- Company Overview for DORTECH LIMITED (06405182)
- Filing history for DORTECH LIMITED (06405182)
- People for DORTECH LIMITED (06405182)
- More for DORTECH LIMITED (06405182)
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) |
---|---|---|---|
22 Nov 2024 | CS01 | Confirmation statement made on 17 November 2024 with no updates | |
04 Jan 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
17 Nov 2023 | CS01 | Confirmation statement made on 17 November 2023 with no updates | |
10 May 2023 | AD01 | Registered office address changed from Ground Floor 6 Queen Street Leeds West Yorkshire LS1 2TW England to 56 3rd Floor 56 Wellington Street Leeds LS1 2EE on 10 May 2023 | |
20 Feb 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
22 Nov 2022 | CS01 | Confirmation statement made on 17 November 2022 with no updates | |
17 Jun 2022 | AD01 | Registered office address changed from C/O Murray Harcourt 6 Queen Street Leeds LS1 2TW United Kingdom to Ground Floor 6 Queen Street Leeds West Yorkshire LS1 2TW on 17 June 2022 | |
29 Nov 2021 | AA | Accounts for a dormant company made up to 30 September 2021 | |
17 Nov 2021 | CS01 | Confirmation statement made on 17 November 2021 with no updates | |
10 Feb 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
23 Nov 2020 | CS01 | Confirmation statement made on 17 November 2020 with no updates | |
07 Apr 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
19 Dec 2019 | CS01 | Confirmation statement made on 17 November 2019 with no updates | |
26 Nov 2019 | CH01 | Director's details changed for Mr Stephen John Sutherland on 26 November 2019 | |
26 Nov 2019 | CH01 | Director's details changed for Mr James John Leo Sutherland on 26 November 2019 | |
27 Aug 2019 | AD01 | Registered office address changed from C/O Wgn 4 Park Place Leeds LS1 2RU United Kingdom to C/O Murray Harcourt 6 Queen Street Leeds LS1 2TW on 27 August 2019 | |
26 Nov 2018 | CS01 | Confirmation statement made on 17 November 2018 with no updates | |
19 Nov 2018 | AA | Accounts for a dormant company made up to 30 September 2018 | |
21 Feb 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
27 Nov 2017 | PSC05 | Change of details for Architectural Systems Limited as a person with significant control on 16 November 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 17 November 2017 with no updates | |
28 Apr 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
23 Mar 2017 | AD01 | Registered office address changed from Convention House St Marys Street Leeds West Yorkshire LS9 7DP to C/O Wgn 4 Park Place Leeds LS1 2RU on 23 March 2017 | |
22 Dec 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
22 Jan 2016 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2016-01-22
|