DATALEX SOLUTIONS (UK) LIMITED

4th Floor, 55 Spring Gardens, Manchester, England, 4th Floor 4th Floor, 55 Spring Gardens, Manchester, England, 4th Floor, Manchester, M2 2BY, England
StatusACTIVE
Company No.02785371
CategoryPrivate Limited Company
Incorporated01 Feb 1993
Age31 years, 3 months, 21 days
JurisdictionEngland Wales

SUMMARY

DATALEX SOLUTIONS (UK) LIMITED is an active private limited company with number 02785371. It was incorporated 31 years, 3 months, 21 days ago, on 01 February 1993. The company address is 4th Floor, 55 Spring Gardens, Manchester, England, 4th Floor 4th Floor, 55 Spring Gardens, Manchester, England, 4th Floor, Manchester, M2 2BY, England.



Company Fillings

Termination director company with name termination date

Date: 17 May 2024

Action Date: 09 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Michael Greaves

Termination date: 2024-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-31

Officer name: Sean Corkery

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-22

Officer name: Mr. Jonathan Rockett

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2023

Action Date: 10 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2023

Action Date: 22 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Creedon

Termination date: 2023-06-22

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2022

Action Date: 10 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-31

Officer name: Mr Daniel Creedon

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Address

Type: AD01

Old address: 8th Floor 55 Spring Gardens Manchester M2 2BY England

New address: 4th Floor, 55 Spring Gardens, Manchester, England, 4th Floor 55 Spring Gardens Manchester M2 2BY

Change date: 2022-07-26

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 17 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2021

Action Date: 10 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-01

Officer name: Neil Mcloughlin

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Niall O'sullivan

Termination date: 2021-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2021

Action Date: 10 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-10

Documents

View document PDF

Auditors resignation company

Date: 29 Dec 2020

Category: Auditors

Type: AUD

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Datalex Plc

Change date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Sep 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Datalex (Ireland) Limited

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Michael Greaves

Appointment date: 2020-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 12 Mar 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 19 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Dec 2019

Action Date: 13 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 027853710001

Charge creation date: 2019-12-13

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2019

Action Date: 10 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2019

Action Date: 26 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-26

Officer name: Peter Lennon

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Oct 2019

Action Date: 26 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Lennon

Termination date: 2019-08-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Oct 2019

Action Date: 26 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Neil Mcloughlin

Appointment date: 2019-08-26

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2019

Action Date: 26 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Niall O'sullivan

Appointment date: 2019-08-26

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2019

Action Date: 26 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-26

Officer name: Mr Sean Corkery

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-01

Officer name: Aidan Brogan

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-01

Officer name: Mr Peter Lennon

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Mar 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-02-18

Officer name: Mr Peter Lennon

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-18

Officer name: Dónal Rooney

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Mar 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-02-18

Officer name: Dónal Rooney

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Dónal Rooney

Appointment date: 2018-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dónal Rooney

Appointment date: 2018-12-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-12-05

Officer name: David Kennedy

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-05

Officer name: David Kennedy

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2018

Action Date: 10 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-10

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Address

Type: AD01

New address: 8th Floor 55 Spring Gardens Manchester M2 2BY

Old address: C/O Teamwork Solution Limited Tower 12 the Avenue North Spinningfields 18-22 Bridge Street Manchester M3 3BZ

Change date: 2017-11-23

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2015

Action Date: 10 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2014

Action Date: 10 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Certificate change of name company

Date: 28 Mar 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed datalex solutions LIMITED\certificate issued on 28/03/14

Documents

View document PDF

Certificate change of name company

Date: 27 Mar 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed teamwork solutions LIMITED\certificate issued on 27/03/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2013

Action Date: 10 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2012

Action Date: 10 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-10

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2012

Action Date: 30 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Aidan Brogan

Change date: 2012-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 21 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cormac Whelan

Documents

View document PDF

Appoint person director company with name

Date: 21 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aidan Brogan

Documents

View document PDF

Change registered office address company with date old address

Date: 01 May 2012

Action Date: 01 May 2012

Category: Address

Type: AD01

Change date: 2012-05-01

Old address: Bank House 9 Charlotte Street Manchester Lancashire M1 4EU

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2011

Action Date: 10 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2010

Action Date: 23 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-23

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 06 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Quinn

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2009

Action Date: 23 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-23

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr david kennedy

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed mr david kennedy

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director paul o'reilly

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary paul o'reilly

Documents

View document PDF

Legacy

Date: 15 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/08; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/07; full list of members

Documents

Legacy

Date: 16 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/06; full list of members

Documents

Accounts with accounts type full

Date: 07 Dec 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 06 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 06 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 23 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/05; full list of members

Documents

View document PDF

Auditors resignation company

Date: 04 Feb 2005

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 07 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 07 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 28 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 24 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 27 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 27/11/02 from: 25TH floor sunley tower, piccadilly plaza manchester lancashire M1 4BT

Documents

View document PDF

Miscellaneous

Date: 07 Aug 2002

Category: Miscellaneous

Type: MISC

Description: Aud res - section 394

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2002

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 01 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/02; full list of members

Documents

View document PDF

Legacy

Date: 04 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/01; full list of members

Documents

View document PDF

Legacy

Date: 04 May 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF


Some Companies

A B HOLDINGS (KENT) LIMITED

ATTIRE ACCOUNTING LIMITED,HERNE BAY,CT6 7QZ

Number:10386852
Status:ACTIVE
Category:Private Limited Company

A D BOOTH & WESTON LTD

22A NASH STREET,NEWCASTLE UNDER LYME,ST5 6DR

Number:07815537
Status:ACTIVE
Category:Private Limited Company

ALEX S CAMPBELL LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11465936
Status:ACTIVE
Category:Private Limited Company

LONDON MAX LTD

193F ROMMANY ROAD,LONDON,SE27 9PR

Number:11797920
Status:ACTIVE
Category:Private Limited Company

PRINSE COLLECTIVE LTD

4E ARMSTRONG ROAD,BENFLEET,SS7 4PW

Number:10226144
Status:ACTIVE
Category:Private Limited Company

STICHTING INTERNATIONAL FOUNDATION FOR INTEGRATED CARE

SCHIPHOL AIRPORT REGUSSKYPORT MEETING CENTER,SCHIPOL,

Number:FC031328
Status:ACTIVE
Category:Other company type

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source