DATRYS CONSULTING ENGINEERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

05/06/255 June 2025 NewConfirmation statement made on 2025-05-02 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

06/01/256 January 2025 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

31/10/2431 October 2024 Termination of appointment of Joshua Henry Smart as a director on 2024-10-18

View Document

31/10/2431 October 2024 Termination of appointment of Warren James Lewis as a director on 2024-10-18

View Document

31/10/2431 October 2024 Termination of appointment of Elfyn Paul Williams as a director on 2024-10-18

View Document

31/10/2431 October 2024 Termination of appointment of Adam Caldwell as a director on 2024-10-18

View Document

22/10/2422 October 2024 Termination of appointment of Elfyn Paul Williams as a secretary on 2024-10-18

View Document

22/10/2422 October 2024 Cessation of Elfyn Paul Williams as a person with significant control on 2024-10-18

View Document

22/10/2422 October 2024 Notification of Waterco Limited as a person with significant control on 2024-10-18

View Document

22/10/2422 October 2024 Appointment of Mr Thomas Pedr William Jones as a director on 2024-10-18

View Document

22/10/2422 October 2024 Appointment of Mrs Rachel Heather Davies as a director on 2024-10-18

View Document

22/10/2422 October 2024 Appointment of Mr Peter Martyn Jones as a director on 2024-10-18

View Document

24/09/2424 September 2024 Satisfaction of charge 1 in full

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

23/04/2423 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/04/2419 April 2024 Resolutions

View Document

19/04/2419 April 2024 Resolutions

View Document

19/04/2419 April 2024 Resolutions

View Document

19/04/2419 April 2024 Memorandum and Articles of Association

View Document

19/04/2419 April 2024 Resolutions

View Document

16/04/2416 April 2024 Statement of company's objects

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/12/237 December 2023 Director's details changed for Mr Joshua Henry Smart on 2023-12-06

View Document

06/12/236 December 2023 Director's details changed for Mr Warren James Lewis on 2023-12-06

View Document

06/12/236 December 2023 Registered office address changed from Unit 6 Block a Doc Fictoria Caernarfon Gwynedd LL55 1th Wales to Unit 1 Bloc C Doc Fictoria Caernarfon Gwynedd LL55 1th on 2023-12-06

View Document

06/12/236 December 2023 Director's details changed for Elfyn Paul Williams on 2023-12-06

View Document

06/12/236 December 2023 Director's details changed for Mr Adam Caldwell on 2023-12-06

View Document

06/12/236 December 2023 Secretary's details changed for Mr Elfyn Paul Williams on 2023-12-06

View Document

06/12/236 December 2023 Change of details for Mr Elfyn Paul Williams as a person with significant control on 2023-12-06

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/07/2121 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/09/2010 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MR ELFYN PAUL WILLIAMS / 01/05/2020

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/11/1821 November 2018 REGISTERED OFFICE CHANGED ON 21/11/2018 FROM YR AELWYD 3-5 CHURCH STREET CAERNARFON GWYNEDD LL55 1SW

View Document

21/05/1821 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/11/1720 November 2017 DIRECTOR APPOINTED MR ADAM CALDWELL

View Document

25/05/1725 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/11/169 November 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/11/169 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

09/11/169 November 2016 27/10/16 STATEMENT OF CAPITAL GBP 3920

View Document

18/08/1618 August 2016 DIRECTOR APPOINTED MR JOSHUA HENRY SMART

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/08/1613 August 2016 DISS40 (DISS40(SOAD))

View Document

10/08/1610 August 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/05/1521 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR IFAN ROWLANDS

View Document

08/05/148 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

21/03/1421 March 2014 21/03/14 STATEMENT OF CAPITAL GBP 3930

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/07/1323 July 2013 23/07/13 STATEMENT OF CAPITAL GBP 3813

View Document

23/07/1323 July 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/05/1323 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

08/11/128 November 2012 DIRECTOR APPOINTED MR IFAN ROBERT PRITCHARD ROWLANDS

View Document

17/10/1217 October 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

17/10/1217 October 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/10/1217 October 2012 17/10/12 STATEMENT OF CAPITAL GBP 3813

View Document

28/06/1228 June 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/02/1210 February 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOSHUA SMART

View Document

07/07/117 July 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

02/12/102 December 2010 ALTER ARTICLES 17/07/2009

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/09/101 September 2010 DISS40 (DISS40(SOAD))

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN JAMES LEWIS / 02/05/2010

View Document

31/08/1031 August 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELFYN PAUL WILLIAMS / 01/01/2010

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / WARREN LEWIS / 15/05/2008

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/07/0727 July 2007 RETURN MADE UP TO 02/05/07; NO CHANGE OF MEMBERS

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 DIRECTOR RESIGNED

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 02/05/04; CHANGE OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/07/0324 July 2003 REGISTERED OFFICE CHANGED ON 24/07/03 FROM: CYNFELIN LON TALWRN LLANGEFNI YNYS MON LL77 7RP

View Document

26/06/0326 June 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

23/03/0323 March 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

12/08/0212 August 2002 £ NC 1000/100000 31/07/02

View Document

12/08/0212 August 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/08/0212 August 2002 NC INC ALREADY ADJUSTED 31/07/02

View Document

12/08/0212 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/08/026 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 COMPANY NAME CHANGED JOYSPORT LIMITED CERTIFICATE ISSUED ON 23/05/02

View Document

17/05/0217 May 2002 SECRETARY RESIGNED

View Document

17/05/0217 May 2002 DIRECTOR RESIGNED

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 REGISTERED OFFICE CHANGED ON 17/05/02 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

02/05/022 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • GOODLY CODE LIMITED


  • 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