D-TECT FIRE AND SECURITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-26 with updates

View Document

17/03/2517 March 2025 Director's details changed for Mrs Emma Seager on 2025-03-11

View Document

17/03/2517 March 2025 Director's details changed for Mr Marc Andrew Seager on 2025-03-11

View Document

06/03/256 March 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

04/04/244 April 2024 Director's details changed for Mrs Emma Seager on 2023-03-27

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-26 with updates

View Document

26/10/2326 October 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

06/04/236 April 2023 Confirmation statement made on 2023-03-26 with updates

View Document

16/12/2216 December 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-26 with updates

View Document

14/01/2214 January 2022 Change of share class name or designation

View Document

13/01/2213 January 2022 Particulars of variation of rights attached to shares

View Document

11/11/2111 November 2021 Micro company accounts made up to 2021-07-31

View Document

14/10/2114 October 2021 Cessation of Emma Seager as a person with significant control on 2021-10-01

View Document

13/10/2113 October 2021 Cessation of Marc Andrew Seager as a person with significant control on 2021-10-01

View Document

13/10/2113 October 2021 Notification of D-Tect Group Limited as a person with significant control on 2021-10-01

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/06/2015 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MRS EMMA SEAGER

View Document

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM 1 LIVERPOOL TERRACE WORTHING WEST SUSSEX BN11 1TA ENGLAND

View Document

18/10/1818 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

26/03/1826 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA SEAGER

View Document

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

13/07/1713 July 2017 CESSATION OF CAROL ANN SEAGER AS A PSC

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, DIRECTOR CAROL SEAGER

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

28/02/1628 February 2016 REGISTERED OFFICE CHANGED ON 28/02/2016 FROM 19 ST. JULIANS CLOSE SHOREHAM-BY-SEA WEST SUSSEX BN43 6LF

View Document

28/02/1628 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC ANDREW SEAGER / 28/02/2016

View Document

28/02/1628 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ANN SEAGER / 28/02/2016

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

08/07/158 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MR MARC ANDREW SEAGER

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

27/07/1427 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR ENGLAND

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR MARC SEAGER

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED MRS CAROL ANN SEAGER

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR EMMA SEAGER

View Document

02/07/132 July 2013 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