- Company Overview for DEL NORTE TECHNOLOGY LIMITED (02221992)
- Filing history for DEL NORTE TECHNOLOGY LIMITED (02221992)
- People for DEL NORTE TECHNOLOGY LIMITED (02221992)
- Insolvency for DEL NORTE TECHNOLOGY LIMITED (02221992)
- Registers for DEL NORTE TECHNOLOGY LIMITED (02221992)
- More for DEL NORTE TECHNOLOGY LIMITED (02221992)
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) |
---|---|---|---|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
02 Feb 2015 | AR01 | Annual return made up to 24 December 2014 with full list of shareholders | |
20 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Jan 2014 | AR01 |
Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
12 Nov 2013 | CH01 | Director's details changed for Mr Laurence Arthur Smith on 9 November 2013 | |
09 Nov 2013 | AD01 | Registered office address changed from 6 Harrier Court Auckley Doncaster S Yorkshire DN9 3PP United Kingdom on 9 November 2013 | |
03 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
31 Jan 2013 | AR01 | Annual return made up to 24 December 2012 with full list of shareholders | |
03 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Jan 2012 | AR01 | Annual return made up to 24 December 2011 with full list of shareholders | |
12 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Jan 2011 | AR01 | Annual return made up to 24 December 2010 with full list of shareholders | |
04 Jan 2011 | CH01 | Director's details changed for Mr Laurence Arthur Smith on 13 July 2010 | |
04 Jan 2011 | CH03 | Secretary's details changed for Christine Ann Smith on 13 July 2010 | |
03 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Jul 2010 | AD01 | Registered office address changed from Berkeley House Hunts Rise South Marston Park Swindon Wiltshire SN3 4TG Uk on 7 July 2010 | |
11 Jan 2010 | AR01 | Annual return made up to 24 December 2009 with full list of shareholders | |
11 Jan 2010 | CH01 | Director's details changed for Laurence Arthur Smith on 8 January 2010 | |
16 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
05 Jan 2009 | 363a | Return made up to 24/12/08; full list of members | |
05 Jan 2009 | 287 | Registered office changed on 05/01/2009 from unit 2O bss south marston hunts rise, south marston park swindon wiltshire SN3 4TG | |
14 Aug 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
11 Jan 2008 | 363a | Return made up to 24/12/07; full list of members | |
30 Jul 2007 | AA | Total exemption small company accounts made up to 31 March 2007 |