DATAMETRICS INSTALLATION SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewNotification of Riki Peter James Hughes as a person with significant control on 2024-12-11

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

11/12/2411 December 2024 Change of details for Mr Richard Trevor Pannell as a person with significant control on 2024-05-31

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

11/12/2411 December 2024 Director's details changed for Mr Richard Trevor Pannell on 2024-05-31

View Document

11/12/2411 December 2024 Change of details for Mrs Michelle Frances Pannell as a person with significant control on 2024-05-31

View Document

11/12/2411 December 2024 Director's details changed for Mrs Michelle Frances Pannell on 2024-05-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-10 with updates

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

02/03/232 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

27/01/2327 January 2023 Statement of capital following an allotment of shares on 2023-01-19

View Document

27/01/2327 January 2023 Statement of capital following an allotment of shares on 2023-01-19

View Document

27/01/2327 January 2023 Statement of capital following an allotment of shares on 2023-01-19

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-10 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/03/221 March 2022 Director's details changed for Mr Richard Trevor Pannell on 2022-03-01

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/05/216 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

04/05/214 May 2021 REGISTERED OFFICE CHANGED ON 04/05/2021 FROM THE CHAPEL 61 WATLING STREET WEST TOWCESTER NN12 6AG ENGLAND

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/05/2026 May 2020 COMPANY NAME CHANGED R.T.PANNELL SERVICES LIMITED CERTIFICATE ISSUED ON 26/05/20

View Document

13/02/2013 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/02/195 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 SECOND FILED SH01 - 02/02/18 STATEMENT OF CAPITAL GBP 2.00

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

11/12/1811 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE FRANCES PANNELL

View Document

11/12/1811 December 2018 PSC'S CHANGE OF PARTICULARS / MRS MICHELLE FRANCES PANNELL / 02/02/2018

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

13/11/1813 November 2018 02/02/18 STATEMENT OF CAPITAL GBP 0.01

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/12/1712 December 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD TREVOR PANNELL / 01/12/2017

View Document

12/12/1712 December 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD TREVOR PANNELL / 01/12/2017

View Document

11/12/1711 December 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD TREVOR PANNELL / 01/12/2017

View Document

11/12/1711 December 2017 REGISTERED OFFICE CHANGED ON 11/12/2017 FROM THE CHAPEL WATLING STREET WEST TOWCESTER NN12 6AG ENGLAND

View Document

26/09/1726 September 2017 PREVSHO FROM 31/08/2017 TO 31/07/2017

View Document

26/09/1726 September 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM UNIT 3 (84C) WATLING COURT 82-84 WATLING ST EAST TOWCESTER NN12 6BS ENGLAND

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/03/1727 March 2017 DIRECTOR APPOINTED MRS MICHELLE FRANCES PANNELL

View Document

04/08/164 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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