DATUM ELECTRONICS - History of Changes


DateDescription
2024-03-18 delete person Konstantinos Milioulis
2024-03-18 delete person Stuart Wilson
2024-03-18 insert person Ash Whitesmith
2024-03-18 insert person Dan Snow
2024-03-18 insert person Dan Woodford
2024-03-18 insert person Dennis Yeomans
2024-03-18 insert person Ethan Rice
2024-03-18 insert person Harrison Manning
2024-03-18 insert person Hayley West
2024-03-18 insert person Jess Grant
2024-03-18 insert person Jon Nicholson
2024-03-18 insert person Josh Avery
2024-03-18 insert person Kelly Pearce
2024-03-18 insert person Sam Jolliffe
2023-10-02 insert managingdirector Michael Irons
2023-10-02 update person_title Dave Bone: Field Service Engineer; Senior Field Service Engineer => Senior Production Technician; Field Service Engineer
2023-10-02 update person_title Michael Irons: Financial Controller => Managing Director
2023-09-18 update statutory_documents DIRECTOR APPOINTED MR MICHAEL JAMES IRONS
2023-08-30 insert person Ben Thomas
2023-08-30 insert person Joe Hodgson
2023-08-30 insert person Kat Pacy
2023-08-30 update person_title Adrian Coventry: Engineering Team Leader => Engineering Manager
2023-08-30 update person_title Dave Wheatley: Sales Executive => Sales Manager
2023-08-30 update person_title Lucy Butt: Admin & Quality Team Leader => Production Manager; Admin
2023-08-30 update person_title Mark Bishop: Manufacturing Manager => Senior Production Technician
2023-08-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES LEES
2023-07-28 delete managingdirector James Lees
2023-07-28 delete person James Lees
2023-07-28 delete person Mike Palin
2023-07-28 delete phone 01234 567 890
2023-06-07 update account_category FULL => SMALL
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-05-26 delete person Abbie Varnau
2023-05-26 delete person Amelia Lucas
2023-05-26 delete person Kingsley Dyer
2023-05-26 delete person Maksym Mozok
2023-05-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/23, NO UPDATES
2023-03-08 delete person Awga Aung
2023-03-08 delete person Conor Ashley
2023-03-08 delete person Lucy Bryan
2023-03-08 insert person Abbie Varnau
2023-03-08 insert person Charlotte Drew
2023-03-08 insert person David Elford
2023-03-08 insert person Dominic Afonso
2023-03-08 insert person James Jupp
2023-03-08 insert person Kingsley Dyer
2023-03-08 insert person Lucy Butt
2023-03-08 insert person Maksym Mozok
2023-03-08 insert person Paul Harker
2023-03-08 insert person Stuart Wilson
2022-12-02 delete alias Datum Electronics Limited
2022-12-02 insert about_pages_linkeddomain imo.org
2022-12-02 insert address 15.9 The Client shall not assign, transfer or
2022-12-02 insert registration_number 3087255
2022-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/22, WITH UPDATES
2022-03-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-06-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALCOLM HABENS
2021-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES
2020-12-07 update num_mort_outstanding 2 => 0
2020-12-07 update num_mort_satisfied 5 => 7
2020-11-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDUTRADE UK LIMITED
2020-11-17 update statutory_documents CESSATION OF DATUM ELECTRONICS HOLDING LIMITED AS A PSC
2020-11-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030872550006
2020-11-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030872550007
2020-07-07 update account_category TOTAL EXEMPTION FULL => FULL
2020-07-07 update account_ref_month 3 => 12
2020-07-07 update accounts_last_madeup_date 2019-03-31 => 2019-12-31
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-06-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-06-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DARRYL JAYNE / 01/06/2020
2020-06-05 update statutory_documents PREVSHO FROM 31/03/2020 TO 31/12/2019
2020-05-15 update statutory_documents DIRECTOR APPOINTED JAMES ANDREW LEES
2020-05-15 update statutory_documents DIRECTOR APPOINTED MR RALPH SCOTT RHODES
2020-05-15 update statutory_documents DIRECTOR APPOINTED PAUL DARRYL JAYNE
2020-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES
2020-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-30 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-09 update statutory_documents DIRECTOR APPOINTED MR DAVID SPENCER WEEKS
2019-05-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RALPH HABENS
2019-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-04-07 update num_mort_outstanding 3 => 2
2019-04-07 update num_mort_satisfied 4 => 5
2019-04-02 update statutory_documents ADOPT ARTICLES 11/07/2018
2019-03-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2019-02-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DATUM ELECTRONICS HOLDING LIMITED
2019-02-26 update statutory_documents CESSATION OF MALCOLM JOHN HABENS AS A PSC
2019-02-07 update num_mort_outstanding 6 => 3
2019-02-07 update num_mort_satisfied 1 => 4
2019-01-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030872550004
2019-01-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030872550005
2019-01-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-08-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-23 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-06-07 update num_mort_charges 6 => 7
2018-06-07 update num_mort_outstanding 5 => 6
2018-05-07 update num_mort_charges 5 => 6
2018-05-07 update num_mort_outstanding 4 => 5
2018-05-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 030872550007
2018-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES
2018-04-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 030872550006
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-19 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-07 delete address NEEDLES BUILDING TRINITY WHARF EAST COWES ISLE OF WIGHT PO32 6RF
2017-10-07 insert address DATUM GLOBAL HQ CASTLE STREET EAST COWES ENGLAND PO32 6EZ
2017-10-07 update registered_address
2017-09-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2017 FROM NEEDLES BUILDING TRINITY WHARF EAST COWES ISLE OF WIGHT PO32 6RF
