DATEL GROUP PLC

Company Documents

DateDescription
03/02/253 February 2025 Appointment of Mr Stuart Michael Morland as a director on 2025-02-01

View Document

21/11/2421 November 2024 Group of companies' accounts made up to 2024-05-31

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

03/06/243 June 2024 Termination of appointment of Nicholas Andrew Swarbrick as a director on 2024-05-31

View Document

03/06/243 June 2024 Termination of appointment of Andrew Pritchard as a director on 2024-05-31

View Document

03/06/243 June 2024 Appointment of Mrs Vanessa Worsley as a secretary on 2024-05-31

View Document

03/06/243 June 2024 Appointment of Mrs Vanessa Worsley as a director on 2024-05-31

View Document

03/06/243 June 2024 Termination of appointment of Nicholas Andrew Swarbrick as a secretary on 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/11/2323 November 2023 Group of companies' accounts made up to 2023-05-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

09/10/239 October 2023 Satisfaction of charge 1 in full

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/11/2222 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

29/09/2229 September 2022 Group of companies' accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

03/10/213 October 2021 Group of companies' accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/12/142 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14

View Document

01/12/141 December 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

28/11/1328 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13

View Document

06/11/136 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 024449090003

View Document

14/12/1214 December 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12

View Document

16/10/1216 October 2012 ARTICLES OF ASSOCIATION

View Document

16/10/1216 October 2012 ALTER ARTICLES 11/10/2012

View Document

02/12/112 December 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

28/11/1128 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11

View Document

15/12/1015 December 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

19/11/1019 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN KEITH SIMPSON / 06/04/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES PRESTON / 06/04/2010

View Document

06/04/106 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JAMES PRESTON / 06/04/2010

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN KEITH SIMPSON / 01/10/2009

View Document

22/12/0922 December 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

27/11/0927 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09

View Document

15/01/0915 January 2009 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08

View Document

14/10/0814 October 2008 VARYING SHARE RIGHTS AND NAMES

View Document

07/12/077 December 2007 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/07

View Document

27/07/0727 July 2007 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS; AMEND

View Document

26/02/0726 February 2007 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/072 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/06

View Document

04/01/064 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 16/11/04; NO CHANGE OF MEMBERS

View Document

05/01/045 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03

View Document

10/12/0310 December 2003 RETURN MADE UP TO 16/11/03; NO CHANGE OF MEMBERS

View Document

09/12/029 December 2002 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/02

View Document

06/12/016 December 2001 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/01

View Document

06/09/016 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/016 September 2001 DIV 28/08/01

View Document

06/09/016 September 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0126 April 2001 NEW SECRETARY APPOINTED

View Document

26/04/0126 April 2001 RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/04/0126 April 2001 DIRECTOR RESIGNED

View Document

28/03/0128 March 2001 FULL GROUP ACCOUNTS MADE UP TO 31/05/00

View Document

22/05/0022 May 2000 REGISTERED OFFICE CHANGED ON 22/05/00 FROM: PITTMAN COURT PITTMAN WAY PRESTON PR2 9ZG

View Document

21/12/9921 December 1999 RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 FULL GROUP ACCOUNTS MADE UP TO 31/05/99

View Document

30/11/9830 November 1998 RETURN MADE UP TO 21/11/98; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 30/11/98

View Document

31/10/9831 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/05/98

View Document

16/10/9816 October 1998 NEW DIRECTOR APPOINTED

View Document

16/10/9816 October 1998 DIRECTOR RESIGNED

View Document

16/10/9816 October 1998 NEW DIRECTOR APPOINTED

View Document

06/10/986 October 1998 ADOPT MEM AND ARTS 09/09/98 SUB DIV SHARES/SH OPT S 09/09/98

View Document

06/10/986 October 1998 ADOPT MEM AND ARTS 09/09/98

View Document

06/10/986 October 1998 S-DIV 09/09/98

View Document

28/11/9728 November 1997 RETURN MADE UP TO 21/11/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/11/976 November 1997 FULL GROUP ACCOUNTS MADE UP TO 31/05/97

View Document

29/11/9629 November 1996 RETURN MADE UP TO 21/11/96; NO CHANGE OF MEMBERS

View Document

29/11/9629 November 1996 FULL GROUP ACCOUNTS MADE UP TO 31/05/96

View Document

27/11/9527 November 1995 RETURN MADE UP TO 21/11/95; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9516 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/11/956 November 1995 FULL GROUP ACCOUNTS MADE UP TO 31/05/95

View Document

26/05/9526 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/05/953 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

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

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

09/12/949 December 1994 RETURN MADE UP TO 21/11/94; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/949 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/945 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/05/94

View Document

01/06/941 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9321 December 1993 RETURN MADE UP TO 21/11/93; CHANGE OF MEMBERS

View Document

15/11/9315 November 1993 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

15/11/9315 November 1993 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

15/11/9315 November 1993 NC INC ALREADY ADJUSTED 01/11/93 AUTH ALLOT OF SECURITY 01/11/93

View Document

15/11/9315 November 1993 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

15/11/9315 November 1993 � NC 1000/1000000 01/11/93

View Document

15/11/9315 November 1993 REREGISTRATION PRI-PLC 01/11/93

View Document

15/11/9315 November 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

15/11/9315 November 1993 AUDITORS' REPORT

View Document

15/11/9315 November 1993 AUDITORS' STATEMENT

View Document

15/11/9315 November 1993 AUDITORS' STATEMENT

View Document

15/11/9315 November 1993 BALANCE SHEET

View Document

15/11/9315 November 1993 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

18/10/9318 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/09/9316 September 1993 REGISTERED OFFICE CHANGED ON 16/09/93 FROM: G OFFICE CHANGED 16/09/93 323 CLIFTON DRIVE SOUTH LYTHAM ST. ANNES LANCS.

View Document

18/06/9318 June 1993 P.O.S 2 �1 SHS 28/05/93

View Document

18/06/9318 June 1993 NEW DIRECTOR APPOINTED

View Document

18/06/9318 June 1993 � IC 1000/500 01/06/93 � SR 500@1=500

View Document

18/06/9318 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/06/9318 June 1993 P.O.S 249 �1 SHS 28/05/93

View Document

18/06/9318 June 1993 P.O.S 249 �1 SHS 28/05/93

View Document

19/03/9319 March 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

19/11/9219 November 1992 RETURN MADE UP TO 21/11/92; NO CHANGE OF MEMBERS

View Document

15/10/9215 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9215 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/90

View Document

11/12/9111 December 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

26/11/9126 November 1991 RETURN MADE UP TO 21/11/91; FULL LIST OF MEMBERS

View Document

12/08/9112 August 1991 REGISTERED OFFICE CHANGED ON 12/08/91 FROM: G OFFICE CHANGED 12/08/91 PITTMAN COURT PITTMAN WAY FULWOOD PRESTON LANCS. PR2 4ZD

View Document

20/03/9120 March 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

26/02/9126 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/9126 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/9116 February 1991 REGISTERED OFFICE CHANGED ON 16/02/91 FROM: G OFFICE CHANGED 16/02/91 2 BACHES STREET LONDON N1 6UB

View Document

13/02/9113 February 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/02/9113 February 1991 ALTER MEM AND ARTS 21/01/91

View Document

14/01/9114 January 1991 ALTER MEM AND ARTS 21/11/89

View Document

20/08/9020 August 1990 ADOPT MEM AND ARTS 21/11/89

View Document

21/11/8921 November 1989 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