About

Registered Number: 05065873
Date of Incorporation: 08/03/2004 (21 years and 1 month ago)
Company Status: Active
Registered Address: Unit 95 Lansdowne House, 792 Wilmslow Road, Manchester, M20 6UG

 

Having been setup in 2004, Datacom Network Solutions Ltd has its registered office in Manchester, it's status is listed as "Active". We don't currently know the number of employees at the business. The companies directors are listed as Watson, Andrew Mcdowall, Watson, Clare Anne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATSON, Andrew Mcdowall 08 March 2004 - 1
Secretary Name Appointed Resigned Total Appointments
WATSON, Clare Anne 08 March 2004 01 April 2016 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 20 March 2017
TM02 - Termination of appointment of secretary 18 January 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 12 August 2013
SH01 - Return of Allotment of shares 25 April 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 11 August 2008
363a - Annual Return 25 April 2008
AA - Annual Accounts 19 October 2007
363s - Annual Return 15 May 2007
AA - Annual Accounts 30 November 2006
363s - Annual Return 21 June 2006
AA - Annual Accounts 09 December 2005
363s - Annual Return 11 April 2005
288a - Notice of appointment of directors or secretaries 31 March 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
288b - Notice of resignation of directors or secretaries 26 March 2004
288b - Notice of resignation of directors or secretaries 26 March 2004
NEWINC - New incorporation documents 08 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.