DATUM MONITORING IRELAND LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/09/2518 September 2025 New | Cancellation of shares. Statement of capital on 2025-09-03 |
15/09/2515 September 2025 New | Resolutions |
12/09/2512 September 2025 New | Purchase of own shares. |
10/09/2510 September 2025 New | Memorandum and Articles of Association |
09/09/259 September 2025 New | Notification of Socotec Uk Limited as a person with significant control on 2025-09-04 |
09/09/259 September 2025 New | Appointment of Mr Richard Anthony Hildick-Smith as a director on 2025-09-04 |
09/09/259 September 2025 New | Appointment of Mr Matthew Giles Thomas Marriot as a director on 2025-09-04 |
09/09/259 September 2025 New | Appointment of Mr Jason Richard Goodwin as a director on 2025-09-04 |
09/09/259 September 2025 New | Second filing of Confirmation Statement dated 2019-05-23 |
09/09/259 September 2025 New | Cessation of Nigel Herbert Joseph Dillon as a person with significant control on 2025-09-04 |
02/09/252 September 2025 New | Unaudited abridged accounts made up to 2024-12-31 |
28/05/2528 May 2025 | Confirmation statement made on 2025-05-20 with no updates |
14/03/2514 March 2025 | |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
28/11/2428 November 2024 | Unaudited abridged accounts made up to 2023-12-31 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-20 with no updates |
12/01/2412 January 2024 | Director's details changed for Mr Nigel Herbert Joseph Dillon on 2024-01-12 |
12/01/2412 January 2024 | Change of details for Mr Nigel Herbert Joseph Dillon as a person with significant control on 2024-01-12 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/12/234 December 2023 | Unaudited abridged accounts made up to 2022-12-31 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-20 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
02/12/222 December 2022 | Unaudited abridged accounts made up to 2021-12-31 |
17/05/2217 May 2022 | Registered office address changed from 2 Moyrush Road Moira Craigavon Co Armagh BT67 0HZ Northern Ireland to 2 Moyrusk Road Moira Craigavon Co Armagh BT67 0HZ on 2022-05-17 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/12/2117 December 2021 | Unaudited abridged accounts made up to 2020-12-31 |
23/09/2123 September 2021 | Registered office address changed from Laurelvale House 36 Lurganville Road Moira Co Armagh BT67 0PL to 2 Moyrush Road Moira Craigavon Co Armagh BT67 0HZ on 2021-09-23 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES |
04/06/194 June 2019 | 23/05/19 Statement of Capital gbp 2 |
08/03/198 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HODGEN / 03/01/2019 |
08/03/198 March 2019 | DIRECTOR APPOINTED MR MARK HODGEN |
31/10/1831 October 2018 | RETURN OF PURCHASE OF OWN SHARES |
31/10/1831 October 2018 | OTHER COMPANY BUSINESS 27/09/2018 |
05/10/185 October 2018 | 27/09/18 STATEMENT OF CAPITAL GBP 1 |
05/10/185 October 2018 | OTHER COMPANY BUSINESS 27/09/2018 |
03/10/183 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
27/09/1827 September 2018 | PSC'S CHANGE OF PARTICULARS / MR NIGEL HERBERT JOSEPH DILLON / 27/09/2018 |
27/09/1827 September 2018 | APPOINTMENT TERMINATED, DIRECTOR RORY O'ROURKE |
27/09/1827 September 2018 | CESSATION OF RORY PATRICK O'ROURKE AS A PSC |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
03/10/173 October 2017 | 31/12/16 UNAUDITED ABRIDGED |
19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
19/07/1719 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RORY PATRICK O'ROURKE |
19/07/1719 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL HERBERT JOSEPH DILLON |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
16/06/1616 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RORY PATRICK O'ROURKE / 15/06/2016 |
13/06/1613 June 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
01/10/151 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
24/06/1524 June 2015 | PREVSHO FROM 30/04/2015 TO 31/12/2014 |
22/06/1522 June 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
20/06/1420 June 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
13/06/1313 June 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
09/01/139 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
31/05/1231 May 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
12/01/1212 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
21/07/1121 July 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
18/10/1018 October 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
01/09/101 September 2010 | 23/05/10 NO CHANGES |
23/01/1023 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
23/06/0923 June 2009 | 23/05/09 |
09/02/099 February 2009 | 30/04/08 ANNUAL ACCTS |
20/06/0820 June 2008 | 23/05/08 ANNUAL RETURN SHUTTLE |
13/02/0813 February 2008 | 30/04/07 ANNUAL ACCTS |
04/06/074 June 2007 | 23/05/07 ANNUAL RETURN SHUTTLE |
25/08/0625 August 2006 | CHANGE OF ARD |
28/07/0628 July 2006 | CHANGE OF DIRS/SEC |
17/07/0617 July 2006 | 31/05/06 ANNUAL ACCTS |
17/07/0617 July 2006 | CHANGE IN SIT REG ADD |
17/07/0617 July 2006 | CHANGE OF DIRS/SEC |
31/05/0631 May 2006 | UPDATED MEM AND ARTS |
31/05/0631 May 2006 | 23/05/06 ANNUAL RETURN SHUTTLE |
24/05/0624 May 2006 | CERT CHANGE |
23/05/0623 May 2006 | RESOLUTION TO CHANGE NAME |
23/05/0523 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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