Advanced company searchLink opens in new window

DATACENTRES LIMITED

Company number 06002638

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Dec 2017 AD01 Registered office address changed from 49 Rock Road Torquay TQ2 5SR to S Bondhouse Lane Longdown Exeter Devon EX6 7SD on 28 December 2017
14 Nov 2017 MR01 Registration of charge 060026380001, created on 14 November 2017
10 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
09 Sep 2017 SH01 Statement of capital following an allotment of shares on 9 September 2017
  • GBP 100
11 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
16 Feb 2017 AA Total exemption small company accounts made up to 31 March 2016
30 Apr 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-04-30
  • GBP 100
26 Mar 2016 AP01 Appointment of Mrs Susan Evans as a director on 24 March 2016
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Dec 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 101
06 May 2015 AD01 Registered office address changed from Ivy Lodge Dc 179 Shepherds Hill Harold Wood Essex RM3 0NR to 49 Rock Road Torquay TQ2 5SR on 6 May 2015
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Dec 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 101
31 Aug 2014 AA01 Previous accounting period extended from 30 November 2013 to 31 March 2014
31 Aug 2014 SH01 Statement of capital following an allotment of shares on 25 February 2014
  • GBP 100
11 Jun 2014 SH01 Statement of capital following an allotment of shares on 1 January 2014
  • GBP 100
11 Jun 2014 SH01 Statement of capital following an allotment of shares on 1 January 2014
  • GBP 100
10 Jun 2014 SH01 Statement of capital following an allotment of shares on 1 January 2014
  • GBP 100
10 Jun 2014 SH01 Statement of capital following an allotment of shares on 1 January 2014
  • GBP 100
10 Jun 2014 AD01 Registered office address changed from 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS on 10 June 2014
06 Dec 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
29 Nov 2013 TM01 Termination of appointment of Richard Jones as a director
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
22 Nov 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
23 Apr 2012 AD01 Registered office address changed from Quay House Admirals Way Docklands London E14 9XG United Kingdom on 23 April 2012