Advanced company searchLink opens in new window

DATALOGIC SOLUTIONS LIMITED

Company number 06437221

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 12.9
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
  • GBP 12.9
11 Jun 2014 SH01 Statement of capital following an allotment of shares on 24 January 2014
  • GBP 12.9
11 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • GBP 12.2
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