DETTICA CONSULTING AND TRAINING LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

06/08/246 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

04/08/244 August 2024 Secretary's details changed for Mrs Catherine Amanda Price on 2024-08-04

View Document

04/08/244 August 2024 Change of details for Mrs Catherine Amanda Price as a person with significant control on 2024-08-04

View Document

04/08/244 August 2024 Change of details for Mr Leyton William Price as a person with significant control on 2024-08-04

View Document

04/08/244 August 2024 Registered office address changed from Pentwyn Crud Yr Awel Neath SA10 7PG Wales to 4 Wild Field Bridgend CF31 5FF on 2024-08-04

View Document

04/08/244 August 2024 Director's details changed for Mr Leyton William Price on 2024-08-04

View Document

01/07/241 July 2024 Director's details changed for Mr Leyton William Price on 2024-06-28

View Document

01/07/241 July 2024 Change of details for Mrs Catherine Amanda Price as a person with significant control on 2024-06-28

View Document

01/07/241 July 2024 Change of details for Mr Leyton William Price as a person with significant control on 2024-06-28

View Document

01/07/241 July 2024 Secretary's details changed for Mrs Catherine Amanda Price on 2024-06-28

View Document

01/07/241 July 2024 Registered office address changed from Pentwyn Pentwyn Crud Yr Awel Neath SA10 7PG Wales to Pentwyn Crud Yr Awel Neath SA10 7PG on 2024-07-01

View Document

28/06/2428 June 2024 Registered office address changed from 36 Lletty Dafydd Clyne Neath West Glamorgan SA11 4BG to Pentwyn Pentwyn Crud Yr Awel Neath SA10 7PG on 2024-06-28

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

06/08/236 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/04/2222 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

08/08/218 August 2021 Confirmation statement made on 2021-08-06 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

26/05/2026 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

29/04/1929 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

24/04/1824 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

06/08/166 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/08/1510 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/08/1410 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/09/1327 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE AMANDA PRICE / 27/09/2013

View Document

27/09/1327 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LEYTON WILLIAM PRICE / 27/09/2013

View Document

27/09/1327 September 2013 REGISTERED OFFICE CHANGED ON 27/09/2013 FROM 29 PARC PENSCYNNOR CILFREW NEATH WEST GLAMORGAN SA10 8LQ UNITED KINGDOM

View Document

07/08/137 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/08/1213 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

24/07/1224 July 2012 02/07/12 STATEMENT OF CAPITAL GBP 100

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/08/1114 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/08/1016 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

15/08/1015 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEYTON WILLIAM PRICE / 06/08/2010

View Document

17/12/0917 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MS CATHERINE AMANDA LEWIS / 10/12/2009

View Document

20/11/0920 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

06/08/096 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

07/08/087 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 SECRETARY APPOINTED MS CATHERINE AMANDA LEWIS

View Document

28/07/0828 July 2008 DIRECTOR APPOINTED MR LEYTON WILLIAM PRICE

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

View Document

25/07/0825 July 2008 REGISTERED OFFICE CHANGED ON 25/07/2008 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

06/08/076 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company