DATUM ENGINEERING (GENERAL BUSINESS) LIMITED

Company Documents

DateDescription
07/08/257 August 2025 New

View Document

07/08/257 August 2025 NewRegistered office address changed to PO Box 4385, 05443625 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-07

View Document

07/08/257 August 2025 New

View Document

20/12/2120 December 2021 Registered office address changed from Swinford House Albion Street Brierley Hill West Midlands DY5 3EE to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 2021-12-20

View Document

17/12/2117 December 2021 Notification of Charles O'sullivan as a person with significant control on 2021-12-15

View Document

17/12/2117 December 2021 Appointment of Mr Charles O'sullivan as a director on 2021-12-15

View Document

17/12/2117 December 2021 Termination of appointment of Valery Beroskin as a director on 2021-12-15

View Document

17/12/2117 December 2021 Cessation of First Components Limited as a person with significant control on 2021-12-15

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

24/09/2124 September 2021 Satisfaction of charge 054436250003 in full

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/05/205 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1916 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 054436250002

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

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

View Accounts

16/05/1816 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 PSC'S CHANGE OF PARTICULARS / FIRST COMPONENTS LIMITED / 05/05/2018

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

29/03/1829 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

20/07/1720 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/09/158 September 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

07/09/157 September 2015 COMPANY NAME CHANGED N G COX LIMITED CERTIFICATE ISSUED ON 07/09/15

View Document

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM 7 WALL END CLOSE LEAMORE INDUSTRIAL ESTATE BLOXWICH WALSALL WEST MIDLANDS WS2 7PH

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED MR CARL WAKELAM

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, SECRETARY SHARON COX

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL COX

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/07/1429 July 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/06/1325 June 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/06/1222 June 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/05/1111 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/07/103 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL GREGORY COX / 05/05/2010

View Document

03/07/103 July 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/06/0922 June 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/06/0818 June 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/07/0730 July 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05

View Document

07/03/077 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

14/10/0614 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0619 June 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005 NEW SECRETARY APPOINTED

View Document

05/12/055 December 2005 REGISTERED OFFICE CHANGED ON 05/12/05 FROM: 1 DUNDERDALE STREET, LONGRIDGE PRESTON LANCASHIRE PR3 3WB

View Document

12/05/0512 May 2005 DIRECTOR RESIGNED

View Document

12/05/0512 May 2005 SECRETARY RESIGNED

View Document

05/05/055 May 2005 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