2017-04-26 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-04-26 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-02-12 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-07 update num_mort_charges 4 => 5
2016-08-07 update num_mort_outstanding 3 => 4
2016-07-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 030872550005
2016-05-12 update num_mort_charges 3 => 4
2016-05-12 update num_mort_outstanding 2 => 3
2016-05-12 update returns_last_madeup_date 2015-03-31 => 2016-03-31
2016-05-12 update returns_next_due_date 2016-04-28 => 2017-04-28
2016-04-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 030872550004
2016-04-14 update statutory_documents 31/03/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-28 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-07 update returns_next_due_date 2015-04-28 => 2016-04-28
2015-06-03 update statutory_documents 31/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-29 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-03-31 => 2014-03-31
2014-05-07 update returns_next_due_date 2014-04-28 => 2015-04-28
2014-04-27 update statutory_documents 31/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 delete sic_code 32990 - Other manufacturing n.e.c.
2013-06-25 insert sic_code 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
2013-06-25 insert sic_code 72190 - Other research and experimental development on natural sciences and engineering
2013-06-25 update returns_last_madeup_date 2012-02-28 => 2013-03-31
2013-06-25 update returns_next_due_date 2013-03-28 => 2014-04-28
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-16 update statutory_documents 31/03/13 FULL LIST
2013-04-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RALPH IAN HABENS / 12/06/2012
2012-12-24 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-27 update statutory_documents 28/02/12 FULL LIST
2012-01-06 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-03 update statutory_documents 28/02/11 FULL LIST
2010-12-21 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-13 update statutory_documents 28/02/10 FULL LIST
2010-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN HABENS / 28/02/2010
2010-01-19 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-09-23 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-07-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-03-09 update statutory_documents RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-01-23 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-03-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-05 update statutory_documents RETURN MADE UP TO 28/02/08; NO CHANGE OF MEMBERS
2008-01-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-12 update statutory_documents RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-10-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/06 FROM: PARK ROAD RYDE ISLE OF WIGHT PO33 2BE
2006-06-28 update statutory_documents RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS; AMEND
2006-06-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-28 update statutory_documents RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-02-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-10 update statutory_documents RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-01-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-08 update statutory_documents RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-03-17 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/03/04
2004-01-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-06-10 update statutory_documents RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-12-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-04-24 update statutory_documents NEW SECRETARY APPOINTED
2002-04-24 update statutory_documents SECRETARY RESIGNED
2002-04-18 update statutory_documents DIRECTOR RESIGNED
2002-03-29 update statutory_documents RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-08-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-03-28 update statutory_documents RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-06-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-04-11 update statutory_documents RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
1999-10-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/99 FROM: PARK ROAD RYDE ISLE OF WIGHT PO33 2BE
1999-09-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/99 FROM: BERNARD WAY RIVERWAY INDUSTRIAL ESTATE NEWPORT ISLE OF WIGHT PO30 5YL
1999-07-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-04-01 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-04-01 update statutory_documents RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS
1998-11-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-02-25 update statutory_documents RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS
1997-10-22 update statutory_documents RETURN MADE UP TO 03/08/97; FULL LIST OF MEMBERS
1997-08-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-04-23 update statutory_documents DIRECTOR RESIGNED
1997-01-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/96
1997-01-28 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 01/03/96
1996-11-05 update statutory_documents RETURN MADE UP TO 03/08/96; FULL LIST OF MEMBERS
1996-09-12 update statutory_documents £ NC 100/1000 29/02/96
1996-09-12 update statutory_documents ALTER MEM AND ARTS 29/02/96
1996-07-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-05-09 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-04-28 update statutory_documents DIRECTOR RESIGNED
1996-04-28 update statutory_documents NEW DIRECTOR APPOINTED
1996-04-28 update statutory_documents NEW DIRECTOR APPOINTED
1996-04-28 update statutory_documents SECRETARY RESIGNED
1996-04-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/96 FROM: BERNARD WAY RIVERWAY NEWPORT ISLE OF WIGHT PO30 5YL
1996-03-14 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02
1995-09-06 update statutory_documents DIRECTOR RESIGNED
1995-09-06 update statutory_documents SECRETARY RESIGNED
1995-08-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION