- Company Overview for DTEC MANUFACTURING LTD (08666873)
- Filing history for DTEC MANUFACTURING LTD (08666873)
- People for DTEC MANUFACTURING LTD (08666873)
- More for DTEC MANUFACTURING LTD (08666873)
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) |
---|---|---|---|
08 Dec 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
30 May 2023 | AA | Micro company accounts made up to 30 August 2022 | |
30 May 2023 | CS01 | Confirmation statement made on 28 August 2022 with updates | |
09 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2022 | AP03 | Appointment of Andrew Grant as a secretary on 4 April 2022 | |
30 May 2022 | AA | Micro company accounts made up to 30 August 2021 | |
25 Apr 2022 | PSC01 | Notification of James Bolger as a person with significant control on 4 April 2022 | |
25 Apr 2022 | AP01 | Appointment of Mr James Bolger as a director on 4 April 2022 | |
25 Apr 2022 | TM02 | Termination of appointment of Julie Mannion as a secretary on 4 April 2022 | |
25 Apr 2022 | TM01 | Termination of appointment of Neil Anson as a director on 4 April 2022 | |
17 Dec 2021 | AP03 | Appointment of Ms Julie Mannion as a secretary on 17 December 2021 | |
17 Dec 2021 | CH01 | Director's details changed for Mr Neil Anson on 1 December 2021 | |
13 Sep 2021 | CS01 | Confirmation statement made on 28 August 2021 with no updates | |
25 Aug 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
27 Nov 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
21 Sep 2020 | CS01 | Confirmation statement made on 28 August 2020 with no updates | |
31 Aug 2020 | AA01 | Current accounting period shortened from 31 August 2019 to 30 August 2019 | |
26 Sep 2019 | CS01 | Confirmation statement made on 28 August 2019 with no updates | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
18 Oct 2018 | PSC07 | Cessation of Anthony Terence Leaver as a person with significant control on 31 December 2017 | |
18 Oct 2018 | PSC07 | Cessation of Timothy John Goodwin as a person with significant control on 31 December 2017 | |
18 Oct 2018 | AD01 | Registered office address changed from 29 Waterloo Road Wolverhampton WV1 4DJ to Units 3-6 Oldbury Road Industrial Estate West Bromwich B70 9DD on 18 October 2018 |