DATAPAC (N.I.)

Company Documents

DateDescription
13/06/2513 June 2025 Appointment of Mr Kelvin Lee as a director on 2025-06-13

View Document

13/06/2513 June 2025 Termination of appointment of Antony John Taylor as a director on 2025-06-13

View Document

13/06/2513 June 2025 Appointment of Mrs Lea-Ann Mclean as a director on 2025-06-13

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

24/09/2424 September 2024 Notification of Xma Holdings Limited as a person with significant control on 2024-07-31

View Document

24/09/2424 September 2024 Cessation of Muhamed Amin Hemani as a person with significant control on 2024-07-31

View Document

24/09/2424 September 2024 Cessation of Leon Hemani as a person with significant control on 2024-07-31

View Document

24/09/2424 September 2024 Cessation of Graham Chambers as a person with significant control on 2024-07-31

View Document

23/09/2423 September 2024 Notification of Muhamed Amin Hemani as a person with significant control on 2024-07-31

View Document

23/09/2423 September 2024 Notification of Graham Chambers as a person with significant control on 2024-07-31

View Document

23/09/2423 September 2024 Cessation of Westcoast (Holdings) Limited as a person with significant control on 2024-07-31

View Document

23/09/2423 September 2024 Notification of Leon Hemani as a person with significant control on 2024-07-31

View Document

02/09/242 September 2024 Memorandum and Articles of Association

View Document

21/08/2421 August 2024 Appointment of Mr Antony John Taylor as a director on 2024-07-31

View Document

21/08/2421 August 2024 Termination of appointment of Sunil Jayantilal Madhani as a director on 2024-07-31

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Resolutions

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-21 with updates

View Document

11/12/2311 December 2023 Change of details for Westcoast (Holdings) Limited as a person with significant control on 2023-10-13

View Document

27/11/2327 November 2023 Registration of charge NI0342780002, created on 2023-11-24

View Document

19/10/2319 October 2023 Second filing for the appointment of Mr Sunil Jayantilal Madhani as a director

View Document

18/10/2318 October 2023 Notification of Westcoast (Holdings) Limited as a person with significant control on 2023-10-13

View Document

18/10/2318 October 2023 Cessation of Patrick Kickham as a person with significant control on 2023-10-13

View Document

18/10/2318 October 2023 Cessation of Nils Kickham as a person with significant control on 2023-10-13

View Document

18/10/2318 October 2023 Cessation of Prosper Kickham as a person with significant control on 2023-10-13

View Document

17/10/2317 October 2023 Appointment of Mr Sunil Jayantilal Madhani as a director on 2023-10-13

View Document

17/10/2317 October 2023 Termination of appointment of Daniel Mary Kickham as a director on 2023-10-13

View Document

17/10/2317 October 2023 Termination of appointment of Prosper Kickham as a director on 2023-10-13

View Document

22/09/2322 September 2023 Change of details for Dr Nils Kickham as a person with significant control on 2016-04-06

View Document

08/08/238 August 2023 Satisfaction of charge NI0342780001 in full

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-06-02 with updates

View Document

01/02/221 February 2022 Re-registration of Memorandum and Articles

View Document

01/02/221 February 2022 Re-registration assent

View Document

01/02/221 February 2022 Certificate of re-registration from Limited to Unlimited

View Document

01/02/221 February 2022 Resolutions

View Document

01/02/221 February 2022 Resolutions

View Document

01/02/221 February 2022 Re-registration from a private limited company to a private unlimited company

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-30

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

25/09/1925 September 2019 FULL ACCOUNTS MADE UP TO 30/12/18

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

18/06/1918 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROSPER KICKHAM

View Document

18/06/1918 June 2019 CESSATION OF ENDA WOODS AS A PSC

View Document

18/06/1918 June 2019 CESSATION OF CIARAN MCNAMARA AS A PSC

View Document

18/06/1918 June 2019 CESSATION OF PATRICK CORCORAN AS A PSC

View Document

25/09/1825 September 2018 FULL ACCOUNTS MADE UP TO 30/12/17

View Document

13/06/1813 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NILS KICKHAM

View Document

13/06/1813 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK CORCORAN

View Document

13/06/1813 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/06/2018

View Document

13/06/1813 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENDA WOODS

View Document

13/06/1813 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CIARAN MCNAMARA

View Document

13/06/1813 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK KICKHAM

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 30/12/16

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

20/10/1620 October 2016 FULL ACCOUNTS MADE UP TO 30/12/15

View Document

23/06/1623 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/06/1517 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

06/01/156 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0342780001

View Document

05/09/145 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/06/144 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

20/09/1320 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/06/1318 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

28/09/1228 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/06/1227 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR ULLA KICKHAM

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED MR PROSPER KICKHAM

View Document

17/06/1117 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

14/09/1014 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/08/1012 August 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

12/08/1012 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CYPHER SERVICES LIMITED / 02/06/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MARY KICKHAM / 02/06/2010

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, DIRECTOR LARRY BANVILLE

View Document

21/07/1021 July 2010 DIRECTOR APPOINTED ULLA BARBRO LISBET KICKHAM

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/07/092 July 2009 02/06/09 ANNUAL RETURN SHUTTLE

View Document

11/11/0811 November 2008 31/12/07 ANNUAL ACCTS

View Document

20/06/0820 June 2008 02/06/08 ANNUAL RETURN SHUTTLE

View Document

13/02/0813 February 2008 CHANGE OF DIRS/SEC

View Document

08/01/088 January 2008 31/12/06 ANNUAL ACCTS

View Document

27/06/0727 June 2007 02/06/07 ANNUAL RETURN SHUTTLE

View Document

13/03/0713 March 2007 31/12/05 ANNUAL ACCTS

View Document

15/06/0615 June 2006 02/06/06 ANNUAL RETURN SHUTTLE

View Document

28/01/0628 January 2006 CHANGE OF DIRS/SEC

View Document

22/11/0522 November 2005 31/12/04 ANNUAL ACCTS

View Document

01/07/051 July 2005 02/06/05 ANNUAL RETURN SHUTTLE

View Document

05/11/045 November 2004 31/12/03 ANNUAL ACCTS

View Document

02/07/042 July 2004 02/06/04 ANNUAL RETURN SHUTTLE

View Document

30/10/0330 October 2003 31/12/02 ANNUAL ACCTS

View Document

14/06/0314 June 2003 02/06/03 ANNUAL RETURN SHUTTLE

View Document

16/10/0216 October 2002 31/12/01 ANNUAL ACCTS

View Document

19/06/0219 June 2002 02/06/02 ANNUAL RETURN SHUTTLE

View Document

16/10/0116 October 2001 31/12/00 ANNUAL ACCTS

View Document

20/06/0120 June 2001 02/06/01 ANNUAL RETURN SHUTTLE

View Document

20/08/0020 August 2000 31/12/98 ANNUAL ACCTS

View Document

03/08/003 August 2000 31/12/99 ANNUAL ACCTS

View Document

31/07/0031 July 2000 02/06/00 ANNUAL RETURN SHUTTLE

View Document

01/09/991 September 1999 02/06/99 ANNUAL RETURN SHUTTLE

View Document

15/06/9815 June 1998 NOTICE OF ARD

View Document

02/06/982 June 1998 ARTICLES

View Document

02/06/982 June 1998 MEMORANDUM

View Document

02/06/982 June 1998 DECLN COMPLNCE REG NEW CO

View Document

02/06/982 June 1998 PARS RE DIRS/SIT REG OFF

View Document

02/06/982 June 1998 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