DATUM SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 08026940 |
Category | Private Limited Company |
Incorporated | 12 Apr 2012 |
Age | 12 years, 1 month, 22 days |
Jurisdiction | England Wales |
Dissolution | 26 Apr 2022 |
Years | 2 years, 1 month, 8 days |
SUMMARY
DATUM SOLUTIONS LIMITED is an dissolved private limited company with number 08026940. It was incorporated 12 years, 1 month, 22 days ago, on 12 April 2012 and it was dissolved 2 years, 1 month, 8 days ago, on 26 April 2022. The company address is Vicarage Court Vicarage Court, Swindon, SN3 4NE, Wilts.
Company Fillings
Gazette dissolved voluntary
Date: 26 Apr 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 31 Jan 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 15 Jul 2021
Action Date: 30 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-30
Documents
Accounts with accounts type micro entity
Date: 21 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 29 Jul 2020
Action Date: 30 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-30
Documents
Change to a person with significant control
Date: 29 Jul 2020
Action Date: 30 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark David James Honeyball
Change date: 2020-06-30
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2020
Action Date: 20 Jan 2020
Category: Address
Type: AD01
New address: Vicarage Court 160 Ermin Street Swindon Wilts SN3 4NE
Old address: Greenway House Sugarswell Business Park Shenington Banbury Oxfordshire OX15 6HW
Change date: 2020-01-20
Documents
Confirmation statement with no updates
Date: 09 Aug 2019
Action Date: 23 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-23
Documents
Confirmation statement with no updates
Date: 29 Jul 2019
Action Date: 12 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-12
Documents
Gazette filings brought up to date
Date: 27 Jul 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 24 Apr 2018
Action Date: 12 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-12
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 12 Apr 2017
Action Date: 12 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-12
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2016
Action Date: 12 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-12
Documents
Change person director company with change date
Date: 18 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-01
Officer name: Mr Mark David James Honeyball
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2015
Action Date: 12 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-12
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2014
Action Date: 12 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-12
Documents
Change registered office address company with date old address
Date: 07 Feb 2014
Action Date: 07 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-07
Old address: Thornley Orchard Gardens Thornley Purton Wiltshire SN5 4EJ United Kingdom
Documents
Accounts with accounts type dormant
Date: 24 Dec 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2013
Action Date: 12 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-12
Documents
Some Companies
CONSTRUCTION CHEMICALS LONDON LTD
14 GIDEA CLOSE GIDEA PARK,ROMFORD ESSEX,RM2 5NP
Number: | 10990922 |
Status: | ACTIVE |
Category: | Private Limited Company |
GILLIVER COTTAGE GILLIVER LANE,NOTTINGHAM,NG12 5PD
Number: | 03058894 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 PENTLAND INDUSTRIAL ESTATE,EDINBURGH,EH20 9QH
Number: | SC474091 |
Status: | ACTIVE |
Category: | Private Limited Company |
FREETRICITY COMMERCIAL JUNE LIMITED
7TH FLOOR,LONDON,EC1N 2HT
Number: | 07656546 |
Status: | ACTIVE |
Category: | Private Limited Company |
11583114: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 11583114 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 TRINITY SQUARE,MARGATE,CT9 1HT
Number: | 06609484 |
Status: | ACTIVE |
Category: | Private Limited Company |