Download leads from Nexok and grow your business. Find out more

Datamine Software Limited

Documents

Total Documents202
Total Pages1,178

Filing History

18 January 2021Confirmation statement made on 2 January 2021 with no updates
23 December 2020Full accounts made up to 31 December 2019
5 November 2020Termination of appointment of John Edward Billowits as a director on 30 September 2020
5 November 2020Appointment of Sandeep Ray as a director on 30 September 2020
13 January 2020Confirmation statement made on 2 January 2020 with no updates
26 September 2019Full accounts made up to 31 December 2018
11 January 2019Confirmation statement made on 2 January 2019 with updates
11 January 2019Director's details changed for Mr Damian Kevin Mckay on 31 December 2018
3 October 2018Full accounts made up to 31 December 2017
13 February 2018Confirmation statement made on 2 January 2018 with updates
13 February 2018Full accounts made up to 31 December 2016
20 February 2017Full accounts made up to 31 December 2015
20 February 2017Full accounts made up to 31 December 2015
23 January 2017Confirmation statement made on 2 January 2017 with updates
23 January 2017Confirmation statement made on 2 January 2017 with updates
11 August 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015
11 August 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015
24 May 2016Director's details changed for Damian Kevin Mckay on 20 December 2015
24 May 2016Director's details changed for Damian Kevin Mckay on 20 December 2015
4 May 2016Auditor's resignation
4 May 2016Auditor's resignation
5 April 2016Memorandum and Articles of Association
5 April 2016Memorandum and Articles of Association
3 March 2016Satisfaction of charge 031429040001 in full
3 March 2016Satisfaction of charge 031429040001 in full
22 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 10,000
22 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 10,000
15 January 2016Director's details changed for Damian Kevin Mckay on 14 December 2015
15 January 2016Director's details changed for Damian Kevin Mckay on 14 December 2015
12 January 2016Full accounts made up to 31 March 2015
12 January 2016Full accounts made up to 31 March 2015
30 October 2015Registration of charge 031429040001, created on 27 October 2015
30 October 2015Registration of charge 031429040001, created on 27 October 2015
26 August 2015Company name changed cae mining software LIMITED\certificate issued on 26/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-25
26 August 2015Company name changed cae mining software LIMITED\certificate issued on 26/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-25
7 August 2015Termination of appointment of Nickolaos Leontidis as a director on 24 July 2015
7 August 2015Appointment of Mr John Edward Billowits as a director on 24 July 2015
7 August 2015Termination of appointment of Stephane Lefebvre as a director on 24 July 2015
7 August 2015Termination of appointment of Stephane Lefebvre as a director on 24 July 2015
7 August 2015Termination of appointment of Nickolaos Leontidis as a director on 24 July 2015
7 August 2015Appointment of Mr John Edward Billowits as a director on 24 July 2015
29 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 10,000
29 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 10,000
29 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 10,000
6 January 2015Full accounts made up to 31 March 2014
6 January 2015Full accounts made up to 31 March 2014
3 February 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10,000
3 February 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10,000
3 February 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10,000
15 January 2014Accounts made up to 31 March 2013
15 January 2014Accounts made up to 31 March 2013
30 January 2013Annual return made up to 2 January 2013 with a full list of shareholders
30 January 2013Annual return made up to 2 January 2013 with a full list of shareholders
30 January 2013Annual return made up to 2 January 2013 with a full list of shareholders
3 January 2013Accounts made up to 31 March 2012
3 January 2013Accounts made up to 31 March 2012
11 October 2012Director's details changed for Damian Kevin Mckay on 19 September 2012
11 October 2012Director's details changed for Damian Kevin Mckay on 19 September 2012
21 March 2012Change of name notice
21 March 2012Change of name notice
21 March 2012Company name changed cae datamine software LIMITED\certificate issued on 21/03/12
  • RES15 ‐ Change company name resolution on 2012-03-07
