Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-11-23 |
update statutory_documents 31/05/23 UNAUDITED ABRIDGED |
2023-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/23, NO UPDATES |
2023-09-02 |
delete address 4 Cinnamon Park, Warrington, WA2 0XP |
2023-09-02 |
delete alias Datel Protex Systems Ltd |
2023-09-02 |
insert address of Cinnamon Park, Warrington, WA2 0XP |
2023-04-11 |
delete address 40 Melton Street
London, UK
NW1 2FD |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2022-12-13 |
update statutory_documents 31/05/22 UNAUDITED ABRIDGED |
2022-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/22, WITH UPDATES |
2022-06-04 |
delete about_pages_linkeddomain datel.info |
2022-06-04 |
delete about_pages_linkeddomain propeller.co.uk |
2022-06-04 |
delete career_pages_linkeddomain datel.info |
2022-06-04 |
delete career_pages_linkeddomain propeller.co.uk |
2022-06-04 |
delete casestudy_pages_linkeddomain datel.info |
2022-06-04 |
delete casestudy_pages_linkeddomain propeller.co.uk |
2022-06-04 |
delete contact_pages_linkeddomain datel.info |
2022-06-04 |
delete contact_pages_linkeddomain propeller.co.uk |
2022-06-04 |
delete index_pages_linkeddomain datel.info |
2022-06-04 |
delete index_pages_linkeddomain propeller.co.uk |
2022-06-04 |
delete solution_pages_linkeddomain datel.info |
2022-06-04 |
delete solution_pages_linkeddomain propeller.co.uk |
2022-06-04 |
delete terms_pages_linkeddomain datel.info |
2022-06-04 |
delete terms_pages_linkeddomain propeller.co.uk |
2022-06-04 |
update website_status InternalTimeout => OK |
2022-01-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-01-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2021-12-13 |
update statutory_documents 31/05/21 UNAUDITED ABRIDGED |
2021-12-06 |
update website_status OK => InternalTimeout |
2021-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/21, NO UPDATES |
2021-06-08 |
insert casestudy_pages_linkeddomain amlondonltd.com |
2021-06-08 |
insert casestudy_pages_linkeddomain davidluke.com |
2021-06-08 |
insert casestudy_pages_linkeddomain influencefashion.co.uk |
2021-06-08 |
insert casestudy_pages_linkeddomain magee1866.com |
2021-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES |
2021-06-05 |
update statutory_documents CESSATION OF DATEL GROUP PLC AS A PSC |
2020-12-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2020-12-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2020-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES |
2020-10-19 |
update statutory_documents 31/05/20 UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-02-04 |
delete source_ip 52.17.198.248 |
2020-02-04 |
delete source_ip 54.72.192.227 |
2020-02-04 |
insert source_ip 34.250.125.133 |
2020-01-04 |
delete source_ip 3.248.164.22 |
2020-01-04 |
delete source_ip 54.171.40.66 |
2020-01-04 |
insert source_ip 52.17.198.248 |
2020-01-04 |
insert source_ip 54.72.192.227 |
2019-12-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2019-12-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2019-12-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2019-12-05 |
delete source_ip 63.33.240.20 |
2019-12-05 |
delete source_ip 52.215.145.60 |
2019-12-05 |
insert source_ip 3.248.164.22 |
2019-12-05 |
insert source_ip 54.171.40.66 |
2019-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES |
2019-11-18 |
update statutory_documents 31/05/19 UNAUDITED ABRIDGED |
2019-11-04 |
delete source_ip 52.212.223.154 |
2019-11-04 |
delete source_ip 54.77.27.144 |
2019-11-04 |
insert source_ip 63.33.240.20 |
2019-11-04 |
insert source_ip 52.215.145.60 |
2019-10-05 |
delete source_ip 52.211.242.167 |
2019-10-05 |
delete source_ip 54.229.167.222 |
2019-10-05 |
insert source_ip 52.212.223.154 |
2019-10-05 |
insert source_ip 54.77.27.144 |
2019-09-05 |
delete source_ip 34.249.0.4 |
2019-09-05 |
delete source_ip 46.51.135.162 |
2019-09-05 |
insert source_ip 52.211.242.167 |
2019-09-05 |
insert source_ip 54.229.167.222 |
2019-08-06 |
delete source_ip 18.203.64.226 |
2019-08-06 |
delete source_ip 34.253.71.188 |
2019-08-06 |
insert source_ip 34.249.0.4 |
2019-08-06 |
insert source_ip 46.51.135.162 |
2019-07-06 |
delete source_ip 52.211.131.175 |
2019-07-06 |
delete source_ip 54.229.169.16 |
2019-07-06 |
insert source_ip 18.203.64.226 |
2019-07-06 |
insert source_ip 34.253.71.188 |
2019-06-05 |
delete source_ip 34.251.34.108 |
2019-06-05 |
delete source_ip 52.31.206.24 |
2019-06-05 |
insert source_ip 52.211.131.175 |
2019-06-05 |
insert source_ip 54.229.169.16 |
2019-05-06 |
delete source_ip 52.208.78.237 |
2019-05-06 |
delete source_ip 52.209.128.48 |
2019-05-06 |
insert source_ip 34.251.34.108 |
2019-05-06 |
insert source_ip 52.31.206.24 |
2019-04-05 |
delete source_ip 52.211.2.143 |
2019-04-05 |
delete source_ip 52.211.56.255 |
2019-04-05 |
insert source_ip 52.208.78.237 |
2019-04-05 |
insert source_ip 52.209.128.48 |
2019-02-25 |
delete source_ip 34.241.107.180 |
2019-02-25 |
delete source_ip 34.247.234.222 |
2019-02-25 |
insert source_ip 52.211.2.143 |
2019-02-25 |
insert source_ip 52.211.56.255 |
2019-01-24 |
delete source_ip 34.252.67.144 |
2019-01-24 |
insert source_ip 34.247.234.222 |
2018-12-18 |
delete source_ip 34.247.146.50 |
2018-12-18 |
delete source_ip 52.213.114.74 |
2018-12-18 |
