DATUM INSTALLATIONS LIMITED

Company Documents

DateDescription
23/08/1723 August 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

30/01/1730 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN COOPER / 08/08/2016

View Document

30/01/1730 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID COOPER / 08/08/2016

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

08/03/168 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

14/12/1514 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

09/03/159 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN COOPER / 15/01/2015

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID COOPER / 15/01/2015

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/05/147 May 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

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

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/04/1318 April 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

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

View Accounts

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/03/1216 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

29/12/1129 December 2011 COMPANY NAME CHANGED CLOSE AND COOPER INTERIORS LIMITED CERTIFICATE ISSUED ON 29/12/11

View Document

09/12/119 December 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

01/12/111 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/11/1125 November 2011 DIRECTOR APPOINTED MRS ANN COOPER

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, DIRECTOR PETER CLOSE

View Document

15/04/1115 April 2011 CURREXT FROM 28/02/2012 TO 31/03/2012

View Document

21/02/1121 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information