DUCTEAM LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Micro company accounts made up to 2024-09-30

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/05/2414 May 2024 Micro company accounts made up to 2023-09-30

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

29/11/2329 November 2023 Cessation of Dermot Earl as a person with significant control on 2023-11-09

View Document

29/11/2329 November 2023 Change of details for Mr Laurence Andrew Bassett as a person with significant control on 2023-11-09

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-29 with updates

View Document

17/11/2317 November 2023 Termination of appointment of Dermot Earl as a director on 2023-11-09

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Micro company accounts made up to 2022-09-30

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

09/11/219 November 2021 Director's details changed for Mr Laurence Andrew Bassett on 2021-06-08

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

09/11/219 November 2021 Change of details for Mr Laurence Andrew Bassett as a person with significant control on 2021-06-08

View Document

15/10/2115 October 2021 Change of details for Mr Laurence Andrew Bassett as a person with significant control on 2017-12-08

View Document

14/10/2114 October 2021 Change of details for Mr Dermot Earl as a person with significant control on 2017-12-08

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES

View Document

13/11/1913 November 2019 PSC'S CHANGE OF PARTICULARS / MR LAURENCE ANDREW BASSETT / 21/10/2019

View Document

31/10/1931 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE ANDREW BASSETT / 21/10/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR LUCY BASSETT

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, SECRETARY LUCY BASSETT

View Document

18/10/1818 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DERMOT EARL

View Document

18/10/1818 October 2018 CESSATION OF LUCY ELIZABETH BASSETT AS A PSC

View Document

18/10/1818 October 2018 PSC'S CHANGE OF PARTICULARS / MR LAURENCE ANDREW BASSETT / 08/12/2017

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

16/01/1816 January 2018 08/12/17 STATEMENT OF CAPITAL GBP 200

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MR DERMOT EARL

View Document

15/01/1815 January 2018 08/12/17 STATEMENT OF CAPITAL GBP 100

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/02/177 February 2017 REGISTERED OFFICE CHANGED ON 07/02/2017 FROM STOURSIDE PLACE, 35-41 STATION ROAD, ASHFORD KENT TN23 1PP

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/12/1517 December 2015 PREVEXT FROM 31/03/2015 TO 30/09/2015

View Document

17/12/1517 December 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/12/144 December 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/11/135 November 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/10/1222 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/10/1117 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/11/1026 November 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUCY ELIZABETH BASSETT / 01/10/2009

View Document

30/11/0930 November 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE ANDREW BASSETT / 01/10/2009

View Document

28/01/0928 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

30/10/0830 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE BASSETT / 29/10/2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LUCY BASSETT / 29/10/2008

View Document

06/11/076 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

06/11/076 November 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08

View Document

11/10/0711 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 SECRETARY RESIGNED

View Document

11/10/0711 October 2007 DIRECTOR RESIGNED

View Document

11/10/0711 October 2007 NEW SECRETARY APPOINTED

View Document

11/10/0711 October 2007 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/056 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/10/056 October 2005 SECRETARY RESIGNED

View Document


More Company Information
Recently Viewed
  • SIMMONDS LTD


  • 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