016 | Annual return made up to 30 December 2015 with full list of shareholders |
02/03/162 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN JOHN DIMERY / 01/03/2015 |
02/03/162 March 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS LUCY JAYNE DIMERY / 01/03/2015 |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
06/01/156 January 2015 | Annual return made up to 30 December 2014 with full list of shareholders |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
26/03/1426 March 2014 | REGISTERED OFFICE CHANGED ON 26/03/2014 FROM ROGER C OATEN FIRST FLOOR 23 WESTFIELD PARK REDLAND BRISTOL BS6 6LT |
12/02/1412 February 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
04/01/144 January 2014 | Annual return made up to 30 December 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/12/1230 December 2012 | 30/12/12 STATEMENT OF CAPITAL GBP 100 |
30/12/1230 December 2012 | Annual return made up to 30 December 2012 with full list of shareholders |
01/10/121 October 2012 | Annual return made up to 21 September 2012 with full list of shareholders |
11/06/1211 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
03/10/113 October 2011 | Annual return made up to 21 September 2011 with full list of shareholders |
03/10/113 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS LUCY JAYNE DIMERY / 01/05/2011 |
03/10/113 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN JOHN DIMERY / 01/05/2011 |
09/06/119 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
17/10/1017 October 2010 | Annual return made up to 21 September 2010 with full list of shareholders |
17/10/1017 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN JOHN DIMERY / 21/09/2010 |
17/10/1017 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS LUCY DIMERY / 21/09/2010 |
21/06/1021 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
12/10/0912 October 2009 | Annual return made up to 21 September 2009 with full list of shareholders |
30/07/0930 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
29/09/0829 September 2008 | SECRETARY'S CHANGE OF PARTICULARS / LUCY DIMERY / 14/01/2007 |
29/09/0829 September 2008 | RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS |
29/09/0829 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN DIMERY / 14/01/2007 |
09/07/089 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
16/10/0716 October 2007 | RETURN MADE UP TO 21/09/07; NO CHANGE OF MEMBERS |
26/07/0726 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
12/10/0612 October 2006 | RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS |
01/03/061 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
05/10/055 October 2005 | RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS |
22/08/0522 August 2005 | REGISTERED OFFICE CHANGED ON 22/08/05 FROM: 4, HEDGEMEAD VIEW STAPLETON BRISTOL BS16 1EP |
22/09/0422 September 2004 | DIRECTOR RESIGNED |
22/09/0422 September 2004 | SECRETARY RESIGNED |
22/09/0422 September 2004 | NEW SECRETARY APPOINTED |
22/09/0422 September 2004 | NEW DIRECTOR APPOINTED |
21/09/0421 September 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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