- Company Overview for DETERTECH HOLDINGS EUROPE LIMITED (06336142)
- Filing history for DETERTECH HOLDINGS EUROPE LIMITED (06336142)
- People for DETERTECH HOLDINGS EUROPE LIMITED (06336142)
- Charges for DETERTECH HOLDINGS EUROPE LIMITED (06336142)
- More for DETERTECH HOLDINGS EUROPE LIMITED (06336142)
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) |
---|---|---|---|
10 Feb 2025 | AA | Audit exemption subsidiary accounts made up to 31 May 2024 | |
10 Feb 2025 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/24 | |
10 Feb 2025 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/24 | |
10 Feb 2025 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/24 | |
21 Aug 2024 | CS01 | Confirmation statement made on 7 August 2024 with updates | |
20 Jan 2024 | AA | Audit exemption subsidiary accounts made up to 31 May 2023 | |
20 Jan 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/23 | |
20 Jan 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/23 | |
20 Jan 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/23 | |
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 | CH02 | Director's details changed for Detertech Holdings Limited on 29 September 2023 | |
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 | |
09 Aug 2023 | CS01 | Confirmation statement made on 7 August 2023 with updates | |
09 Aug 2023 | PSC05 | Change of details for Themis Risk Holdings Limited as a person with significant control on 29 September 2022 | |
10 Feb 2023 | AA | Audit exemption subsidiary accounts made up to 31 May 2022 | |
10 Feb 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/22 | |
10 Feb 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/22 | |
10 Feb 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/22 | |
31 Oct 2022 | TM01 | Termination of appointment of James David Larner as a director on 31 October 2022 | |
31 Oct 2022 | AP01 | Appointment of Mr Suketu Kishor Devani as a director on 31 October 2022 | |
31 Oct 2022 | MR01 | Registration of charge 063361420003, created on 28 October 2022 | |
21 Oct 2022 | CH02 | Director's details changed for Themis Risk Holdings Limited on 29 September 2022 | |
15 Sep 2022 | MR01 | Registration of charge 063361420002, created on 14 September 2022 |