CONSILIUM DATUM LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Return of final meeting in a members' voluntary winding up

View Document

15/07/2415 July 2024 Declaration of solvency

View Document

10/07/2410 July 2024 Resolutions

View Document

10/07/2410 July 2024 Appointment of a voluntary liquidator

View Document

10/07/2410 July 2024 Resolutions

View Document

10/07/2410 July 2024 Registered office address changed from 75 Montgomery Avenue Leeds LS16 5RQ England to Azzurri House Walsall Business Park, Walsall Road Walsall West Midlands WS9 0RB on 2024-07-10

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2024-06-15

View Document

28/06/2428 June 2024 Previous accounting period extended from 2024-03-31 to 2024-06-15

View Document

15/06/2415 June 2024 Annual accounts for year ending 15 Jun 2024

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

08/12/238 December 2023 Change of details for Mr Michael William Milbert Hollwey as a person with significant control on 2016-04-06

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/01/236 January 2023 Confirmation statement made on 2022-12-01 with no updates

View Document

14/11/2214 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/12/205 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 DIRECTOR APPOINTED MRS JOSEPHINE AIDA HOLLWEY

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/12/1710 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM MILBERT HOLLWEY / 02/03/2017

View Document

26/02/1726 February 2017 REGISTERED OFFICE CHANGED ON 26/02/2017 FROM NEW FOLD FARM SOIL HILL HALIFAX WEST YORKSHIRE HX2 9NT

View Document

22/01/1722 January 2017 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/06/1627 June 2016 ADOPT ARTICLES 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/01/1610 January 2016 Annual return made up to 1 December 2015 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/12/149 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/12/1213 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/01/1223 January 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/02/116 February 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

09/03/109 March 2010 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

01/12/091 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company