Advanced company searchLink opens in new window

DETERTECH HOLDINGS EUROPE LIMITED

Company number 06336142

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)
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
08 Sep 2022 CC04 Statement of company's objects
24 Aug 2022 CERTNM Company name changed tag security holdings LIMITED\certificate issued on 24/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-22
09 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with updates
14 Mar 2022 AA Total exemption full accounts made up to 30 June 2021