- Company Overview for DETACT LIMITED (01316453)
- Filing history for DETACT LIMITED (01316453)
- People for DETACT LIMITED (01316453)
- More for DETACT LIMITED (01316453)
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
|
|
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
|
|
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
|
|
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 |