insert source_ip 34.241.107.180 |
2018-12-18 |
insert source_ip 34.252.67.144 |
2018-12-06 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2018-12-06 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2018-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES |
2018-11-01 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-07-26 |
delete source_ip 34.240.111.154 |
2018-07-26 |
delete source_ip 34.253.72.81 |
2018-07-26 |
insert source_ip 34.247.146.50 |
2018-07-26 |
insert source_ip 52.213.114.74 |
2018-06-02 |
delete registration_number PZ7450836 |
2018-06-02 |
delete source_ip 34.250.112.208 |
2018-06-02 |
delete source_ip 52.212.71.20 |
2018-06-02 |
insert address 4 Cinnamon Park, Warrington, WA2 0XP |
2018-06-02 |
insert alias Datel Protex Systems Ltd |
2018-06-02 |
insert source_ip 34.240.111.154 |
2018-06-02 |
insert source_ip 34.253.72.81 |
2018-04-12 |
delete source_ip 52.17.30.59 |
2018-04-12 |
delete source_ip 52.213.163.48 |
2018-04-12 |
insert source_ip 34.250.112.208 |
2018-04-12 |
insert source_ip 52.212.71.20 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-03-03 |
delete source_ip 52.208.59.130 |
2018-03-03 |
delete source_ip 52.210.111.159 |
2018-03-03 |
insert source_ip 52.17.30.59 |
2018-03-03 |
insert source_ip 52.213.163.48 |
2018-01-26 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2018-01-22 |
delete source_ip 52.16.158.30 |
2018-01-22 |
delete source_ip 52.51.170.152 |
2018-01-22 |
delete source_ip 52.213.6.115 |
2018-01-22 |
insert source_ip 52.208.59.130 |
2018-01-22 |
insert source_ip 52.210.111.159 |
2017-12-16 |
delete source_ip 34.249.126.58 |
2017-12-16 |
delete source_ip 52.211.0.90 |
2017-12-16 |
insert source_ip 52.16.158.30 |
2017-12-16 |
insert source_ip 52.51.170.152 |
2017-12-16 |
insert source_ip 52.213.6.115 |
2017-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES |
2017-11-08 |
delete source_ip 52.17.16.184 |
2017-11-08 |
delete source_ip 54.194.167.144 |
2017-11-08 |
insert source_ip 34.249.126.58 |
2017-11-08 |
insert source_ip 52.211.0.90 |
2017-10-09 |
delete source_ip 54.72.96.101 |
2017-10-09 |
delete source_ip 54.77.3.136 |
2017-10-09 |
insert source_ip 52.17.16.184 |
2017-10-09 |
insert source_ip 54.194.167.144 |
2017-08-26 |
delete source_ip 34.250.100.123 |
2017-08-26 |
insert source_ip 54.77.3.136 |
2017-07-29 |
delete source_ip 95.129.111.37 |
2017-07-29 |
insert source_ip 34.250.100.123 |
2017-07-29 |
insert source_ip 54.72.96.101 |
2017-07-01 |
delete source_ip 95.129.111.16 |
2017-07-01 |
insert source_ip 95.129.111.37 |
2017-04-26 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-26 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-02-06 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-12-11 |
delete email pr..@datelgroup.com |
2016-12-11 |
delete person Datel Advansys |
2016-12-11 |
delete source_ip 178.20.199.26 |
2016-12-11 |
insert about_pages_linkeddomain propeller.co.uk |
2016-12-11 |
insert alias Datel Company |
2016-12-11 |
insert index_pages_linkeddomain propeller.co.uk |
2016-12-11 |
insert solution_pages_linkeddomain propeller.co.uk |
2016-12-11 |
insert source_ip 95.129.111.16 |
2016-12-11 |
insert terms_pages_linkeddomain propeller.co.uk |
2016-11-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES |
2016-07-10 |
update website_status DomainNotFound => OK |
2016-07-10 |
delete client Morphy Richards |
2016-07-10 |
insert email pr..@datelgroup.com |
2016-05-15 |
update website_status OK => DomainNotFound |
2016-02-08 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-02-08 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-02-01 |
delete phone +44 (0)845 521 1875 |
2016-01-07 |
update returns_last_madeup_date 2014-11-16 => 2015-11-16 |
2016-01-07 |
update returns_next_due_date 2015-12-14 => 2016-12-14 |
2016-01-06 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-12-14 |
update statutory_documents 16/11/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-02-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-01-07 |
update returns_last_madeup_date 2013-11-16 => 2014-11-16 |
2015-01-07 |
update returns_next_due_date 2014-12-14 => 2015-12-14 |
2015-01-07 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-12-01 |
update statutory_documents 16/11/14 FULL LIST |
2014-04-07 |
delete company_previous_name AREATAN LIMITED |
2014-01-07 |
update returns_last_madeup_date 2012-11-16 => 2013-11-16 |
2014-01-07 |
update returns_next_due_date 2013-12-14 => 2014-12-14 |
2013-12-09 |
update statutory_documents 16/11/13 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2013-12-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-11-28 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-11-16 => 2012-11-16 |
2013-06-24 |
update returns_next_due_date 2012-12-14 => 2013-12-14 |
2013-06-23 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-23 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-04-06 |
delete source_ip 178.20.199.13 |
2013-04-06 |
insert source_ip 178.20.199.26 |
2012-12-06 |
update statutory_documents 16/11/12 FULL LIST |
2012-11-30 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2011-12-19 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-12-02 |
update statutory_documents 16/11/11 FULL LIST |
2010-12-15 |
