DATUM TOOL DESIGN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

13/03/2413 March 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

18/10/2318 October 2023 Satisfaction of charge NI0336610013 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Registration of charge NI0336610013, created on 2023-03-27

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

30/09/2230 September 2022 Satisfaction of charge NI0336610012 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/04/2028 April 2020 ALTER ARTICLES 12/12/2019

View Document

28/04/2028 April 2020 ARTICLES OF ASSOCIATION

View Document

09/04/209 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE NI0336610010

View Document

09/04/209 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE NI0336610009

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

06/01/206 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE NI0336610008

View Document

31/12/1931 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

23/12/1923 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI0336610007

View Document

19/12/1919 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0336610004

View Document

19/12/1919 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0336610005

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR KIRSTY VERNON

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MR SIMON CHRISTOPHER WESTON

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MR DARREN ROSE

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, SECRETARY MARC BRATERMAN

View Document

11/11/1911 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0336610003

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

12/12/1812 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI0336610006

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR APADANA MANAGEMENT LIMITED

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

18/01/1818 January 2018 CURRSHO FROM 31/05/2018 TO 31/03/2018

View Document

12/01/1812 January 2018 ADOPT ARTICLES 19/12/2017

View Document

10/01/1810 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASG INVESTMENT 6 LIMITED

View Document

10/01/1810 January 2018 CORPORATE DIRECTOR APPOINTED APADANA MANAGEMENT LIMITED

View Document

10/01/1810 January 2018 CESSATION OF MICHAEL SHANE MAGUIRE AS A PSC

View Document

10/01/1810 January 2018 CESSATION OF JOHN GETTY AS A PSC

View Document

09/01/189 January 2018 DIRECTOR APPOINTED KIRSTY VERNON

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, SECRETARY JOHN GETTY

View Document

09/01/189 January 2018 SECRETARY APPOINTED MARC BRATERMAN

View Document

05/01/185 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI0336610005

View Document

02/01/182 January 2018 REGISTERED OFFICE CHANGED ON 02/01/2018 FROM 2 HARMONY STREET BALLYNAHINCH CO DOWN BT24 8AW

View Document

28/12/1728 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0336610004

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

01/02/171 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/02/171 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/02/1622 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

29/12/1529 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0336610003

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/03/1512 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

12/04/1312 April 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/02/1222 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/02/1122 February 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

01/03/101 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHANE MAGUIRE / 01/03/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NOEL GETTY / 01/03/2010

View Document

01/03/101 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN NOEL GETTY / 01/03/2010

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/03/0912 March 2009 31/05/08 ANNUAL ACCTS

View Document

01/03/091 March 2009 19/02/09 ANNUAL RETURN SHUTTLE

View Document

11/09/0811 September 2008 CHANGE IN SIT REG ADD

View Document

07/04/087 April 2008 19/02/08 ANNUAL RETURN SHUTTLE

View Document

02/03/082 March 2008 31/05/07 ANNUAL ACCTS

View Document

22/03/0722 March 2007 31/05/06 ANNUAL ACCTS

View Document

21/02/0721 February 2007 19/02/07 ANNUAL RETURN SHUTTLE

View Document

24/04/0624 April 2006 31/05/05 ANNUAL ACCTS

View Document

12/04/0512 April 2005 31/05/04 ANNUAL ACCTS

View Document

09/03/059 March 2005 19/02/05 ANNUAL RETURN SHUTTLE

View Document

06/05/046 May 2004 31/05/03 ANNUAL ACCTS

View Document

06/05/046 May 2004 CHANGE IN SIT REG ADD

View Document

12/03/0412 March 2004 19/02/04 ANNUAL RETURN SHUTTLE

View Document

07/05/037 May 2003 19/02/03 ANNUAL RETURN SHUTTLE

View Document

26/01/0326 January 2003 31/05/02 ANNUAL ACCTS

View Document

26/04/0226 April 2002 19/02/02 ANNUAL RETURN SHUTTLE

View Document

14/04/0214 April 2002 31/05/01 ANNUAL ACCTS

View Document

10/01/0210 January 2002 PARS RE MORTAGE

View Document

10/01/0210 January 2002 PARS RE MORTAGE

View Document

07/04/017 April 2001 31/05/00 ANNUAL ACCTS

View Document

24/02/0124 February 2001 19/02/01 ANNUAL RETURN SHUTTLE

View Document

27/02/0027 February 2000 19/02/00 ANNUAL RETURN SHUTTLE

View Document

07/01/007 January 2000 31/05/99 ANNUAL ACCTS

View Document

07/01/007 January 2000 CHANGE OF ARD

View Document

09/03/999 March 1999 RETURN OF ALLOT OF SHARES

View Document

15/02/9915 February 1999 19/02/99 ANNUAL RETURN SHUTTLE

View Document

23/03/9823 March 1998 UPDATED MEM AND ARTS

View Document

23/03/9823 March 1998 CHANGE OF DIRS/SEC

View Document

23/03/9823 March 1998 CHANGE OF DIRS/SEC

View Document

23/03/9823 March 1998 CHANGE IN SIT REG ADD

View Document

23/03/9823 March 1998 SPECIAL/EXTRA RESOLUTION

View Document

12/03/9812 March 1998 RESOLUTION TO CHANGE NAME

View Document

19/02/9819 February 1998 ARTICLES

View Document

19/02/9819 February 1998 PARS RE DIRS/SIT REG OFF

View Document

19/02/9819 February 1998 DECLN COMPLNCE REG NEW CO

View Document

19/02/9819 February 1998 MEMORANDUM

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