DATUM ENGINEERING SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
03/12/243 December 2024 | Registered office address changed from Riverside Business Park Moody Lane Units 11 & 12 Grimsby DN31 2TW United Kingdom to 26 Stroudley Road Brighton East Sussex BN1 4BH on 2024-12-03 |
29/11/2429 November 2024 | Resolutions |
29/11/2429 November 2024 | Statement of affairs |
29/11/2429 November 2024 | Appointment of a voluntary liquidator |
29/10/2429 October 2024 | Termination of appointment of Christopher Brian Norvock as a director on 2024-10-29 |
14/06/2414 June 2024 | Previous accounting period extended from 2024-01-31 to 2024-03-31 |
01/05/241 May 2024 | Appointment of Ms Carol Upcraft as a director on 2024-05-01 |
01/05/241 May 2024 | Appointment of Ms Carol Upcraft as a secretary on 2024-05-01 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-20 with updates |
20/02/2420 February 2024 | Registration of charge 070581980002, created on 2024-02-16 |
20/02/2420 February 2024 | Notification of 5 Villages Group Ltd as a person with significant control on 2024-02-20 |
20/02/2420 February 2024 | Cessation of Christopher Brian Norvock as a person with significant control on 2024-02-20 |
20/02/2420 February 2024 | Termination of appointment of Sally Norvock as a director on 2024-02-20 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-27 with updates |
21/08/2321 August 2023 | Micro company accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
11/11/2211 November 2022 | Confirmation statement made on 2022-10-27 with updates |
19/10/2219 October 2022 | Micro company accounts made up to 2022-01-31 |
23/02/2223 February 2022 | Registration of charge 070581980001, created on 2022-02-22 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
12/11/2112 November 2021 | Confirmation statement made on 2021-10-27 with no updates |
28/10/2128 October 2021 | Micro company accounts made up to 2021-01-31 |
25/10/2125 October 2021 | Change of details for Mr Christopher Brian Norvock as a person with significant control on 2021-10-25 |
25/10/2125 October 2021 | Registered office address changed from Unit 2 Link House Estate Road 1 South Humberside Industrial Estate Grimsby DN31 2TB to Riverside Business Park Moody Lane Units 11 & 12 Grimsby DN31 2TW on 2021-10-25 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
12/11/1912 November 2019 | CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES |
18/07/1918 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES |
29/05/1829 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
15/11/1715 November 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES |
17/10/1717 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
04/04/174 April 2017 | 01/01/17 STATEMENT OF CAPITAL GBP 100 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
07/12/167 December 2016 | DIRECTOR APPOINTED MRS SALLY NORVOCK |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
19/10/1619 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
10/11/1510 November 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
08/04/158 April 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
03/11/143 November 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
29/10/1329 October 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
20/05/1320 May 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
04/02/134 February 2013 | REGISTERED OFFICE CHANGED ON 04/02/2013 FROM ANGLO DANISH HOUSE KING EDWARD STREET GRIMSBY SOUTH HUMBERSIDE DN31 3JD UNITED KINGDOM |
29/10/1229 October 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
28/10/1128 October 2011 | Annual return made up to 27 October 2011 with full list of shareholders |
25/03/1125 March 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
02/11/102 November 2010 | Annual return made up to 27 October 2010 with full list of shareholders |
09/09/109 September 2010 | APPOINTMENT TERMINATED, DIRECTOR SALLY NORVOCK |
23/02/1023 February 2010 | CURREXT FROM 31/10/2010 TO 31/01/2011 |
08/02/108 February 2010 | REGISTERED OFFICE CHANGED ON 08/02/2010 FROM 12 HONEYSUCKLE COURT CLEETHORPES NORTH EAST LINCOLNSHIRE DN35 0SL UNITED KINGDOM |
27/10/0927 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DATUM ENGINEERING SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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