DATUM PROPERTY SERVICES LIMITED

Company Documents

DateDescription
03/09/193 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/07/1831 July 2018 PREVEXT FROM 31/10/2017 TO 31/12/2017

View Document

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

View Accounts

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

27/09/1727 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MR LAWRENCE CHRISTOPHER HARRY TWIGGER / 25/09/2017

View Document

27/09/1727 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE CHRISTOPHER HARRY TWIGGER / 25/09/2017

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

16/07/1616 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 059695070004

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/10/1519 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

19/10/1519 October 2015 REGISTERED OFFICE CHANGED ON 19/10/2015 FROM DATUM ENGINEERING CO LIMITED WHITTAKER ROAD INDUSTRIAL ESTATE NUNEATON WARWICKSHIRE CV11 6BP

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/10/1423 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TWIGGER / 27/08/2014

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

02/07/142 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059695070002

View Document

02/07/142 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059695070003

View Document

17/10/1317 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/10/1218 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/10/1121 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TWIGGER / 14/09/2011

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/10/1019 October 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

16/01/1016 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

07/01/107 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/10/0923 October 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/10/0922 October 2009 SAIL ADDRESS CREATED

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TWIGGER / 17/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE TWIGGER / 17/10/2009

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/02/0814 February 2008 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS; AMEND

View Document

13/11/0713 November 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/10/0625 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 SECRETARY RESIGNED

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 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