Advanced company searchLink opens in new window

DATACOM SPECIALIST IT SERVICES LTD

Company number 10027779

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)
26 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
02 Aug 2021 DS01 Application to strike the company off the register
25 Jun 2021 AD01 Registered office address changed from 92 Colonel Stephens Way Tenterden Kent TN30 6EZ England to 13 Saxon Way Lychpit Basingstoke RG24 8SA on 25 June 2021
23 Jun 2021 AD01 Registered office address changed from 177 Southwark Bridge Road London SE1 0ED England to 92 Colonel Stephens Way Tenterden Kent TN30 6EZ on 23 June 2021
19 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
18 Jun 2021 AA Accounts for a dormant company made up to 29 February 2020
18 Jun 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2020 TM01 Termination of appointment of Peter Raymond Andrews as a director on 13 March 2020
09 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with updates
15 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-14
09 Nov 2019 PSC01 Notification of David John Shrimpton as a person with significant control on 1 November 2019
09 Nov 2019 AP01 Appointment of Mr David John Shrimpton as a director on 1 November 2019
11 Sep 2019 AA Accounts for a dormant company made up to 28 February 2019
11 Sep 2019 PSC07 Cessation of John Robert Banks as a person with significant control on 1 September 2019
11 Sep 2019 AD01 Registered office address changed from Unit 2 the Grain Stores 70 Weston Street London SE1 3QH United Kingdom to 177 Southwark Bridge Road London SE1 0ED on 11 September 2019
11 Sep 2019 AP01 Appointment of Mr Peter Raymond Andrews as a director on 1 September 2019
11 Sep 2019 TM01 Termination of appointment of John Robert Banks as a director on 1 September 2019
22 Mar 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
25 Mar 2018 AA Accounts for a dormant company made up to 28 February 2018
10 Mar 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
15 Jun 2017 AA Accounts for a dormant company made up to 28 February 2017
28 Apr 2017 CS01 Confirmation statement made on 25 February 2017 with updates
26 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-26
  • GBP 1