DATUM ENGINEERING SOLUTIONS LIMITED
Company number 07058198
- Company Overview for DATUM ENGINEERING SOLUTIONS LIMITED (07058198)
- Filing history for DATUM ENGINEERING SOLUTIONS LIMITED (07058198)
- People for DATUM ENGINEERING SOLUTIONS LIMITED (07058198)
- Charges for DATUM ENGINEERING SOLUTIONS LIMITED (07058198)
- Insolvency for DATUM ENGINEERING SOLUTIONS LIMITED (07058198)
- More for DATUM ENGINEERING SOLUTIONS LIMITED (07058198)
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) |
---|---|---|---|
03 Dec 2024 | AD01 | Registered office address changed from Riverside Business Park Moody Lane Units 11 & 12 Grimsby DN31 2TW United Kingdom to 26 Stroudley Road Brighton East Sussex BN1 4BH on 3 December 2024 | |
29 Nov 2024 | LIQ02 | Statement of affairs | |
29 Nov 2024 | 600 | Appointment of a voluntary liquidator | |
29 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2024 | TM01 | Termination of appointment of Christopher Brian Norvock as a director on 29 October 2024 | |
14 Jun 2024 | AA01 | Previous accounting period extended from 31 January 2024 to 31 March 2024 | |
01 May 2024 | AP03 | Appointment of Ms Carol Upcraft as a secretary on 1 May 2024 | |
01 May 2024 | AP01 | Appointment of Ms Carol Upcraft as a director on 1 May 2024 | |
20 Feb 2024 | CS01 | Confirmation statement made on 20 February 2024 with updates | |
20 Feb 2024 | PSC02 | Notification of 5 Villages Group Ltd as a person with significant control on 20 February 2024 | |
20 Feb 2024 | PSC07 | Cessation of Christopher Brian Norvock as a person with significant control on 20 February 2024 | |
20 Feb 2024 | TM01 | Termination of appointment of Sally Norvock as a director on 20 February 2024 | |
20 Feb 2024 | MR01 | Registration of charge 070581980002, created on 16 February 2024 | |
30 Oct 2023 | CS01 | Confirmation statement made on 27 October 2023 with updates | |
21 Aug 2023 | AA | Micro company accounts made up to 31 January 2023 | |
11 Nov 2022 | CS01 | Confirmation statement made on 27 October 2022 with updates | |
19 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
23 Feb 2022 | MR01 | Registration of charge 070581980001, created on 22 February 2022 | |
12 Nov 2021 | CS01 | Confirmation statement made on 27 October 2021 with no updates | |
28 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
25 Oct 2021 | PSC04 | Change of details for Mr Christopher Brian Norvock as a person with significant control on 25 October 2021 | |
25 Oct 2021 | AD01 | Registered office address changed from Unit 2 Link House Estate Road 1 South Humberside Industrial Estate Grimsby DN31 2TB to Riverside Business Park Moody Lane Units 11 & 12 Grimsby DN31 2TW on 25 October 2021 | |
18 Mar 2021 | CH01 | Director's details changed for Mr Christopher Brian Norvock on 10 February 2021 | |
18 Mar 2021 | CH01 | Director's details changed for Mrs Sally Norvock on 10 February 2021 | |
18 Mar 2021 | PSC04 | Change of details for Mr Christopher Brian Norvock as a person with significant control on 10 February 2021 |