Advanced company searchLink opens in new window

DALETECH ELECTRONICS LIMITED

Company number 02092372

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)
15 May 2020 CH01 Director's details changed for Mr Andrew John Shenton on 13 May 2020
15 May 2020 CH01 Director's details changed for Ms Vivienne Judith Parry on 13 May 2020
15 May 2020 CH01 Director's details changed for Ms Tracey Anne Dawson on 13 May 2020
02 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
15 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
29 Mar 2019 AP01 Appointment of Ms Vivienne Parry as a director on 29 March 2019
26 Mar 2019 TM01 Termination of appointment of Altaf Tabbasum Sadique as a director on 15 March 2019
05 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
18 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
17 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
31 Jul 2017 AP01 Appointment of Mr Altaf Tabbasum Sadique as a director on 21 June 2017
25 Jul 2017 AP03 Appointment of Mrs Sharon Shenton as a secretary on 21 June 2017
25 Jul 2017 TM02 Termination of appointment of Sharon Shenton as a secretary on 21 June 2017
25 Jul 2017 TM01 Termination of appointment of Altaf Tabbasum Sadique as a director on 21 June 2017
25 Jul 2017 SH01 Statement of capital following an allotment of shares on 23 March 2017
  • GBP 530
01 Jun 2017 AD02 Register inspection address has been changed from Convention House St. Marys Street Leeds West Yorkshire LS9 7DP England to C/O Hentons Northgate North Street118 Leeds LS2 7PN
01 Jun 2017 CS01 Confirmation statement made on 15 May 2017 with updates
01 Jun 2017 AD03 Register(s) moved to registered inspection location Convention House St. Marys Street Leeds West Yorkshire LS9 7DP
25 Jan 2017 MA Memorandum and Articles of Association
11 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
04 Dec 2016 SH08 Change of share class name or designation
11 Nov 2016 AP01 Appointment of Mr Altaf Tabbasum Sadique as a director on 1 November 2016
02 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Jul 2016 TM01 Termination of appointment of Colin Douglas Dawson as a director on 9 July 2016
23 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 530