DATATRADE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/1925 September 2019 31/12/18 AUDITED ABRIDGED

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

13/06/1813 June 2018 PSC'S CHANGE OF PARTICULARS / DATATRADE HOLDINGS LIMITED / 30/11/2017

View Document

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM LANCASTER HOUSE 70-76 BLACKBURN STREET RADCLIFFE MANCHESTER M26 2JW ENGLAND

View Document

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM CORNWELL BUSINESS PARK SALTHOUSE ROAD BRACKMILLS NORTHAMPTON NORTHANTS NN4 7EX

View Document

16/03/1816 March 2018 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DATATRADE HOLDINGS LIMITED

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN JAMES

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR CLIVE LACEY

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN MANSWORTH

View Document

05/12/175 December 2017 CESSATION OF MARK COMPTON JAMES AS A PSC

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, SECRETARY SUSAN JAMES

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MR RICHARD GILLIARD

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MR LANCE ANTHONY BENNETT

View Document

05/12/175 December 2017 CESSATION OF SUSAN ELIZABETH JAMES AS A PSC

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR JUSTIN CLUBB

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR MARK JAMES

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR PETER LAPLANCHE

View Document

29/11/1729 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK COMPTON JAMES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN ELIZABETH JAMES

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES

View Document

21/06/1721 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

04/07/164 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN STUART CLUBB / 15/12/2014

View Document

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN STUART CLUBB / 15/12/2014

View Document

13/07/1513 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEORGE LAPLANCHE / 15/06/2014

View Document

16/06/1416 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

08/07/138 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

22/06/1222 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/06/1117 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/07/1022 July 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR APPOINTED SUSAN ELIZABETH JAMES

View Document

21/07/1021 July 2010 DIRECTOR APPOINTED JUSTIN CLUBB

View Document

21/07/1021 July 2010 DIRECTOR APPOINTED KEVIN MANSWORTH

View Document

21/07/1021 July 2010 DIRECTOR APPOINTED MR PETER GEORGE LAPLANCHE

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES

View Document

18/06/1018 June 2010 VARYING SHARE RIGHTS AND NAMES

View Document

25/05/1025 May 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09

View Document

19/06/0919 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/06/0919 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

19/06/0919 June 2009 REGISTERED OFFICE CHANGED ON 19/06/2009 FROM CORNWELL BUSINESS PARK SALTHOUSE ROAD NORTHAMPTON NN4 7EX

View Document

16/03/0916 March 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

06/03/096 March 2009 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

06/03/096 March 2009 REREG PLC TO PRI; RES02 PASS DATE:03/03/2009

View Document

06/03/096 March 2009 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

06/03/096 March 2009 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

30/10/0830 October 2008 REGISTERED OFFICE CHANGED ON 30/10/2008 FROM 1 + 2 STERLING BUSINESS PARK BRACKMILLS NORTHAMPTON NN4 7EX

View Document

17/06/0817 June 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/06/0816 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/04/0828 April 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

31/01/0731 January 2007 DIRECTOR RESIGNED

View Document

30/01/0730 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/12/0618 December 2006 AUDITOR'S RESIGNATION

View Document

27/06/0627 June 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

09/07/059 July 2005 RETURN MADE UP TO 15/06/05; CHANGE OF MEMBERS

View Document

14/03/0514 March 2005 NEW SECRETARY APPOINTED

View Document

14/03/0514 March 2005 SECRETARY RESIGNED

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

22/11/0422 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/11/0422 November 2004 NEW SECRETARY APPOINTED

View Document

29/06/0429 June 2004 RETURN MADE UP TO 15/06/04; NO CHANGE OF MEMBERS

View Document

24/02/0424 February 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

03/11/033 November 2003 DIRECTOR RESIGNED

View Document

03/11/033 November 2003 NEW DIRECTOR APPOINTED

View Document

23/06/0323 June 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

29/06/0129 June 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

22/01/0122 January 2001 NEW DIRECTOR APPOINTED

View Document

20/01/0120 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/0025 October 2000 DIRECTOR RESIGNED

View Document

20/09/0020 September 2000 DIRECTOR RESIGNED

View Document

26/07/0026 July 2000 DIRECTOR RESIGNED

View Document

11/07/0011 July 2000 VARYING SHARE RIGHTS AND NAMES 21/06/00

View Document

11/07/0011 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/07/0011 July 2000 ALTER ARTICLES 21/06/00