update statutory_documents 16/11/10 FULL LIST |
2010-11-19 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-04-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RATH / 06/04/2010 |
2010-04-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN PIMBLETT / 06/04/2010 |
2010-04-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JAMES PRESTON / 06/04/2010 |
2009-12-22 |
update statutory_documents 16/11/09 FULL LIST |
2009-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RATH / 01/10/2009 |
2009-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN PIMBLETT / 01/10/2009 |
2009-11-20 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-01-14 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ALAN SIMPSON |
2008-12-27 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-12-08 |
update statutory_documents RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS |
2007-12-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
2007-12-07 |
update statutory_documents RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS |
2007-02-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-02-22 |
update statutory_documents RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS |
2007-01-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 |
2006-04-03 |
update statutory_documents RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS |
2006-01-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/05 |
2005-03-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/04 |
2005-01-13 |
update statutory_documents RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS |
2004-06-08 |
update statutory_documents NC INC ALREADY ADJUSTED
01/06/04 |
2004-06-08 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-06-08 |
update statutory_documents £ NC 1000000/1079592
01/0 |
2004-06-08 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2004-06-08 |
update statutory_documents CONV SHARES 01/06/04 |
2004-06-08 |
update statutory_documents CAPIT £79592 01/06/04 |
2004-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/03 |
2003-11-20 |
update statutory_documents RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS |
2002-12-09 |
update statutory_documents RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS |
2002-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/02 |
2002-01-24 |
update statutory_documents RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS |
2001-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/01 |
2001-09-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-09-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-09-06 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2001-05-04 |
update statutory_documents RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS |
2001-03-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/00 |
2000-05-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/00 FROM:
UNIT 4
CINNAMON PARK, FEARNHEAD
WARRINGTON
CHESHIRE WA2 0XP |
2000-03-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-03-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/00 |
2000-03-23 |
update statutory_documents SECRETARY RESIGNED |
2000-03-23 |
update statutory_documents RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS |
1999-12-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/99 |
1999-01-26 |
update statutory_documents RETURN MADE UP TO 19/01/99; NO CHANGE OF MEMBERS |
1998-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/98 |
1998-01-27 |
update statutory_documents RETURN MADE UP TO 19/01/98; FULL LIST OF MEMBERS |
1997-11-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/97 |
1997-05-15 |
update statutory_documents DIRECTOR RESIGNED |
1997-02-21 |
update statutory_documents RETURN MADE UP TO 19/01/97; NO CHANGE OF MEMBERS |
1996-11-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/96 |
1996-02-28 |
update statutory_documents RETURN MADE UP TO 19/01/96; NO CHANGE OF MEMBERS |
1995-11-16 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1995-11-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 |
1995-05-26 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1995-02-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-02-05 |
update statutory_documents RETURN MADE UP TO 19/01/95; FULL LIST OF MEMBERS |
1994-07-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-07-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-07-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-05-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-04-06 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05 |
1994-03-17 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1994-03-10 |
update statutory_documents £ NC 1000/1000000
01/02/94 |
1994-03-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/94 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU |
1994-03-10 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1994-03-10 |
update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
1994-03-10 |
update statutory_documents COMPANY NAME CHANGED
AREATAN LIMITED
CERTIFICATE ISSUED ON 11/03/94 |
1994-03-10 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/02/94 |
1994-03-10 |
update statutory_documents ALTER MEM AND ARTS 01/02/94 |
1994-01-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |