BRADTEC DECON TECHNOLOGIES LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

23/09/2423 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/10/2112 October 2021

View Document

12/10/2112 October 2021

View Document

12/10/2112 October 2021

View Document

12/10/2112 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

12/10/1912 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

12/10/1912 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

12/10/1912 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

12/10/1912 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

08/10/188 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

08/10/188 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

08/10/188 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

08/10/188 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/06/182 June 2018 DISS40 (DISS40(SOAD))

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

29/05/1829 May 2018 FIRST GAZETTE

View Document

13/10/1713 October 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

13/10/1713 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

13/10/1713 October 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

10/01/1710 January 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

10/01/1710 January 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

10/01/1710 January 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

10/01/1710 January 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

23/09/1623 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

14/03/1614 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

13/10/1513 October 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

13/10/1513 October 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

13/10/1513 October 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

13/10/1513 October 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

27/08/1527 August 2015 APPOINTMENT TERMINATED, DIRECTOR REMI MARCONNET

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, DIRECTOR PIERRE BERTET

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED MR ALAIN GUY GAUVIN

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, SECRETARY DOMINIQUE MARIN

View Document

12/03/1512 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

08/10/148 October 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

06/10/146 October 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

06/10/146 October 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

06/10/146 October 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM WILLIAM KELVIN BUILDING CLAYLANDS ROAD BISHOPS WALTHAM SOUTHAMPTON SO32 1BH

View Document

02/04/142 April 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGE ELDER

View Document

10/10/1310 October 2013 31/12/12 AUDIT EXEMPTION SUBSIDIARY

View Document

04/10/134 October 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12

View Document

04/10/134 October 2013 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12

View Document

04/10/134 October 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12

View Document

04/10/134 October 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12

View Document

09/08/139 August 2013 DIRECTOR APPOINTED MR GEORGE ELDER

View Document

23/07/1323 July 2013 ADOPT ARTICLES 12/07/2013

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED MR REMI JEAN PAUL MARCONNET

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED MR PIERRE BERTET

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE MARIN

View Document

15/03/1315 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

14/12/1214 December 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/09/1212 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

13/04/1213 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DOMINGO ANTONIO MARIN / 13/04/2012

View Document

13/04/1213 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOMINGO ANTONIO MARIN / 13/04/2012

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR EMMANUEL COSTA

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED DOMINGO ANTONIO MARIN

View Document

12/03/1212 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/06/1124 June 2011 CURRSHO FROM 31/03/2012 TO 31/12/2011

View Document

17/05/1117 May 2011 SECRETARY APPOINTED MR DOMINGO ANTONIO MARIN

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD PICKANCE

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BRADBURY

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR GEORGE ELDER

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD PICKANCE

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED MR EMMANUEL COSTA

View Document

17/05/1117 May 2011 CORPORATE DIRECTOR APPOINTED ONET TECHNOLOGIES

View Document

03/05/113 May 2011 REGISTERED OFFICE CHANGED ON 03/05/2011 FROM 33 FOLEY ROAD, CLAYGATE ESHER SURREY KT10 0LU

View Document

03/05/113 May 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

20/04/1120 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

20/04/1120 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

24/11/1024 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRADBURY / 01/10/2009

View Document

14/05/1014 May 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE RICHARD ELDER / 01/10/2009

View Document

30/12/0930 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

17/12/0917 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

28/04/0928 April 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

12/06/0812 June 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/09/076 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0721 May 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 REGISTERED OFFICE CHANGED ON 27/03/06 FROM: 6 ESHER PARK AVENUE ESHER SURREY KT10 9NP

View Document

27/01/0627 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/09/047 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/048 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/03/039 March 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/02/0225 February 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/03/0122 March 2001 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/04/003 April 2000 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/07/996 July 1999 COMPANY NAME CHANGED BRADTEC LTD CERTIFICATE ISSUED ON 20/04/99

View Document

12/04/9912 April 1999 RETURN MADE UP TO 27/02/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/03/9826 March 1998 RETURN MADE UP TO 27/02/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

24/03/9724 March 1997 REGISTERED OFFICE CHANGED ON 24/03/97 FROM: 6 ESHER PARK AVENUE ESHER SURREY KT10 9NH

View Document

21/03/9721 March 1997 RETURN MADE UP TO 27/02/97; NO CHANGE OF MEMBERS

View Document

20/03/9720 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/9727 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/03/9622 March 1996 RETURN MADE UP TO 27/02/96; FULL LIST OF MEMBERS

View Document

26/01/9626 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

24/05/9524 May 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

17/03/9517 March 1995 RETURN MADE UP TO 27/02/95; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/09/9420 September 1994 DIRECTOR RESIGNED

View Document

07/04/947 April 1994 RETURN MADE UP TO 27/02/94; FULL LIST OF MEMBERS

View Document

16/11/9316 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

27/09/9327 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9324 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/938 March 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

08/03/938 March 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/03/938 March 1993 RETURN MADE UP TO 27/02/93; FULL LIST OF MEMBERS

View Document

13/10/9213 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

08/05/928 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/05/926 May 1992 RETURN MADE UP TO 27/02/92; NO CHANGE OF MEMBERS

View Document

10/02/9210 February 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

14/03/9114 March 1991 RETURN MADE UP TO 27/02/91; NO CHANGE OF MEMBERS

View Document

11/12/9011 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9030 October 1990 RETURN MADE UP TO 13/09/90; FULL LIST OF MEMBERS

View Document

14/09/9014 September 1990 VARYING SHARE RIGHTS AND NAMES 30/08/90

View Document

13/09/9013 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

29/06/8929 June 1989 NEW DIRECTOR APPOINTED

View Document

15/05/8915 May 1989 ADOPT MEM AND ARTS 030489

View Document

21/04/8921 April 1989 NEW DIRECTOR APPOINTED

View Document

21/04/8921 April 1989 WD 13/04/89 AD 03/04/89--------- £ SI 49998@1=49998 £ IC 2/50000

View Document

21/04/8921 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/8927 February 1989 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