DATEL DESIGN AND DEVELOPMENT LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Accounts for a dormant company made up to 2024-05-31

View Document

30/05/2530 May 2025 Termination of appointment of Alexander Roy Edge as a director on 2024-05-31

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

29/02/2429 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

11/01/2411 January 2024 Satisfaction of charge 1 in full

View Document

08/09/238 September 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

31/05/2331 May 2023 Accounts for a dormant company made up to 2022-05-31

View Document

04/05/224 May 2022 Accounts for a dormant company made up to 2021-05-31

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

07/02/207 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

26/02/1926 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

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

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

03/03/173 March 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

18/05/1618 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

07/03/167 March 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

13/07/1513 July 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

10/03/1510 March 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

14/07/1414 July 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

14/07/1414 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES CONNORS / 14/07/2014

View Document

14/07/1414 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ROY EDGE / 14/07/2014

View Document

11/04/1411 April 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

29/04/1329 April 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

05/03/135 March 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, SECRETARY MICHELLE BARTLETT

View Document

30/04/1230 April 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

02/03/122 March 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR MICHELLE BARTLETT

View Document

04/05/114 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

04/03/114 March 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

08/07/108 July 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

08/07/108 July 2010 SAIL ADDRESS CREATED

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ROY EDGE / 01/01/2010

View Document

26/02/1026 February 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

15/05/0915 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/05/0915 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

25/03/0925 March 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

05/09/085 September 2008 REGISTERED OFFICE CHANGED ON 05/09/2008 FROM ST CRISPIN HOUSE, ST CRISPIN WAY HASLINGDEN ROSSENDALE BB4 4PW

View Document

05/08/085 August 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

22/07/0722 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

24/05/0724 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

24/05/0724 May 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

13/06/0613 June 2006 REGISTERED OFFICE CHANGED ON 13/06/06 FROM: ST CRISPIN HOUSE, ST CRISPIN WAY HASLINGDEN LANCASHIRE BB4 4PQ

View Document

01/06/061 June 2006 REGISTERED OFFICE CHANGED ON 01/06/06 FROM: CASSONS FOURTH FLOOR, ASHWORTH HOUSE BURNLEY LANCASHIRE BB11 1TT

View Document

15/05/0615 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/047 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

25/02/0425 February 2004 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

19/06/0119 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

17/05/0117 May 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/007 June 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

29/10/9929 October 1999 NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 NEW DIRECTOR APPOINTED

View Document

08/06/998 June 1999 NEW SECRETARY APPOINTED

View Document

17/05/9917 May 1999 REGISTERED OFFICE CHANGED ON 17/05/99 FROM: STAFFORD ROAD STONE STAFFORDSHIRE ST15 0DG

View Document

17/05/9917 May 1999 SECRETARY RESIGNED

View Document

17/05/9917 May 1999 RETURN MADE UP TO 27/04/99; NO CHANGE OF MEMBERS

View Document

25/02/9925 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

30/05/9830 May 1998 RETURN MADE UP TO 27/04/98; NO CHANGE OF MEMBERS

View Document

01/12/971 December 1997 NEW SECRETARY APPOINTED

View Document

19/11/9719 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

23/10/9723 October 1997 £ NC 100/200 09/10/97

View Document

23/10/9723 October 1997 NC INC ALREADY ADJUSTED 09/10/97

View Document

23/10/9723 October 1997 ALTER MEM AND ARTS 09/10/97

View Document

23/10/9723 October 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/978 May 1997 RETURN MADE UP TO 27/04/97; FULL LIST OF MEMBERS

View Document

11/04/9711 April 1997 REGISTERED OFFICE CHANGED ON 11/04/97 FROM: GOVAN ROAD FENTON INDUSTRIAL ESTATE STOKE ON TRENT STAFFORDSHIRE

View Document

28/11/9628 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

30/04/9630 April 1996 RETURN MADE UP TO 27/04/96; NO CHANGE OF MEMBERS

View Document

09/01/969 January 1996 RETURN MADE UP TO 15/11/95; NO CHANGE OF MEMBERS

View Document

08/01/968 January 1996 ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/05

View Document

03/08/953 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

04/05/954 May 1995 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 30/04

View Document

29/03/9529 March 1995 EXEMPTION FROM APPOINTING AUDITORS 23/03/95

View Document

29/03/9529 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94

View Document

10/03/9510 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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

11/11/9411 November 1994 RETURN MADE UP TO 15/11/94; FULL LIST OF MEMBERS

View Document

22/07/9422 July 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/07/94

View Document

22/07/9422 July 1994 COMPANY NAME CHANGED DIRECT DESIGN & MARKETING LTD. CERTIFICATE ISSUED ON 25/07/94

View Document

20/07/9420 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

20/07/9420 July 1994 NEW DIRECTOR APPOINTED

View Document

20/07/9420 July 1994 REGISTERED OFFICE CHANGED ON 20/07/94 FROM: DOUNWARD PLUMB & COLCLOUGH VERNON ROAD STOKE-ON-TRENT, ST4 2QY

View Document

10/12/9310 December 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/12/9310 December 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/11/9315 November 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