- Company Overview for DATALOGIC SOLUTIONS LIMITED (06437221)
- Filing history for DATALOGIC SOLUTIONS LIMITED (06437221)
- People for DATALOGIC SOLUTIONS LIMITED (06437221)
- Charges for DATALOGIC SOLUTIONS LIMITED (06437221)
- Insolvency for DATALOGIC SOLUTIONS LIMITED (06437221)
- More for DATALOGIC SOLUTIONS LIMITED (06437221)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Dec 2017 | CS01 | Confirmation statement made on 25 November 2017 with updates | |
19 Jun 2017 | AD01 | Registered office address changed from 2nd Floor 16-20 Morden Road South Wimbledon London SW19 3BN England to First Floor 30-32 st Georges Road London SW19 4BD on 19 June 2017 | |
27 Mar 2017 | AA | Micro company accounts made up to 30 November 2016 | |
06 Jan 2017 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
09 May 2016 | AD01 | Registered office address changed from 1st Floor Health Aid House Marlborough Hill Harrow Middlesex HA1 1UD to 2nd Floor 16-20 Morden Road South Wimbledon London SW19 3BN on 9 May 2016 | |
12 Apr 2016 | AA | Micro company accounts made up to 30 November 2015 | |
26 Nov 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
16 May 2015 | AD01 | Registered office address changed from 2nd Floor 16-20 Morden Road South Wimbledon London SW19 3BN to 1st Floor Health Aid House Marlborough Hill Harrow Middlesex HA1 1UD on 16 May 2015 | |
27 Feb 2015 | AA | Micro company accounts made up to 30 November 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
11 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 24 January 2014
|
|
11 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
23 Dec 2013 | AR01 | Annual return made up to 26 November 2013 with full list of shareholders | |
30 Apr 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
19 Mar 2013 | AP01 | Appointment of Mr Stephen William Duckworth as a director | |
28 Nov 2012 | AR01 | Annual return made up to 26 November 2012 with full list of shareholders | |
24 Feb 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
07 Dec 2011 | AR01 | Annual return made up to 26 November 2011 with full list of shareholders | |
10 Jun 2011 | AD01 | Registered office address changed from the Old Church Quicks Road Wimbledon London SW19 1EX on 10 June 2011 | |
07 Feb 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
11 Jan 2011 | AR01 | Annual return made up to 26 November 2010 with full list of shareholders | |
11 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 1 December 2009
|
|
05 Jan 2011 | CH01 | Director's details changed for David Stephen Powell on 1 November 2010 | |
31 Mar 2010 | AA | Total exemption small company accounts made up to 30 November 2009 |