Datum Monitoring Services Ltd was founded on 04 February 1999 and has its registered office in Lancashire, it's status in the Companies House registry is set to "Active". Datum Monitoring Services Ltd has 11 directors listed as Buckley, Wendy Alison, Gough, David Leonard, Kuivalainen, Matti Olavi, Salmon, Philip Mark Andrew, Brittleton, Louise, Engel, Torsten, Fielding, Christopher Paul, Jackson, John Simon Bruce, O'rourke, Rory Patrick, Senn, Timothy James, Steele, Christopher at Companies House. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOUGH, David Leonard | 17 March 2014 | - | 1 |
KUIVALAINEN, Matti Olavi | 01 October 2018 | - | 1 |
SALMON, Philip Mark Andrew | 01 November 2017 | - | 1 |
ENGEL, Torsten | 01 October 2018 | 01 April 2019 | 1 |
FIELDING, Christopher Paul | 01 November 2012 | 01 October 2018 | 1 |
JACKSON, John Simon Bruce | 20 June 2002 | 01 October 2018 | 1 |
O'ROURKE, Rory Patrick | 22 March 1999 | 01 October 2018 | 1 |
SENN, Timothy James | 01 November 2012 | 01 November 2017 | 1 |
STEELE, Christopher | 22 March 1999 | 10 November 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUCKLEY, Wendy Alison | 20 June 2002 | - | 1 |
BRITTLETON, Louise | 22 March 1999 | 07 August 2001 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 04 September 2020 | |
CS01 - N/A | 12 February 2020 | |
AD01 - Change of registered office address | 12 December 2019 | |
TM01 - Termination of appointment of director | 18 November 2019 | |
MR04 - N/A | 06 September 2019 | |
MR04 - N/A | 06 September 2019 | |
AA - Annual Accounts | 03 May 2019 | |
AP01 - Appointment of director | 01 April 2019 | |
TM01 - Termination of appointment of director | 01 April 2019 | |
CS01 - N/A | 14 February 2019 | |
PSC01 - N/A | 13 February 2019 | |
AA01 - Change of accounting reference date | 26 November 2018 | |
SH08 - Notice of name or other designation of class of shares | 17 October 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 17 October 2018 | |
AP01 - Appointment of director | 10 October 2018 | |
AP01 - Appointment of director | 10 October 2018 | |
AP01 - Appointment of director | 10 October 2018 | |
PSC02 - N/A | 10 October 2018 | |
PSC07 - N/A | 10 October 2018 | |
TM01 - Termination of appointment of director | 10 October 2018 | |
TM01 - Termination of appointment of director | 10 October 2018 | |
TM01 - Termination of appointment of director | 10 October 2018 | |
SH01 - Return of Allotment of shares | 05 October 2018 | |
RESOLUTIONS - N/A | 02 October 2018 | |
SH03 - Return of purchase of own shares | 02 October 2018 | |
MR01 - N/A | 28 September 2018 | |
AA - Annual Accounts | 18 July 2018 | |
RESOLUTIONS - N/A | 11 April 2018 | |
SH01 - Return of Allotment of shares | 04 April 2018 | |
CS01 - N/A | 05 February 2018 | |
MR04 - N/A | 04 January 2018 | |
TM01 - Termination of appointment of director | 14 November 2017 | |
AP01 - Appointment of director | 14 November 2017 | |
AA - Annual Accounts | 20 October 2017 | |
CS01 - N/A | 06 February 2017 | |
AA - Annual Accounts | 04 November 2016 | |
AR01 - Annual Return | 24 February 2016 | |
AA - Annual Accounts | 29 October 2015 | |
AR01 - Annual Return | 11 February 2015 | |
AP01 - Appointment of director | 19 January 2015 | |
AA - Annual Accounts | 27 October 2014 | |
AR01 - Annual Return | 04 February 2014 | |
CH01 - Change of particulars for director | 04 February 2014 | |
CH01 - Change of particulars for director | 04 February 2014 | |
AA - Annual Accounts | 21 October 2013 | |
AR01 - Annual Return | 05 February 2013 | |
AP01 - Appointment of director | 02 November 2012 | |
AP01 - Appointment of director | 02 November 2012 | |
AA - Annual Accounts | 23 October 2012 | |
