DATEL PROTEX SYSTEMS LIMITED - History of Changes


DateDescription
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