DATUM PRECISION ENGINEERING LIMITED
Company number 03078702
- Company Overview for DATUM PRECISION ENGINEERING LIMITED (03078702)
- Filing history for DATUM PRECISION ENGINEERING LIMITED (03078702)
- People for DATUM PRECISION ENGINEERING LIMITED (03078702)
- Charges for DATUM PRECISION ENGINEERING LIMITED (03078702)
- More for DATUM PRECISION ENGINEERING LIMITED (03078702)
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) |
---|---|---|---|
12 Sep 2023 | CS01 | Confirmation statement made on 6 August 2023 with no updates | |
27 Aug 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
16 Sep 2022 | CS01 | Confirmation statement made on 6 August 2022 with no updates | |
08 Apr 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
18 Sep 2021 | CS01 | Confirmation statement made on 6 August 2021 with no updates | |
17 Mar 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
25 Aug 2020 | CS01 | Confirmation statement made on 6 August 2020 with no updates | |
17 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
06 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with no updates | |
27 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
18 Jun 2019 | MR04 | Satisfaction of charge 1 in full | |
23 Jul 2018 | CS01 | Confirmation statement made on 23 July 2018 with no updates | |
29 Jan 2018 | AA | Micro company accounts made up to 30 September 2017 | |
19 Jul 2017 | CS01 | Confirmation statement made on 11 July 2017 with updates | |
19 Jul 2017 | AD01 | Registered office address changed from Unit 43/45 Haydon Industrial Est Haydon Radstock Bath BA3 3rd to Units 44/45 Haydon Industrial Estate Radstock BA3 3rd on 19 July 2017 | |
20 Feb 2017 | AA | Micro company accounts made up to 30 September 2016 | |
11 Nov 2016 | AP01 | Appointment of Mrs Gillian Ann Daniells as a director on 11 November 2016 | |
11 Nov 2016 | TM02 | Termination of appointment of Stephen Michael Beck as a secretary on 11 November 2016 | |
11 Nov 2016 | TM01 | Termination of appointment of Stephen Michael Beck as a director on 11 November 2016 | |
27 Jul 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
01 Jun 2016 | AA | Micro company accounts made up to 30 September 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
11 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
12 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 |