DATAPLUS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-05-28 with no updates

View Document

25/04/2525 April 2025 Total exemption full accounts made up to 2024-05-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/01/2426 January 2024 Micro company accounts made up to 2023-05-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/02/2315 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/01/2224 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-05-28 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/09/201 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

26/08/2026 August 2020 CORPORATE SECRETARY APPOINTED J D L SECRETARIAT LIMITED

View Document

25/08/2025 August 2020 APPOINTMENT TERMINATED, SECRETARY JDL SECRETARIAL LIMITED

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/08/169 August 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

07/08/157 August 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/07/1425 July 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/06/1317 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/07/123 July 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/07/1123 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. WILLIAM PETER BROWN / 01/01/2011

View Document

23/07/1123 July 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/06/1019 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

19/06/1019 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JDL SECRETARIAL LIMITED / 01/01/2010

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

12/07/0712 July 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 REGISTERED OFFICE CHANGED ON 18/03/05 FROM: 115 MALDON ROAD TIPTREE COLCHESTER ESSEX CO5 0PG

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 NEW SECRETARY APPOINTED

View Document

18/06/0418 June 2004 SECRETARY RESIGNED

View Document

15/10/0315 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

02/07/022 July 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

03/07/013 July 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0114 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/014 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

14/06/0014 June 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

04/03/004 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

26/07/9926 July 1999 RETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

15/06/9815 June 1998 RETURN MADE UP TO 28/05/98; NO CHANGE OF MEMBERS

View Document

03/04/983 April 1998 RETURN MADE UP TO 28/05/97; FULL LIST OF MEMBERS; AMEND

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

27/07/9727 July 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

05/06/975 June 1997 RETURN MADE UP TO 28/05/97; NO CHANGE OF MEMBERS

View Document

09/08/969 August 1996 REGISTERED OFFICE CHANGED ON 09/08/96 FROM: LYNCROFT 115 MALDON ROAD TIPTREE COLCHESTER ESSEX CO5 0PG

View Document

28/07/9628 July 1996 RETURN MADE UP TO 28/05/96; FULL LIST OF MEMBERS

View Document

14/03/9614 March 1996 REGISTERED OFFICE CHANGED ON 14/03/96 FROM: 40 HAMLET COURT ROAD WESTCLIFF ON SEA ESSEX SS0 7LX

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

09/06/959 June 1995 RETURN MADE UP TO 28/05/95; NO CHANGE OF MEMBERS

View Document

29/01/9529 January 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

13/06/9413 June 1994 RETURN MADE UP TO 28/05/94; NO CHANGE OF MEMBERS

View Document

29/04/9429 April 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

17/03/9417 March 1994 REGISTERED OFFICE CHANGED ON 17/03/94 FROM: C/O. P M JACKSON & CO 492 LONDON ROAD WESTCLIFF-ON-SEA ESSEX SS0 9LD

View Document

10/08/9310 August 1993 RETURN MADE UP TO 28/05/93; FULL LIST OF MEMBERS

View Document

09/10/929 October 1992 REGISTERED OFFICE CHANGED ON 09/10/92 FROM: TRAFALGAR HOUSE 8-10 NELSON STREET SOUTHEND-ON-SEA ESSEX SS1 1E8

View Document

21/07/9221 July 1992 REGISTERED OFFICE CHANGED ON 21/07/92 FROM: C/O P M JACKSON + CO TRAFALGAR HOUSE 8-10 NELSON STREET SOUTHEND-ON-SEA ESSEX SS1 1EF

View Document

21/07/9221 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/07/9221 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/06/9218 June 1992 REGISTERED OFFICE CHANGED ON 18/06/92 FROM: SUITE 5469 72 NEW BOND STREET LONDON W1Y 9DD

View Document

28/05/9228 May 1992 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