DATATALK (STATISTICAL SOLUTIONS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Notification of Crbg Limited as a person with significant control on 2025-05-13

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-13 with updates

View Document

13/05/2513 May 2025 Cessation of Chapel House Group Limited as a person with significant control on 2025-05-13

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-04-24 with updates

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-24 with updates

View Document

22/04/2422 April 2024 Termination of appointment of Joanne Julie Drye as a secretary on 2024-03-18

View Document

22/04/2422 April 2024 Appointment of Mr Timothy James Drye as a secretary on 2024-03-18

View Document

22/04/2422 April 2024 Termination of appointment of Joanne Julie Drye as a director on 2024-03-18

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-24 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

29/09/2229 September 2022 Notification of Chapel House Group Limited as a person with significant control on 2022-09-24

View Document

28/09/2228 September 2022 Cessation of Timothy James Drye as a person with significant control on 2022-09-24

View Document

01/05/221 May 2022 Confirmation statement made on 2022-04-24 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/01/2229 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/01/1811 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/06/163 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE JULIE DRYE / 02/06/2016

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES DRYE / 02/06/2016

View Document

26/05/1626 May 2016 SECRETARY'S CHANGE OF PARTICULARS / JOANNE JULIE DRYE / 26/05/2016

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES DRYE / 26/05/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/06/1516 June 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/08/1418 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/05/1412 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/06/1310 June 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/07/1217 July 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

24/04/1224 April 2012 SECRETARY'S CHANGE OF PARTICULARS / JOANNE JULIE DRYE / 01/01/2012

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/07/1112 July 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE JULIE DRYE / 02/10/2009

View Document

28/06/1028 June 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL HARE

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/05/087 May 2008 DIRECTOR APPOINTED MRS JOANNE JULIE DRYE

View Document

07/05/087 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

07/09/077 September 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 REGISTERED OFFICE CHANGED ON 30/06/06 FROM: 1ST FLOOR CHAPEL HOUSE CHAPEL LANE ST IVES CAMBRIDGESHIRE PE27 5BA

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: 27A NEW STREET ST. NEOTS HUNTINGDON CAMBRIDGESHIRE PE19 1AE

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

09/09/049 September 2004 DIRECTOR RESIGNED

View Document

12/05/0412 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

10/05/0310 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 REGISTERED OFFICE CHANGED ON 13/11/00 FROM: 1A GEORGE STREET HUNTINGDON CAMBRIDGESHIRE PE18 6AD

View Document

16/08/0016 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

25/05/9925 May 1999 RETURN MADE UP TO 24/04/99; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

22/05/9822 May 1998 RETURN MADE UP TO 24/04/98; CHANGE OF MEMBERS

View Document

15/10/9715 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

30/06/9730 June 1997 RETURN MADE UP TO 24/04/97; FULL LIST OF MEMBERS

View Document

22/05/9722 May 1997 NC INC ALREADY ADJUSTED 30/04/97

View Document

22/05/9722 May 1997 £ NC 100/10100 30/04/97

View Document

25/05/9625 May 1996 NEW DIRECTOR APPOINTED

View Document

25/05/9625 May 1996 NEW DIRECTOR APPOINTED

View Document

25/05/9625 May 1996 NEW DIRECTOR APPOINTED

View Document

25/05/9625 May 1996 NEW SECRETARY APPOINTED

View Document

02/05/962 May 1996 SECRETARY RESIGNED

View Document

02/05/962 May 1996 DIRECTOR RESIGNED

View Document

02/05/962 May 1996 REGISTERED OFFICE CHANGED ON 02/05/96 FROM: 35A PRIESTGATE PETERBOROUGH PE1 1JL

View Document

24/04/9624 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information