View Document

30/06/0030 June 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

13/07/9913 July 1999 RETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS

View Document

18/02/9918 February 1999 BALANCE SHEET

View Document

18/02/9918 February 1999 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

18/02/9918 February 1999 REREGISTRATION PRI-PLC 05/02/99

View Document

18/02/9918 February 1999 ALTER MEM AND ARTS 05/02/99

View Document

18/02/9918 February 1999 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

18/02/9918 February 1999 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

18/02/9918 February 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/02/9918 February 1999 AUDITORS' REPORT

View Document

18/02/9918 February 1999 AUDITORS' STATEMENT

View Document

10/02/9910 February 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/98

View Document

18/11/9818 November 1998 P.O.S 28/09/98

View Document

18/11/9818 November 1998 £ IC 53115/53000 28/09/98 £ SR 115@1=115

View Document

23/10/9823 October 1998 DIRECTOR RESIGNED

View Document

23/10/9823 October 1998 NEW DIRECTOR APPOINTED

View Document

23/10/9823 October 1998 £ NC 1000/100000 30/09/98

View Document

23/10/9823 October 1998 NEW SECRETARY APPOINTED

View Document

23/10/9823 October 1998 SECRETARY RESIGNED

View Document

14/10/9814 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/989 July 1998 RETURN MADE UP TO 15/06/98; NO CHANGE OF MEMBERS

View Document

01/06/981 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

27/10/9727 October 1997 SECRETARY RESIGNED

View Document

27/10/9727 October 1997 NEW SECRETARY APPOINTED

View Document

15/10/9715 October 1997 NEW DIRECTOR APPOINTED

View Document

30/09/9730 September 1997 RETURN MADE UP TO 15/06/97; FULL LIST OF MEMBERS

View Document

25/03/9725 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

22/11/9622 November 1996 NEW DIRECTOR APPOINTED

View Document

11/07/9611 July 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/95

View Document

19/06/9619 June 1996 RETURN MADE UP TO 15/06/96; FULL LIST OF MEMBERS

View Document

22/06/9522 June 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

22/06/9522 June 1995 RETURN MADE UP TO 15/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/06/9417 June 1994 DIRECTOR RESIGNED

View Document

17/06/9417 June 1994 RETURN MADE UP TO 20/06/94; NO CHANGE OF MEMBERS

View Document

13/06/9413 June 1994 DIRECTOR RESIGNED

View Document

28/02/9428 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

24/06/9324 June 1993 RETURN MADE UP TO 20/06/93; FULL LIST OF MEMBERS

View Document

27/02/9327 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9314 January 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

12/11/9212 November 1992 £ IC 1000/645 18/09/92 £ SR 355@1=355

View Document

08/10/928 October 1992 355 £1 18/09/92

View Document

08/10/928 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/09/9222 September 1992 ALTER MEM AND ARTS 08/09/92

View Document

22/09/9222 September 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/9225 June 1992 RETURN MADE UP TO 20/06/92; NO CHANGE OF MEMBERS

View Document

25/06/9225 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9217 June 1992 NEW DIRECTOR APPOINTED

View Document

17/06/9217 June 1992 NEW DIRECTOR APPOINTED

View Document

14/02/9214 February 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

07/07/917 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

07/07/917 July 1991 RETURN MADE UP TO 20/06/91; FULL LIST OF MEMBERS

View Document

07/05/917 May 1991 DIRECTOR RESIGNED

View Document

09/11/909 November 1990 NEW DIRECTOR APPOINTED

View Document

16/08/9016 August 1990 RETURN MADE UP TO 24/07/90; FULL LIST OF MEMBERS

View Document

02/08/902 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

02/08/902 August 1990 DIRECTOR RESIGNED

View Document

02/05/892 May 1989 RETURN MADE UP TO 15/03/89; FULL LIST OF MEMBERS

View Document

07/04/897 April 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

31/10/8831 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/886 October 1988 REGISTERED OFFICE CHANGED ON 06/10/88 FROM: ELGIN HOUSE BILLING ROAD NORTHAMPTON NN1 5AF

View Document

27/09/8827 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/8830 June 1988 RETURN MADE UP TO 28/03/88; FULL LIST OF MEMBERS

View Document

30/06/8830 June 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

23/10/8723 October 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

23/10/8723 October 1987 RETURN MADE UP TO 08/04/87; FULL LIST OF MEMBERS

View Document

05/06/865 June 1986 RETURN MADE UP TO 14/05/86; FULL LIST OF MEMBERS

View Document

05/06/865 June 1986 FULL ACCOUNTS MADE UP TO 30/09/85

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