DEC IT RITE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-05 with updates

View Document

12/12/2412 December 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-05 with updates

View Document

26/01/2426 January 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/04/2312 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

04/04/234 April 2023 Registered office address changed from 11 Brookfield Road Patchway Bristol BS34 6NE to 12 Station Road Patchway Bristol BS34 6LP on 2023-04-04

View Document

02/12/222 December 2022 Micro company accounts made up to 2022-06-30

View Document

25/10/2225 October 2022 Notification of Ricky Griffiths as a person with significant control on 2022-10-25

View Document

25/10/2225 October 2022 Cessation of Ricky Griffiths as a person with significant control on 2022-10-25

View Document

25/10/2225 October 2022 Cessation of Gary Griffiths as a person with significant control on 2022-10-25

View Document

25/10/2225 October 2022 Cessation of Mark Francis Coleman as a person with significant control on 2022-10-25

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-06-30

View Document

05/10/215 October 2021 Notification of Mark Coleman as a person with significant control on 2021-10-05

View Document

05/10/215 October 2021 Withdrawal of a person with significant control statement on 2021-10-05

View Document

05/10/215 October 2021 Notification of Gary Griffiths as a person with significant control on 2021-10-05

View Document

05/10/215 October 2021 Notification of Ricky Griffiths as a person with significant control on 2021-10-05

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES

View Document

18/11/1918 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR JUSTIN COLEMAN

View Document

25/10/1725 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/05/1616 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/05/1518 May 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

07/05/147 May 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

12/04/1312 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

02/04/132 April 2013 CURREXT FROM 30/04/2013 TO 30/06/2013

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MR GARY GRIFFITHS

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MR JUSTIN JOHN COLEMAN

View Document

01/05/121 May 2012 05/04/12 STATEMENT OF CAPITAL GBP 4

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MR MARK FRANCIS COLEMAN

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MR RICKY GRIFFITHS

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

05/04/125 April 2012 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