- Company Overview for DALETECH ELECTRONICS LIMITED (02092372)
- Filing history for DALETECH ELECTRONICS LIMITED (02092372)
- People for DALETECH ELECTRONICS LIMITED (02092372)
- Charges for DALETECH ELECTRONICS LIMITED (02092372)
- Insolvency for DALETECH ELECTRONICS LIMITED (02092372)
- Registers for DALETECH ELECTRONICS LIMITED (02092372)
- More for DALETECH ELECTRONICS LIMITED (02092372)
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
|
|
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
|
|
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
|