21 March 2012Company name changed cae datamine software LIMITED\certificate issued on 21/03/12
  • RES15 ‐ Change company name resolution on 2012-03-07
24 January 2012Appointment of Damian Kevin Mckay as a director
24 January 2012Annual return made up to 2 January 2012 with a full list of shareholders
24 January 2012Termination of appointment of Nicholas Beaton as a director
24 January 2012Annual return made up to 2 January 2012 with a full list of shareholders
24 January 2012Annual return made up to 2 January 2012 with a full list of shareholders
24 January 2012Termination of appointment of Nicholas Beaton as a director
24 January 2012Appointment of Damian Kevin Mckay as a director
20 December 2011Accounts made up to 31 March 2011
20 December 2011Accounts made up to 31 March 2011
21 September 2011Director's details changed for Stephane Lefebvre on 1 September 2011
21 September 2011Director's details changed
21 September 2011Director's details changed for Stephane Lefebvre on 1 September 2011
21 September 2011Director's details changed for Stephane Lefebvre on 1 September 2011
21 September 2011Director's details changed
10 January 2011Annual return made up to 2 January 2011 with a full list of shareholders
10 January 2011Annual return made up to 2 January 2011 with a full list of shareholders
10 January 2011Annual return made up to 2 January 2011 with a full list of shareholders
29 December 2010Accounts made up to 31 March 2010
29 December 2010Accounts made up to 31 March 2010
31 August 2010Company name changed datamine software LIMITED\certificate issued on 31/08/10
  • RES15 ‐ Change company name resolution on 2010-07-26
31 August 2010Change of name notice
31 August 2010Change of name notice
31 August 2010Company name changed datamine software LIMITED\certificate issued on 31/08/10
  • RES15 ‐ Change company name resolution on 2010-07-26
17 May 2010Auditor's resignation
17 May 2010Auditor's resignation
14 May 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010
14 May 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010
28 April 2010Appointment of Stephane Lefebvre as a director
28 April 2010Appointment of Nicklaos Leontidis as a director
28 April 2010Appointment of Nicklaos Leontidis as a director
28 April 2010Appointment of Stephane Lefebvre as a director
26 April 2010Termination of appointment of Marie-Gabrielle Stokes as a secretary
26 April 2010Termination of appointment of Andrew Lapworth as a director
26 April 2010Termination of appointment of William Stokes as a director
26 April 2010Termination of appointment of William Stokes as a director
26 April 2010Termination of appointment of Marie-Gabrielle Stokes as a secretary
26 April 2010Termination of appointment of Andrew Lapworth as a director
6 April 2010Total exemption full accounts made up to 30 June 2009
6 April 2010Total exemption full accounts made up to 30 June 2009
13 January 2010Director's details changed for Nicholas David Beaton on 2 January 2010
13 January 2010Director's details changed for Nicholas David Beaton on 2 January 2010
13 January 2010Director's details changed for Andrew David Lapworth on 2 January 2010
13 January 2010Register(s) moved to registered inspection location
13 January 2010Director's details changed for Andrew David Lapworth on 2 January 2010
13 January 2010Register inspection address has been changed
13 January 2010Annual return made up to 2 January 2010 with a full list of shareholders
13 January 2010Register(s) moved to registered inspection location
13 January 2010Register inspection address has been changed
13 January 2010Director's details changed for Andrew David Lapworth on 2 January 2010
13 January 2010Annual return made up to 2 January 2010 with a full list of shareholders
13 January 2010Annual return made up to 2 January 2010 with a full list of shareholders
13 January 2010Director's details changed for Nicholas David Beaton on 2 January 2010
9 May 2009Accounts made up to 30 June 2008
9 May 2009Accounts made up to 30 June 2008
9 April 2009Registered office changed on 09/04/2009 from 2 st cuthberts street wells somerset BA5 2AW
9 April 2009Registered office changed on 09/04/2009 from 2 st cuthberts street wells somerset BA5 2AW
15 January 2009Director's change of particulars / nicholas beaton / 02/01/2009
15 January 2009Return made up to 02/01/09; full list of members
15 January 2009Return made up to 02/01/09; full list of members
15 January 2009Director's change of particulars / nicholas beaton / 02/01/2009
31 July 2008Accounts made up to 30 June 2007
