About

Registered Number: 03142904
Date of Incorporation: 02/01/1996 (28 years and 4 months ago)
Company Status: Active
Registered Address: Unit A Underwood Business Park, Wookey Hole Road, Wells, Somerset, BA5 1AF

 

Datamine Software Ltd was registered on 02 January 1996 and has its registered office in Wells, Somerset, it's status is listed as "Active". We don't currently know the number of employees at the organisation. Datamine Software Ltd has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 11 January 2019
CH01 - Change of particulars for director 11 January 2019
AA - Annual Accounts 03 October 2018
AA - Annual Accounts 13 February 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 20 February 2017
CS01 - N/A 23 January 2017
AA01 - Change of accounting reference date 11 August 2016
CH01 - Change of particulars for director 24 May 2016
AUD - Auditor's letter of resignation 04 May 2016
MA - Memorandum and Articles 05 April 2016
MR04 - N/A 03 March 2016
AR01 - Annual Return 22 January 2016
CH01 - Change of particulars for director 15 January 2016
AA - Annual Accounts 12 January 2016
MR01 - N/A 05 November 2015
MR01 - N/A 05 November 2015
MR01 - N/A 30 October 2015
CERTNM - Change of name certificate 26 August 2015
AP01 - Appointment of director 07 August 2015
TM01 - Termination of appointment of director 07 August 2015
TM01 - Termination of appointment of director 07 August 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 03 January 2013
CH01 - Change of particulars for director 11 October 2012
CERTNM - Change of name certificate 21 March 2012
CONNOT - N/A 21 March 2012
AR01 - Annual Return 24 January 2012
AP01 - Appointment of director 24 January 2012
TM01 - Termination of appointment of director 24 January 2012
AA - Annual Accounts 20 December 2011
CH01 - Change of particulars for director 21 September 2011
CH01 - Change of particulars for director 21 September 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 29 December 2010
CERTNM - Change of name certificate 31 August 2010
CONNOT - N/A 31 August 2010
AUD - Auditor's letter of resignation 17 May 2010
AA01 - Change of accounting reference date 14 May 2010
AP01 - Appointment of director 28 April 2010
AP01 - Appointment of director 28 April 2010
TM01 - Termination of appointment of director 26 April 2010
TM01 - Termination of appointment of director 26 April 2010
TM02 - Termination of appointment of secretary 26 April 2010
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 13 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 09 May 2009
287 - Change in situation or address of Registered Office 09 April 2009
363a - Annual Return 15 January 2009
288c - Notice of change of directors or secretaries or in their particulars 15 January 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 10 May 2007
363a - Annual Return 15 January 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
RESOLUTIONS - N/A 11 July 2006
RESOLUTIONS - N/A 11 July 2006
RESOLUTIONS - N/A 11 July 2006
AA - Annual Accounts 08 May 2006
363a - Annual Return 17 February 2006
353 - Register of members 17 February 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
288a - Notice of appointment of directors or secretaries 04 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
363s - Annual Return 27 June 2005
AA - Annual Accounts 05 May 2005
AA - Annual Accounts 29 July 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 April 2004
363s - Annual Return 02 February 2004
225 - Change of Accounting Reference Date 20 March 2003
AA - Annual Accounts 06 March 2003
363a - Annual Return 17 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 December 2002
288b - Notice of resignation of directors or secretaries 27 March 2002
363s - Annual Return 27 January 2002
AA - Annual Accounts 23 October 2001
363a - Annual Return 12 February 2001
AA - Annual Accounts 20 October 2000
363a - Annual Return 29 February 2000
AA - Annual Accounts 01 December 1999
363a - Annual Return 29 March 1999
AA - Annual Accounts 21 October 1998
363a - Annual Return 21 April 1998
AA - Annual Accounts 27 October 1997
288c - Notice of change of directors or secretaries or in their particulars 27 August 1997
363s - Annual Return 25 January 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 May 1996
288 - N/A 19 February 1996
288 - N/A 19 February 1996
288 - N/A 19 February 1996
287 - Change in situation or address of Registered Office 28 January 1996
NEWINC - New incorporation documents 02 January 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 October 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.