DATUM MONITORING IRELAND LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewCancellation of shares. Statement of capital on 2025-09-03

View Document

15/09/2515 September 2025 NewResolutions

View Document

12/09/2512 September 2025 NewPurchase of own shares.

View Document

10/09/2510 September 2025 NewMemorandum and Articles of Association

View Document

09/09/259 September 2025 NewNotification of Socotec Uk Limited as a person with significant control on 2025-09-04

View Document

09/09/259 September 2025 NewAppointment of Mr Richard Anthony Hildick-Smith as a director on 2025-09-04

View Document

09/09/259 September 2025 NewAppointment of Mr Matthew Giles Thomas Marriot as a director on 2025-09-04

View Document

09/09/259 September 2025 NewAppointment of Mr Jason Richard Goodwin as a director on 2025-09-04

View Document

09/09/259 September 2025 NewSecond filing of Confirmation Statement dated 2019-05-23

View Document

09/09/259 September 2025 NewCessation of Nigel Herbert Joseph Dillon as a person with significant control on 2025-09-04

View Document

02/09/252 September 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

14/03/2514 March 2025

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/11/2428 November 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

12/01/2412 January 2024 Director's details changed for Mr Nigel Herbert Joseph Dillon on 2024-01-12

View Document

12/01/2412 January 2024 Change of details for Mr Nigel Herbert Joseph Dillon as a person with significant control on 2024-01-12

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/12/234 December 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/12/222 December 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Document

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

View Accounts

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

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

04/06/194 June 2019 23/05/19 Statement of Capital gbp 2

View Document

08/03/198 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HODGEN / 03/01/2019

View Document

08/03/198 March 2019 DIRECTOR APPOINTED MR MARK HODGEN

View Document

31/10/1831 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

31/10/1831 October 2018 OTHER COMPANY BUSINESS 27/09/2018

View Document

05/10/185 October 2018 27/09/18 STATEMENT OF CAPITAL GBP 1

View Document

05/10/185 October 2018 OTHER COMPANY BUSINESS 27/09/2018

View Document

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 PSC'S CHANGE OF PARTICULARS / MR NIGEL HERBERT JOSEPH DILLON / 27/09/2018

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR RORY O'ROURKE

View Document

27/09/1827 September 2018 CESSATION OF RORY PATRICK O'ROURKE AS A PSC

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

03/10/173 October 2017 31/12/16 UNAUDITED ABRIDGED

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RORY PATRICK O'ROURKE

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL HERBERT JOSEPH DILLON

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/06/1616 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RORY PATRICK O'ROURKE / 15/06/2016

View Document

13/06/1613 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

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

View Accounts

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/06/1524 June 2015 PREVSHO FROM 30/04/2015 TO 31/12/2014

View Document

22/06/1522 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/06/1420 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/06/1313 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

31/05/1231 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/07/1121 July 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/09/101 September 2010 23/05/10 NO CHANGES

View Document

23/01/1023 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/06/0923 June 2009 23/05/09

View Document

09/02/099 February 2009 30/04/08 ANNUAL ACCTS

View Document

20/06/0820 June 2008 23/05/08 ANNUAL RETURN SHUTTLE

View Document

13/02/0813 February 2008 30/04/07 ANNUAL ACCTS

View Document

04/06/074 June 2007 23/05/07 ANNUAL RETURN SHUTTLE

View Document

25/08/0625 August 2006 CHANGE OF ARD

View Document

28/07/0628 July 2006 CHANGE OF DIRS/SEC

View Document

17/07/0617 July 2006 31/05/06 ANNUAL ACCTS

View Document

17/07/0617 July 2006 CHANGE IN SIT REG ADD

View Document

17/07/0617 July 2006 CHANGE OF DIRS/SEC

View Document

31/05/0631 May 2006 UPDATED MEM AND ARTS

View Document

31/05/0631 May 2006 23/05/06 ANNUAL RETURN SHUTTLE

View Document

24/05/0624 May 2006 CERT CHANGE

View Document

23/05/0623 May 2006 RESOLUTION TO CHANGE NAME

View Document

23/05/0523 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