31 July 2008Accounts made up to 30 June 2007
29 January 2008Return made up to 02/01/08; full list of members
29 January 2008Return made up to 02/01/08; full list of members
10 May 2007Accounts made up to 30 June 2006
10 May 2007Accounts made up to 30 June 2006
15 January 2007Return made up to 02/01/07; full list of members
15 January 2007Return made up to 02/01/07; full list of members
12 January 2007Director resigned
12 January 2007Director resigned
11 July 2006Resolutions
  • ELRES ‐ Elective resolution
11 July 2006Resolutions
  • ELRES ‐ Elective resolution
8 May 2006Accounts made up to 30 June 2005
8 May 2006Accounts made up to 30 June 2005
17 February 2006Return made up to 02/01/06; full list of members
17 February 2006Location of register of members
17 February 2006Return made up to 02/01/06; full list of members
17 February 2006Location of register of members
10 January 2006New director appointed
10 January 2006New director appointed
4 July 2005New director appointed
4 July 2005New director appointed
4 July 2005New director appointed
4 July 2005New director appointed
27 June 2005Return made up to 02/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
27 June 2005Return made up to 02/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
5 May 2005Accounts made up to 30 June 2004
5 May 2005Accounts made up to 30 June 2004
29 July 2004Accounts made up to 30 June 2003
29 July 2004Accounts made up to 30 June 2003
28 April 2004Delivery ext'd 3 mth 30/06/03
28 April 2004Delivery ext'd 3 mth 30/06/03
2 February 2004Return made up to 02/01/04; full list of members
2 February 2004Return made up to 02/01/04; full list of members
20 March 2003Accounting reference date extended from 31/01/03 to 30/06/03
20 March 2003Accounting reference date extended from 31/01/03 to 30/06/03
6 March 2003Accounts made up to 31 January 2002
6 March 2003Accounts made up to 31 January 2002
17 February 2003Return made up to 02/01/03; full list of members
17 February 2003Return made up to 02/01/03; full list of members
3 December 2002Delivery ext'd 3 mth 31/01/02
3 December 2002Delivery ext'd 3 mth 31/01/02
27 March 2002Director resigned
27 March 2002Director resigned
27 January 2002Return made up to 02/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
27 January 2002Return made up to 02/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
23 October 2001Accounts for a small company made up to 31 January 2001
23 October 2001Accounts for a small company made up to 31 January 2001
12 February 2001Return made up to 02/01/01; full list of members
12 February 2001Return made up to 02/01/01; full list of members
20 October 2000Accounts for a small company made up to 31 January 2000
20 October 2000Accounts for a small company made up to 31 January 2000
29 February 2000Return made up to 02/01/00; full list of members
29 February 2000Return made up to 02/01/00; full list of members
1 December 1999Accounts for a small company made up to 31 January 1999
1 December 1999Accounts for a small company made up to 31 January 1999
29 March 1999Return made up to 02/01/99; full list of members
29 March 1999Return made up to 02/01/99; full list of members
21 October 1998Accounts for a small company made up to 31 January 1998
21 October 1998Accounts for a small company made up to 31 January 1998
21 April 1998Return made up to 02/01/98; no change of members
21 April 1998Return made up to 02/01/98; no change of members
27 October 1997Accounts for a small company made up to 31 January 1997
27 October 1997Accounts for a small company made up to 31 January 1997
27 August 1997Director's particulars changed
27 August 1997Director's particulars changed
25 January 1997Return made up to 02/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
25 January 1997Return made up to 02/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
6 May 1996Accounting reference date notified as 31/01
6 May 1996Accounting reference date notified as 31/01
19 February 1996Secretary resigned;new secretary appointed;director resigned
19 February 1996New director appointed
19 February 1996Director resigned;new director appointed
19 February 1996New director appointed
19 February 1996Secretary resigned;new secretary appointed;director resigned
19 February 1996Director resigned;new director appointed
28 January 1996Registered office changed on 28/01/96 from: 33 crwys road cardiff CF2 4YF
28 January 1996Registered office changed on 28/01/96 from: 33 crwys road cardiff CF2 4YF
2 January 1996Incorporation
2 January 1996Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed