DATUM SITE ENGINEERING LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Compulsory strike-off action has been discontinued

View Document

03/06/253 June 2025 Compulsory strike-off action has been discontinued

View Document

31/05/2531 May 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

20/05/2420 May 2024 Registered office address changed from PO Box 24 42 Triangle West Bristol BS8 1ES England to 14-15 Triangle South Suit 24 Bristol BS8 1EY on 2024-05-20

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

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

View Accounts

08/09/238 September 2023 Micro company accounts made up to 2022-12-31

View Document

23/01/2323 January 2023 Certificate of change of name

View Document

22/01/2322 January 2023 Confirmation statement made on 2023-01-22 with updates

View Document

22/01/2322 January 2023 Confirmation statement made on 2022-12-26 with no updates

View Document

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

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

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

View Accounts

13/08/2013 August 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

07/07/207 July 2020 COMPANY NAME CHANGED NJB BUILDING CONTRACTORS LTD. CERTIFICATE ISSUED ON 07/07/20

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM PO BOX SUIT 24 42 TRIANGLE WEST CLIFTON TRIANGLE WEST BRISTOL BS8 1ES ENGLAND

View Document

03/07/203 July 2020 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM SUIT 25, 42 TRIANGLE WEST, CLIFTON TRIANGLE WEST BRISTOL BS8 1ES ENGLAND

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM 55 HALSTON DRIVE BRISTOL BS2 9JN ENGLAND

View Document

19/06/2019 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

25/01/2025 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

24/01/2024 January 2020 DISS40 (DISS40(SOAD))

View Document

24/01/2024 January 2020 REGISTERED OFFICE CHANGED ON 24/01/2020 FROM 11 EMERSON SQUARE BRISTOL BS7 0PP ENGLAND

View Document

23/01/2023 January 2020 REGISTERED OFFICE CHANGED ON 23/01/2020 FROM 57 SHUTTLEWORTH ROAD LONDON SW11 3DZ ENGLAND

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 26/12/19, NO UPDATES

View Document

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

View Accounts

26/11/1926 November 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM 11 EMERSON SQUARE EMERSON SQUARE BRISTOL BS7 0PP UNITED KINGDOM

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 26/12/18, NO UPDATES

View Document

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

View Accounts

27/12/1727 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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