Advanced company searchLink opens in new window

DEVTEC LIMITED

Company number 06185609

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)
24 Apr 2018 PSC01 Notification of Marc Amblard as a person with significant control on 6 April 2016
24 Apr 2018 PSC01 Notification of Karen Louise Amblard as a person with significant control on 6 April 2016
19 Apr 2018 CS01 Confirmation statement made on 26 March 2018 with updates
23 Aug 2017 AA Micro company accounts made up to 31 March 2017
13 Apr 2017 CS01 Confirmation statement made on 26 March 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Nov 2016 AD01 Registered office address changed from C/O Number Crunchers Office 8 Icon Innovation Centre Eastern Way Daventry Northamptonshire NN11 0QB to Cambridge House 16 High Street Saffron Walden Essex CB10 1AX on 21 November 2016
14 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 101
14 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 101
22 Dec 2014 AA Micro company accounts made up to 31 March 2014
24 Nov 2014 AD01 Registered office address changed from 10 Main Street Bilton Rugby Warwickshire CV22 7NB to C/O Number Crunchers Office 8 Icon Innovation Centre Eastern Way Daventry Northamptonshire NN11 0QB on 24 November 2014
07 May 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 101
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
14 May 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
14 May 2013 CH01 Director's details changed for Mr. Marc Amblard on 26 March 2013
14 May 2013 CH01 Director's details changed for Mrs. Karen Louise Amblard on 26 March 2013
08 Mar 2013 AD01 Registered office address changed from 10 Main Street Bilton Rugby Warwickshire CV22 7NB United Kingdom on 8 March 2013
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Nov 2012 TM02 Termination of appointment of Cottons Limited as a secretary
15 Nov 2012 AD01 Registered office address changed from the Stables, Church Walk Daventry Northants NN11 4BL on 15 November 2012
10 Apr 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
25 Jan 2012 CH01 Director's details changed for Karen Louise Smalley on 16 July 2011
28 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
24 Oct 2011 CH01 Director's details changed for Karen Louise Smalley on 29 September 2011