DATAKOM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Registration of charge 063676340006, created on 2025-06-03

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-04-09 with updates

View Document

23/11/2423 November 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

23/11/2423 November 2024

View Document

23/11/2423 November 2024

View Document

23/11/2423 November 2024

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

28/03/2428 March 2024 Register inspection address has been changed to Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG

View Document

28/03/2428 March 2024 Register(s) moved to registered inspection location Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG

View Document

18/12/2318 December 2023

View Document

18/12/2318 December 2023

View Document

18/12/2318 December 2023

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

24/01/2324 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

24/01/2324 January 2023

View Document

12/01/2312 January 2023

View Document

12/01/2312 January 2023

View Document

15/11/2215 November 2022 Registration of charge 063676340005, created on 2022-11-09

View Document

20/12/2120 December 2021 Registration of charge 063676340004, created on 2021-12-10

View Document

30/11/2130 November 2021

View Document

30/11/2130 November 2021

View Document

30/11/2130 November 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

30/11/2130 November 2021

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-04-18 with no updates

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL BALL

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MR MATHEW OWEN KIRK

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM 4 OLD FIELD ROAD BOCAM PARK PENCOED BRIDGEND VALE OF GLAMORGAN CF35 5LJ

View Document

27/03/1927 March 2019 CURREXT FROM 30/09/2019 TO 31/03/2020

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR CRAIG JONES

View Document

27/03/1927 March 2019 SECRETARY APPOINTED MR JAMES NEIL WILSON

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MR ALEX JAMES MOODY

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MR DAVID CHARLES PHILLIPS

View Document

27/03/1927 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOUTHERN COMMUNICATIONS HOLDINGS LIMITED

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MR JAMES NEIL WILSON

View Document

27/03/1927 March 2019 CESSATION OF DANIEL JAY BALL AS A PSC

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MR PAUL JAMES BRADFORD

View Document

26/03/1926 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 063676340003

View Document

21/03/1921 March 2019 ADOPT ARTICLES 08/03/2019

View Document

26/02/1926 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063676340001

View Document

31/12/1831 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063676340002

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/05/1815 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

20/04/1820 April 2018 CESSATION OF HEATHER BALL AS A PSC

View Document

20/04/1820 April 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL JAY BALL / 18/04/2018

View Document

19/04/1819 April 2018 18/04/18 STATEMENT OF CAPITAL GBP 104

View Document

19/04/1819 April 2018 18/04/18 STATEMENT OF CAPITAL GBP 104

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

05/10/165 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAY BALL / 01/09/2016

View Document

04/10/164 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAY BALL / 01/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/07/1618 July 2016 11/07/16 STATEMENT OF CAPITAL GBP 101

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED MR CRAIG JONES

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/09/1521 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, SECRETARY MARIE BALL

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/09/1411 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

02/09/142 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063676340002

View Document

12/08/1412 August 2014 REGISTERED OFFICE CHANGED ON 12/08/2014 FROM 60 COMMERCIAL STREET KENFIG HILL BRIDGEND MID GLAMORGAN CF33 6DL UNITED KINGDOM

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/03/1413 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063676340001

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/09/1319 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/09/1212 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM THE OLD FIRE STATION PANDY PARK ABERKENFIG BRIDGEND MID GLAMORGAN CF32 9RE WALES

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM 60 COMMERCIAL STREET KENFIG HILL BRIDGEND MID GLAMORGAN CF33 6DL UNITED KINGDOM

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/09/1113 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

05/04/115 April 2011 31/01/11 STATEMENT OF CAPITAL GBP 100

View Document

30/03/1130 March 2011 COMPANY NAME CHANGED JL DATA SOLUTIONS LIMITED CERTIFICATE ISSUED ON 30/03/11

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/09/1016 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAY BALL / 11/09/2010

View Document

27/07/1027 July 2010 REGISTERED OFFICE CHANGED ON 27/07/2010 FROM GRAHAM HOUSE NORTH ROAD BRIDGEND INDUSTRIAL ESTATE BRIDGEND MID GLAMORGAN CF31 3TP

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM UNIT D12 DAVID STREET BRIDGEND INDUSTRIAL ESTATE BRIDGEND MID GLAM CF31 3SA

View Document

13/10/0813 October 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BALL / 01/08/2008

View Document

13/12/0713 December 2007 REGISTERED OFFICE CHANGED ON 13/12/07 FROM: UNIT 5, TONDU ENERPRISE CENTRE BRYN ROAD TONDU BRIDGEND CF32 9BS

View Document

11/09/0711 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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