DATUM ENGINEERING (GENERAL BUSINESS) LIMITED

05443625
UNIT 11 FISHER STREET GALLERIES 18 FISHER STREET CARLISLE ENGLAND CA3 8RH

Documents

Documents
Date Category Description Pages
09 Aug 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
26 Jul 2022 gazette Gazette Notice Compulsory 1 Buy now
20 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Dec 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Dec 2021 officers Appointment of director (Mr Charles O'sullivan) 2 Buy now
17 Dec 2021 officers Termination of appointment of director (Valery Beroskin) 1 Buy now
17 Dec 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Sep 2021 accounts Annual Accounts 11 Buy now
24 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jun 2020 incorporation Memorandum Articles 11 Buy now
03 Jun 2020 resolution Resolution 1 Buy now
27 May 2020 officers Appointment of director (Mr Valery Beroskin) 2 Buy now
26 May 2020 officers Termination of appointment of director (Carl Wakelam) 1 Buy now
26 May 2020 mortgage Registration of a charge 25 Buy now
18 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2020 accounts Annual Accounts 12 Buy now
16 Sep 2019 accounts Annual Accounts 12 Buy now
09 Aug 2019 mortgage Registration of a charge 43 Buy now
10 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2018 accounts Annual Accounts 13 Buy now
11 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
20 Jul 2017 accounts Annual Accounts 13 Buy now
09 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 May 2016 annual-return Annual Return 3 Buy now
19 Apr 2016 accounts Annual Accounts 6 Buy now
29 Sep 2015 accounts Annual Accounts 7 Buy now
08 Sep 2015 annual-return Annual Return 3 Buy now
07 Sep 2015 change-of-name Certificate Change Of Name Company 3 Buy now
17 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jun 2015 officers Termination of appointment of secretary (Sharon Mary Cox) 1 Buy now
17 Jun 2015 officers Termination of appointment of director (Neil Gregory Cox) 1 Buy now
17 Jun 2015 officers Appointment of director (Mr Carl Wakelam) 2 Buy now
30 Sep 2014 accounts Annual Accounts 4 Buy now
29 Jul 2014 annual-return Annual Return 4 Buy now
27 Sep 2013 accounts Annual Accounts 4 Buy now
25 Jun 2013 annual-return Annual Return 4 Buy now
30 Sep 2012 accounts Annual Accounts 5 Buy now
22 Jun 2012 annual-return Annual Return 4 Buy now
30 Sep 2011 accounts Annual Accounts 5 Buy now
11 May 2011 annual-return Annual Return 4 Buy now
04 Oct 2010 accounts Annual Accounts 4 Buy now
03 Jul 2010 annual-return Annual Return 4 Buy now
03 Jul 2010 officers Change of particulars for director (Neil Gregory Cox) 2 Buy now
31 Oct 2009 accounts Annual Accounts 4 Buy now
22 Jun 2009 annual-return Return made up to 05/05/09; full list of members 3 Buy now
31 Oct 2008 accounts Annual Accounts 4 Buy now
18 Jun 2008 annual-return Return made up to 05/05/08; full list of members 3 Buy now
30 Oct 2007 accounts Annual Accounts 4 Buy now
30 Jul 2007 annual-return Return made up to 05/05/07; full list of members 2 Buy now
07 Mar 2007 accounts Annual Accounts 1 Buy now
07 Mar 2007 accounts Accounting reference date shortened from 31/05/06 to 31/12/05 1 Buy now
14 Oct 2006 mortgage Particulars of mortgage/charge 3 Buy now
19 Jun 2006 annual-return Return made up to 05/05/06; full list of members 6 Buy now
05 Dec 2005 officers New director appointed 2 Buy now
05 Dec 2005 officers New secretary appointed 2 Buy now
05 Dec 2005 address Registered office changed on 05/12/05 from: 1 dunderdale street, longridge preston lancashire PR3 3WB 1 Buy now
05 Dec 2005 capital Ad 09/05/05--------- £ si 2@1=2 £ ic 1/3 2 Buy now
12 May 2005 officers Director resigned 1 Buy now
12 May 2005 officers Secretary resigned 1 Buy now
05 May 2005 incorporation Incorporation Company 12 Buy now