DATATALK (STATISTICAL SOLUTIONS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Notification of Crbg Limited as a person with significant control on 2025-05-13 |
13/05/2513 May 2025 | Confirmation statement made on 2025-05-13 with updates |
13/05/2513 May 2025 | Cessation of Chapel House Group Limited as a person with significant control on 2025-05-13 |
12/05/2512 May 2025 | Confirmation statement made on 2025-04-24 with updates |
27/01/2527 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-24 with updates |
22/04/2422 April 2024 | Termination of appointment of Joanne Julie Drye as a secretary on 2024-03-18 |
22/04/2422 April 2024 | Appointment of Mr Timothy James Drye as a secretary on 2024-03-18 |
22/04/2422 April 2024 | Termination of appointment of Joanne Julie Drye as a director on 2024-03-18 |
29/01/2429 January 2024 | Total exemption full accounts made up to 2023-04-30 |
10/05/2310 May 2023 | Confirmation statement made on 2023-04-24 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-04-30 |
29/09/2229 September 2022 | Notification of Chapel House Group Limited as a person with significant control on 2022-09-24 |
28/09/2228 September 2022 | Cessation of Timothy James Drye as a person with significant control on 2022-09-24 |
01/05/221 May 2022 | Confirmation statement made on 2022-04-24 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
29/01/2229 January 2022 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
24/01/2024 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES |
29/01/1929 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
11/01/1811 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
03/06/163 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE JULIE DRYE / 02/06/2016 |
02/06/162 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES DRYE / 02/06/2016 |
26/05/1626 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / JOANNE JULIE DRYE / 26/05/2016 |
26/05/1626 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES DRYE / 26/05/2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
25/04/1625 April 2016 | Annual return made up to 24 April 2016 with full list of shareholders |
03/08/153 August 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
16/06/1516 June 2015 | Annual return made up to 24 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
18/08/1418 August 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
12/05/1412 May 2014 | Annual return made up to 24 April 2014 with full list of shareholders |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
10/06/1310 June 2013 | Annual return made up to 24 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
17/07/1217 July 2012 | Annual return made up to 24 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
24/04/1224 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / JOANNE JULIE DRYE / 01/01/2012 |
12/01/1212 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
12/07/1112 July 2011 | Annual return made up to 24 April 2011 with full list of shareholders |
11/08/1011 August 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE JULIE DRYE / 02/10/2009 |
28/06/1028 June 2010 | Annual return made up to 24 April 2010 with full list of shareholders |
18/01/1018 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
13/07/0913 July 2009 | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS |
13/07/0913 July 2009 | APPOINTMENT TERMINATED DIRECTOR MICHAEL HARE |
02/04/092 April 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
07/05/087 May 2008 | DIRECTOR APPOINTED MRS JOANNE JULIE DRYE |
07/05/087 May 2008 | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS |
11/03/0811 March 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
07/09/077 September 2007 | NEW DIRECTOR APPOINTED |
07/09/077 September 2007 | RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS |
09/03/079 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
30/06/0630 June 2006 | RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS |
30/06/0630 June 2006 | REGISTERED OFFICE CHANGED ON 30/06/06 FROM: 1ST FLOOR CHAPEL HOUSE CHAPEL LANE ST IVES CAMBRIDGESHIRE PE27 5BA |
14/03/0614 March 2006 | REGISTERED OFFICE CHANGED ON 14/03/06 FROM: 27A NEW STREET ST. NEOTS HUNTINGDON CAMBRIDGESHIRE PE19 1AE |
01/03/061 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
01/06/051 June 2005 | RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS |
24/05/0524 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
09/09/049 September 2004 | DIRECTOR RESIGNED |
12/05/0412 May 2004 | RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS |
18/12/0318 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
10/05/0310 May 2003 | RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS |
17/02/0317 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
27/05/0227 May 2002 | RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS |
01/03/021 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
17/01/0217 January 2002 | NEW DIRECTOR APPOINTED |
14/06/0114 June 2001 | RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS |
13/11/0013 November 2000 | REGISTERED OFFICE CHANGED ON 13/11/00 FROM: 1A GEORGE STREET HUNTINGDON CAMBRIDGESHIRE PE18 6AD |
16/08/0016 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
20/06/0020 June 2000 | RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS |
21/02/0021 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
25/05/9925 May 1999 | RETURN MADE UP TO 24/04/99; NO CHANGE OF MEMBERS |
31/10/9831 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
22/05/9822 May 1998 | RETURN MADE UP TO 24/04/98; CHANGE OF MEMBERS |
15/10/9715 October 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
30/06/9730 June 1997 | RETURN MADE UP TO 24/04/97; FULL LIST OF MEMBERS |
22/05/9722 May 1997 | NC INC ALREADY ADJUSTED 30/04/97 |
22/05/9722 May 1997 | £ NC 100/10100 30/04/97 |
25/05/9625 May 1996 | NEW DIRECTOR APPOINTED |
25/05/9625 May 1996 | NEW DIRECTOR APPOINTED |
25/05/9625 May 1996 | NEW DIRECTOR APPOINTED |
25/05/9625 May 1996 | NEW SECRETARY APPOINTED |
02/05/962 May 1996 | SECRETARY RESIGNED |
02/05/962 May 1996 | DIRECTOR RESIGNED |
02/05/962 May 1996 | REGISTERED OFFICE CHANGED ON 02/05/96 FROM: 35A PRIESTGATE PETERBOROUGH PE1 1JL |
24/04/9624 April 1996 | 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