DATOS PROFESSIONAL SOLUTIONS LTD.

Register to unlock more data on OkredoRegister

DATOS PROFESSIONAL SOLUTIONS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI024049

Incorporation date

12/01/1990

Size

Micro Entity

Contacts

Registered address

Registered address

18 Armagh Road, Portadown, BT62 3DPCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/1990)
dot icon25/11/2025
Micro company accounts made up to 2025-02-28
dot icon18/04/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon27/11/2024
Micro company accounts made up to 2024-02-28
dot icon05/11/2024
Satisfaction of charge 1 in full
dot icon05/11/2024
Satisfaction of charge 2 in full
dot icon05/11/2024
Satisfaction of charge 3 in full
dot icon09/04/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon30/11/2023
Micro company accounts made up to 2023-02-28
dot icon18/04/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon18/11/2022
Micro company accounts made up to 2022-02-28
dot icon20/04/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon13/12/2021
Micro company accounts made up to 2021-02-28
dot icon09/04/2021
Termination of appointment of Julie Elazabeth Mckane as a director on 2021-03-31
dot icon09/04/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon27/11/2020
Unaudited abridged accounts made up to 2020-02-28
dot icon25/11/2020
Termination of appointment of Janet Margaret Jane Cairns as a director on 2020-10-31
dot icon25/11/2020
Appointment of Mrs Ethna Rose Mckane as a secretary on 2020-11-01
dot icon25/11/2020
Appointment of Mrs Ethna Rose Mckane as a director on 2020-11-01
dot icon25/11/2020
Termination of appointment of Janet Margaret Jane Cairns as a secretary on 2020-10-31
dot icon25/11/2020
Appointment of Mrs Arlene Hanlon as a director on 2020-11-01
dot icon21/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon29/11/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon10/05/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon30/11/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon11/04/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon30/11/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon22/05/2017
Confirmation statement made on 2017-04-09 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon03/05/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon24/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon10/04/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon07/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon24/04/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon19/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon10/04/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon20/04/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon11/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon24/05/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2010-02-28
dot icon26/05/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon24/05/2010
Director's details changed for Colin William Thomas Hanlon on 2010-04-09
dot icon24/05/2010
Director's details changed for Julie Elazabeth Mckane on 2010-04-09
dot icon24/05/2010
Director's details changed for Janet Margaret Jane Cairns on 2010-04-09
dot icon24/05/2010
Director's details changed for David Edward Mckane on 2010-04-09
dot icon09/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon14/05/2009
09/04/09 annual return shuttle
dot icon16/01/2009
29/02/08 annual accts
dot icon13/06/2008
09/04/08
dot icon20/01/2008
28/02/07 annual accts
dot icon19/04/2007
09/04/07 annual return shuttle
dot icon09/01/2007
28/02/06 annual accts
dot icon03/01/2007
28/02/05 annual accts
dot icon25/05/2006
Change of dirs/sec
dot icon23/05/2006
09/04/06 annual return shuttle
dot icon10/03/2005
Particulars of a mortgage charge
dot icon14/01/2005
29/02/04 annual accts
dot icon29/04/2004
09/04/04 annual return shuttle
dot icon07/01/2004
28/02/03 annual accts
dot icon19/06/2003
09/04/03 annual return shuttle
dot icon30/12/2002
28/02/02 annual accts
dot icon15/04/2002
09/04/02 annual return shuttle
dot icon10/01/2002
28/02/01 annual accts
dot icon19/05/2001
09/04/01 annual return shuttle
dot icon15/01/2001
29/02/00 annual accts
dot icon29/06/2000
09/04/00 annual return shuttle
dot icon15/12/1999
28/02/99 annual accts
dot icon30/03/1999
09/04/99 annual return shuttle
dot icon30/01/1999
28/02/98 annual accts
dot icon02/07/1998
09/04/98 annual return shuttle
dot icon02/01/1998
28/02/97 annual accts
dot icon01/05/1997
09/04/97 annual return shuttle
dot icon20/12/1996
29/02/96 annual accts
dot icon11/06/1996
09/04/96 annual return shuttle
dot icon10/01/1996
28/02/95 annual accts
dot icon23/06/1995
09/04/95 annual return shuttle
dot icon11/01/1995
Change of dirs/sec
dot icon11/01/1995
Change of dirs/sec
dot icon21/10/1994
28/02/94 annual accts
dot icon21/04/1994
09/04/94 annual return shuttle
dot icon17/09/1993
28/02/93 annual accts
dot icon01/07/1993
Particulars of a mortgage charge
dot icon01/07/1993
Particulars of a mortgage charge
dot icon01/06/1993
10/04/93 annual return shuttle
dot icon09/06/1992
10/04/92 annual return form
dot icon09/06/1992
28/02/92 annual accts
dot icon11/01/1992
28/02/91 annual accts
dot icon11/01/1992
Change of ARD during arp
dot icon11/01/1992
Change of dirs/sec
dot icon06/11/1991
23/07/91 annual return
dot icon30/05/1991
Change in sit reg add
dot icon30/05/1991
Change of dirs/sec
dot icon30/05/1991
Change of dirs/sec
dot icon25/06/1990
Return of allot of shares
dot icon07/04/1990
Updated mem and arts
dot icon14/02/1990
Resolution to change name
dot icon09/02/1990
Resolutions
dot icon09/02/1990
Change of dirs/sec
dot icon09/02/1990
Change in sit reg add
dot icon09/02/1990
Change of dirs/sec
dot icon09/02/1990
Change of dirs/sec
dot icon12/01/1990
Articles
dot icon12/01/1990
Decln complnce reg new co
dot icon12/01/1990
Pars re dirs/sit reg off
dot icon12/01/1990
Memorandum
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
913.25K
-
0.00
-
-
2022
6
1.04M
-
0.00
-
-
2022
6
1.04M
-
0.00
-
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

1.04M £Ascended13.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckane, David Edward
Director
12/01/1990 - Present
1
Hanlon, Colin William Thomas
Director
01/01/2006 - Present
-
Mckane, Ethna Rose
Director
01/11/2020 - Present
-
Hanlon, Arlene
Director
01/11/2020 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DATOS PROFESSIONAL SOLUTIONS LTD.

DATOS PROFESSIONAL SOLUTIONS LTD. is an(a) Active company incorporated on 12/01/1990 with the registered office located at 18 Armagh Road, Portadown, BT62 3DP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of DATOS PROFESSIONAL SOLUTIONS LTD.?

toggle

DATOS PROFESSIONAL SOLUTIONS LTD. is currently Active. It was registered on 12/01/1990 .

Where is DATOS PROFESSIONAL SOLUTIONS LTD. located?

toggle

DATOS PROFESSIONAL SOLUTIONS LTD. is registered at 18 Armagh Road, Portadown, BT62 3DP.

What does DATOS PROFESSIONAL SOLUTIONS LTD. do?

toggle

DATOS PROFESSIONAL SOLUTIONS LTD. operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does DATOS PROFESSIONAL SOLUTIONS LTD. have?

toggle

DATOS PROFESSIONAL SOLUTIONS LTD. had 6 employees in 2022.

What is the latest filing for DATOS PROFESSIONAL SOLUTIONS LTD.?

toggle

The latest filing was on 25/11/2025: Micro company accounts made up to 2025-02-28.