D & T ASSETS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/10/2425 October 2024 Total exemption full accounts made up to 2023-10-24

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

25/07/2425 July 2024 Previous accounting period shortened from 2023-10-25 to 2023-10-24

View Document

24/10/2324 October 2023 Annual accounts for year ending 24 Oct 2023

View Accounts

18/10/2318 October 2023 Registration of charge 090208940010, created on 2023-10-16

View Document

18/10/2318 October 2023 Registration of charge 090208940011, created on 2023-10-16

View Document

10/10/2310 October 2023 Satisfaction of charge 090208940008 in full

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

04/10/234 October 2023 Change of details for Smits Holding Ltd as a person with significant control on 2023-10-04

View Document

06/09/236 September 2023 Satisfaction of charge 090208940004 in full

View Document

06/09/236 September 2023 Satisfaction of charge 090208940005 in full

View Document

25/07/2325 July 2023 Unaudited abridged accounts made up to 2022-10-25

View Document

06/03/236 March 2023 Registration of charge 090208940009, created on 2023-02-23

View Document

25/10/2225 October 2022 Annual accounts for year ending 25 Oct 2022

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

28/09/2228 September 2022 Unaudited abridged accounts made up to 2021-10-27

View Document

07/12/217 December 2021 Registered office address changed from 7 Sallyport House City Road Newcastle upon Tyne NE1 2AE England to 31 Sackville Street Sackville Street Manchester M1 3LZ on 2021-12-07

View Document

27/10/2127 October 2021 Annual accounts for year ending 27 Oct 2021

View Accounts

20/10/2120 October 2021 Registration of charge 090208940007, created on 2021-10-15

View Document

12/10/2112 October 2021 Unaudited abridged accounts made up to 2020-10-27

View Document

05/10/215 October 2021 Registration of charge 090208940006, created on 2021-09-30

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

26/07/2126 July 2021 Previous accounting period shortened from 2020-10-27 to 2020-10-26

View Document

27/10/2027 October 2020 Annual accounts for year ending 27 Oct 2020

View Accounts

24/01/2024 January 2020 27/10/18 UNAUDITED ABRIDGED

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM 7 CITY ROAD NEWCASTLE UPON TYNE NE1 2AE ENGLAND

View Document

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM MILTON HOUSE 33A MILTON ROAD HAMPTON MIDDELSEX TW12 2LL

View Document

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM 7 SALLYPORT HOUSE CITY ROAD NEWCASTLE UPON TYNE NE1 2AE ENGLAND

View Document

27/10/1927 October 2019 Annual accounts for year ending 27 Oct 2019

View Accounts

25/10/1925 October 2019 PREVSHO FROM 28/10/2018 TO 27/10/2018

View Document

28/07/1928 July 2019 PREVSHO FROM 29/10/2018 TO 28/10/2018

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

06/12/186 December 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

27/10/1827 October 2018 Annual accounts for year ending 27 Oct 2018

View Accounts

23/07/1823 July 2018 PREVSHO FROM 30/10/2017 TO 29/10/2017

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/10/1713 October 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

28/07/1728 July 2017 PREVSHO FROM 31/10/2016 TO 30/10/2016

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

07/12/167 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090208940001

View Document

07/12/167 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090208940003

View Document

07/12/167 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090208940002

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/12/1510 December 2015 PREVEXT FROM 31/05/2015 TO 31/10/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/10/1520 October 2015 DISS40 (DISS40(SOAD))

View Document

18/10/1518 October 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

25/08/1525 August 2015 FIRST GAZETTE

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA THEODORA MARIA VAN OOL / 23/02/2015

View Document

01/05/141 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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