DATUM SYSTEMS LTD
Status | ACTIVE |
Company No. | 08083213 |
Category | Private Limited Company |
Incorporated | 25 May 2012 |
Age | 12 years, 9 days |
Jurisdiction | England Wales |
SUMMARY
DATUM SYSTEMS LTD is an active private limited company with number 08083213. It was incorporated 12 years, 9 days ago, on 25 May 2012. The company address is 1st Floor, Copthall House 1st Floor, Copthall House, Stourbridge, DY8 1PH, West Midlands, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 01 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 01 Nov 2023
Action Date: 11 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-11
Documents
Capital return purchase own shares
Date: 05 Apr 2023
Category: Capital
Type: SH03
Documents
Cessation of a person with significant control
Date: 15 Mar 2023
Action Date: 22 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Thomas David Kelly
Cessation date: 2023-02-22
Documents
Notification of a person with significant control
Date: 15 Mar 2023
Action Date: 22 Feb 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Datum Holdings Ltd
Notification date: 2023-02-22
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2023
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Mortgage satisfy charge full
Date: 15 Dec 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2022
Action Date: 06 Dec 2022
Category: Address
Type: AD01
New address: 1st Floor, Copthall House 1 New Road Stourbridge West Midlands DY8 1PH
Old address: Copthall House 1 New Road Stourbridge DY8 1PH England
Change date: 2022-12-06
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2022
Action Date: 01 Dec 2022
Category: Address
Type: AD01
New address: Copthall House 1 New Road Stourbridge DY8 1PH
Change date: 2022-12-01
Old address: 75-80 Northcott Road Dudley West Midlands DY2 9PR
Documents
Change to a person with significant control
Date: 24 Nov 2022
Action Date: 24 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Thomas David Kelly
Change date: 2022-11-24
Documents
Confirmation statement with updates
Date: 25 Oct 2022
Action Date: 11 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-11
Documents
Second filing of confirmation statement with made up date
Date: 02 Mar 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-10-11
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Capital cancellation shares
Date: 25 Jan 2022
Action Date: 23 Sep 2021
Category: Capital
Type: SH06
Capital : 50 GBP
Date: 2021-09-23
Documents
Termination director company with name termination date
Date: 21 Jan 2022
Action Date: 03 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-03
Officer name: Lee Darren Attley
Documents
Cessation of a person with significant control
Date: 21 Jan 2022
Action Date: 03 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lee Darren Attley
Cessation date: 2021-10-03
Documents
Gazette filings brought up to date
Date: 05 Jan 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 04 Jan 2022
Action Date: 11 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-11
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 16 Nov 2020
Action Date: 11 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-11
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change account reference date company previous shortened
Date: 29 Nov 2019
Action Date: 27 Feb 2019
Category: Accounts
Type: AA01
Made up date: 2019-02-28
New date: 2019-02-27
Documents
Confirmation statement with no updates
Date: 30 Oct 2019
Action Date: 11 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-11
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 19 Oct 2018
Action Date: 11 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-11
Documents
Cessation of a person with significant control
Date: 19 Oct 2018
Action Date: 13 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Dale Southwick-Williams
Cessation date: 2017-11-13
Documents
Change account reference date company current extended
Date: 22 Feb 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA01
New date: 2018-02-28
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2017
Action Date: 11 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-11
Documents
Termination director company with name termination date
Date: 26 Oct 2017
Action Date: 08 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dale Southwick-Williams
Termination date: 2017-06-08
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 20 Oct 2016
Action Date: 11 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-11
Documents
Accounts with accounts type total exemption small
Date: 26 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2015
Action Date: 11 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-11
Documents
Change person director company with change date
Date: 28 Oct 2015
Action Date: 28 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dale Southwick-Williams
Change date: 2015-10-28
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2014
Action Date: 11 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-11
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2013
Action Date: 11 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-11
Documents
Appoint person director company with name
Date: 17 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas David Kelly
Documents
Change account reference date company previous extended
Date: 22 Nov 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA01
Made up date: 2013-05-31
New date: 2013-08-31
Documents
Legacy
Date: 31 Oct 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change registered office address company with date old address
Date: 24 Oct 2012
Action Date: 24 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-24
Old address: Brook House Moss Grove Kingswinford West Midlands DY6 9HS United Kingdom
Documents
Change person director company with change date
Date: 11 Oct 2012
Action Date: 11 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-11
Officer name: Lee Darren Attly
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2012
Action Date: 11 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-11
Documents
Appoint person director company with name
Date: 25 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lee Darren Attly
Documents
Some Companies
BRYANT GLADWIN JOINERY LIMITED
115 LONDON ROAD,DOVER,CT16 3BY
Number: | 07399791 |
Status: | ACTIVE |
Category: | Private Limited Company |
LUCKWAY INTERNATIONAL GROUP CO., LIMITED
FOURTH FLOOR,LONDON,WC1E 6HA
Number: | 08575603 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,,B18 6EW
Number: | 05643272 |
Status: | ACTIVE |
Category: | Private Limited Company |
REEDHAM HOUSE 31,MANCHESTER,M3 2PJ
Number: | 00961899 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR UNIT 4,LONDON,N13 4BS
Number: | 07774225 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE005030 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |