Advanced company searchLink opens in new window

DETACT LIMITED

Company number 01316453

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 4 January 2018
04 Jan 2018 TM02 Termination of appointment of Stephen Andrew George Rygalski as a secretary on 4 January 2018
04 Jan 2018 CH01 Director's details changed for Barbara Ann Theresa Hazell on 4 January 2018
04 Jan 2018 AP03 Appointment of Mrs Barbara Ann Teresa Hazell as a secretary on 4 January 2018
28 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
25 Jun 2017 TM01 Termination of appointment of Doris Irene Rygalski as a director on 15 March 2017
25 Jun 2017 TM01 Termination of appointment of Tadeusz Eugeniusz Rygalski as a director on 15 March 2017
25 Jun 2017 AD01 Registered office address changed from 176 Highfield Lane Highfield Lane Keighley BD21 2HU England to 15 Whitestone Drive East Morton Keighley West Yorkshire BD20 5JB on 25 June 2017
15 Feb 2017 RP04AR01 Second filing of the annual return made up to 29 December 2015
20 Jan 2017 AAMD Amended total exemption full accounts made up to 30 September 2015
11 Jan 2017 CS01 Confirmation statement made on 29 December 2016 with updates
08 Jan 2017 AD01 Registered office address changed from 69 Abbotts Drive Wembley Middlesex HA0 3SB to 176 Highfield Lane Highfield Lane Keighley BD21 2HU on 8 January 2017
30 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
24 Jan 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-24
  • GBP 5.976
  • ANNOTATION Clarification a second filed AR01 was registered on 15/02/2017
24 Jan 2016 CH01 Director's details changed for Stephen Andrew George Rygalski on 4 December 2015
24 Jan 2016 CH03 Secretary's details changed for Stephen Andrew George Rygalski on 4 December 2015
28 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
11 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-11
  • GBP 5.976
28 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
11 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-11
  • GBP 5.976
29 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
20 Jan 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
30 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
14 Jan 2012 AR01 Annual return made up to 29 December 2011 with full list of shareholders
25 Jul 2011 AA Total exemption full accounts made up to 30 September 2010