Advanced company searchLink opens in new window

DETERTECH UK LIMITED

Company number 02875523

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)
11 Feb 2025 AA Full accounts made up to 31 May 2024
27 Nov 2024 CS01 Confirmation statement made on 26 November 2024 with updates
01 Feb 2024 AA Full accounts made up to 31 May 2023
18 Jan 2024 AP01 Appointment of Mr Luke Staton as a director on 17 January 2024
11 Dec 2023 CS01 Confirmation statement made on 26 November 2023 with updates
20 Nov 2023 TM01 Termination of appointment of Richard Harris as a director on 20 November 2023
01 Nov 2023 AP01 Appointment of Mr Michael Patrick Kennedy as a director on 30 October 2023
23 Oct 2023 PSC05 Change of details for Detertech Holdings Limited as a person with significant control on 29 September 2023
23 Oct 2023 PSC05 Change of details for Themis Risk Holdings Limited as a person with significant control on 29 September 2022
23 Oct 2023 CH01 Director's details changed for Mr Suketu Kishor Devani on 29 September 2023
29 Sep 2023 AD01 Registered office address changed from Partnership House Central Park Telford Shropshire TF2 9TZ England to Unit 1 Pioneer Park Halesfield 18 Telford TF7 4FA on 29 September 2023
10 Feb 2023 AA Full accounts made up to 31 May 2022
13 Dec 2022 CS01 Confirmation statement made on 26 November 2022 with updates
31 Oct 2022 TM01 Termination of appointment of James David Larner as a director on 31 October 2022
29 Sep 2022 CERTNM Company name changed smartwater group LIMITED\certificate issued on 29/09/22
  • RES15 ‐ Change company name resolution on 2022-09-23
29 Sep 2022 CONNOT Change of name notice
21 Jul 2022 AA Accounts for a small company made up to 31 May 2021
21 Jun 2022 AP01 Appointment of Mr Suketu Devani as a director on 17 May 2022
14 Mar 2022 AP01 Appointment of Mr Richard Harris as a director on 12 March 2022
05 Jan 2022 TM02 Termination of appointment of Florian Nikolai Mattinson as a secretary on 31 December 2021
04 Jan 2022 TM01 Termination of appointment of Florian Nikolai Edward Mattinson as a director on 31 December 2021
04 Jan 2022 TM01 Termination of appointment of Philip Anthony Cleary as a director on 31 December 2021
26 Nov 2021 CS01 Confirmation statement made on 26 November 2021 with updates
05 Oct 2021 MR01 Registration of charge 028755230010, created on 28 September 2021
29 Sep 2021 MR04 Satisfaction of charge 028755230007 in full