Advanced company searchLink opens in new window

DETERTECH HOLDINGS LIMITED

Company number 02935281

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)
27 Jun 2017 PSC01 Notification of Kenneth Muir Mcgrigor as a person with significant control on 6 June 2016
23 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
07 Oct 2016 AP01 Appointment of Mr Ian Paul Grainger as a director on 3 October 2016
27 Sep 2016 AA Group of companies' accounts made up to 31 December 2015
25 Jul 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 153.35
18 Dec 2015 AA01 Current accounting period extended from 30 June 2015 to 31 December 2015
11 Jun 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 153.35
14 Apr 2015 AA Group of companies' accounts made up to 30 June 2014
25 Mar 2015 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 153.35
24 Jul 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 156.43
17 Jun 2014 CH01 Director's details changed for Mr. Philip Anthony Cleary on 10 June 2014
22 May 2014 CH01 Director's details changed for Mr Michael James Hawker on 22 May 2014
22 May 2014 CH01 Director's details changed for Kenneth Muir Mcgrigor on 22 May 2014
22 May 2014 CH01 Director's details changed for Mr. Philip Anthony Cleary on 22 May 2014
22 May 2014 CH01 Director's details changed for Michael Cleary on 22 May 2014
22 May 2014 CH01 Director's details changed for Mr Florian Nikolai Mattinson on 22 May 2014
22 May 2014 CH03 Secretary's details changed for Mr Florian Nikolai Mattinson on 22 May 2014
19 May 2014 AD01 Registered office address changed from 29 Queen Annes Gate London SW1H 9BU United Kingdom on 19 May 2014
30 Apr 2014 SH06 Cancellation of shares. Statement of capital on 30 April 2014
  • GBP 154
26 Mar 2014 SH03 Purchase of own shares.
25 Feb 2014 AA Group of companies' accounts made up to 30 June 2013
01 Jul 2013 AA Group of companies' accounts made up to 30 June 2012
24 Jun 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
01 Mar 2013 SH01 Statement of capital following an allotment of shares on 22 August 2012
  • GBP 156.43
26 Feb 2013 AP01 Appointment of Mr Florian Nikolai Mattinson as a director