AR01 - Annual Return | 06 February 2012 | |
AA - Annual Accounts | 31 October 2011 | |
AR01 - Annual Return | 11 February 2011 | |
MG01 - Particulars of a mortgage or charge | 16 October 2010 | |
AA - Annual Accounts | 02 September 2010 | |
CH01 - Change of particulars for director | 03 August 2010 | |
AR01 - Annual Return | 04 February 2010 | |
CH01 - Change of particulars for director | 04 February 2010 | |
AA - Annual Accounts | 19 October 2009 | |
363a - Annual Return | 05 March 2009 | |
AA - Annual Accounts | 24 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 April 2008 | |
363a - Annual Return | 12 February 2008 | |
AA - Annual Accounts | 31 October 2007 | |
363a - Annual Return | 23 March 2007 | |
AA - Annual Accounts | 06 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 June 2006 | |
395 - Particulars of a mortgage or charge | 25 February 2006 | |
363s - Annual Return | 20 February 2006 | |
287 - Change in situation or address of Registered Office | 11 January 2006 | |
395 - Particulars of a mortgage or charge | 21 December 2005 | |
AA - Annual Accounts | 11 November 2005 | |
363s - Annual Return | 09 February 2005 | |
AA - Annual Accounts | 03 December 2004 | |
363s - Annual Return | 27 February 2004 | |
AA - Annual Accounts | 27 November 2003 | |
288b - Notice of resignation of directors or secretaries | 14 November 2003 | |
395 - Particulars of a mortgage or charge | 04 October 2003 | |
363s - Annual Return | 17 February 2003 | |
AA - Annual Accounts | 29 October 2002 | |
288b - Notice of resignation of directors or secretaries | 27 June 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 June 2002 | |
288a - Notice of appointment of directors or secretaries | 27 June 2002 | |
288a - Notice of appointment of directors or secretaries | 27 June 2002 | |
287 - Change in situation or address of Registered Office | 27 June 2002 | |
363s - Annual Return | 05 February 2002 | |
AA - Annual Accounts | 28 November 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 November 2001 | |
288a - Notice of appointment of directors or secretaries | 22 November 2001 | |
RESOLUTIONS - N/A | 05 October 2001 | |
RESOLUTIONS - N/A | 23 August 2001 | |
RESOLUTIONS - N/A | 23 August 2001 | |
RESOLUTIONS - N/A | 23 August 2001 | |
RESOLUTIONS - N/A | 23 August 2001 | |
288b - Notice of resignation of directors or secretaries | 23 August 2001 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 23 August 2001 | |
287 - Change in situation or address of Registered Office | 10 August 2001 | |
363s - Annual Return | 09 April 2001 | |
AA - Annual Accounts | 30 November 2000 | |
363s - Annual Return | 21 February 2000 | |
225 - Change of Accounting Reference Date | 14 April 1999 | |
CERTNM - Change of name certificate | 13 April 1999 | |
287 - Change in situation or address of Registered Office | 02 April 1999 | |
288b - Notice of resignation of directors or secretaries | 02 April 1999 | |
288b - Notice of resignation of directors or secretaries | 02 April 1999 | |
287 - Change in situation or address of Registered Office | 30 March 1999 | |
288a - Notice of appointment of directors or secretaries | 30 March 1999 | |
288a - Notice of appointment of directors or secretaries | 30 March 1999 | |
288a - Notice of appointment of directors or secretaries | 30 March 1999 | |
NEWINC - New incorporation documents | 04 February 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 September 2018 | Outstanding |
N/A |
Rent deposit agreement | 12 October 2010 | Fully Satisfied |
N/A |
Debenture | 17 February 2006 | Fully Satisfied |
N/A |
Legal charge | 20 December 2005 | Fully Satisfied |
N/A |
Debenture | 22 September 2003 | Fully Satisfied |
N/A |