DATATRANS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

21/01/2521 January 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

24/01/2424 January 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

24/01/2324 January 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

23/02/2223 February 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM STATION HOUSE 2 STATION ROAD RADLETT HERTFORDSHIRE WD7 8JX

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

12/04/1812 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/04/1622 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/04/1524 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

01/05/141 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

20/09/1320 September 2013 CURREXT FROM 30/04/2013 TO 31/10/2013

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JEFKINS / 21/04/2013

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER JANE JEFKINS / 21/04/2013

View Document

25/04/1325 April 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/06/1218 June 2012 REGISTERED OFFICE CHANGED ON 18/06/2012 FROM C/O GRIFFITHS & CO 5 HYDE LANE BOVINGDON HERTFORDSHIRE HP3 0EG

View Document

18/06/1218 June 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

18/06/1218 June 2012 TERMINATE SEC APPOINTMENT

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, SECRETARY GEOFFREY SHEPHEARD

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/05/119 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/07/109 July 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

08/07/108 July 2010 REGISTERED OFFICE CHANGED ON 08/07/2010 FROM ALDBURY HOUSE DOWER MEWS 108 HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 2BL

View Document

07/07/107 July 2010 SECRETARY APPOINTED MR GEOFFREY ARTHUR GEORGE SHEPHEARD

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER JANE JEFKINS / 01/10/2009

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JEFKINS / 01/10/2009

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, SECRETARY HEATHER JEFKINS

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

20/09/0520 September 2005 NEW SECRETARY APPOINTED

View Document

16/09/0516 September 2005 SECRETARY RESIGNED

View Document

02/08/052 August 2005 REGISTERED OFFICE CHANGED ON 02/08/05 FROM: THE WHITE HOUSE LOWER KINGS ROAD BERKHAMSTED HERTFORDSHIRE HP4 2AA

View Document

12/05/0512 May 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

14/08/0314 August 2003 REGISTERED OFFICE CHANGED ON 14/08/03 FROM: THE MINUTE HOUSE 35 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ET

View Document

23/05/0323 May 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

27/06/0227 June 2002 RETURN MADE UP TO 21/04/02; NO CHANGE OF MEMBERS

View Document

12/09/0112 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

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

View Document

23/05/0023 May 2000 RETURN MADE UP TO 21/04/00; NO CHANGE OF MEMBERS

View Document

17/09/9917 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

07/05/997 May 1999 RETURN MADE UP TO 21/04/99; NO CHANGE OF MEMBERS

View Document

02/10/982 October 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

27/05/9827 May 1998 RETURN MADE UP TO 21/04/98; FULL LIST OF MEMBERS

View Document

01/08/971 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

28/06/9728 June 1997 RETURN MADE UP TO 21/04/97; NO CHANGE OF MEMBERS

View Document

05/08/965 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

21/05/9621 May 1996 RETURN MADE UP TO 21/04/96; NO CHANGE OF MEMBERS

View Document

26/01/9626 January 1996 SECRETARY'S PARTICULARS CHANGED

View Document

30/10/9530 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

26/04/9526 April 1995 RETURN MADE UP TO 21/04/95; FULL LIST OF MEMBERS

View Document

23/08/9423 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

11/05/9411 May 1994 RETURN MADE UP TO 21/04/94; FULL LIST OF MEMBERS

View Document

13/01/9413 January 1994 REGISTERED OFFICE CHANGED ON 13/01/94 FROM: 40 HAMLET COURT ROAD WESTCLIFF ON SEA ESSEX SS0 7LX

View Document

07/10/937 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/06/9321 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/06/9317 June 1993 NEW DIRECTOR APPOINTED

View Document

17/06/9317 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/9310 June 1993 DIRECTOR RESIGNED

View Document

10/06/9310 June 1993 REGISTERED OFFICE CHANGED ON 10/06/93 FROM: C/O NATIONWIDE COMPANY SERVICES KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NP

View Document

10/06/9310 June 1993 SECRETARY RESIGNED

View Document

21/04/9321 April 1993 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