Advanced company searchLink opens in new window

DATUM ENGINEERING SOLUTIONS LIMITED

Company number 07058198

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-11-21
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