DEC IT RITE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Confirmation statement made on 2025-04-05 with updates |
12/12/2412 December 2024 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
15/04/2415 April 2024 | Confirmation statement made on 2024-04-05 with updates |
26/01/2426 January 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
12/04/2312 April 2023 | Confirmation statement made on 2023-04-05 with updates |
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 |
02/12/222 December 2022 | Micro company accounts made up to 2022-06-30 |
25/10/2225 October 2022 | Notification of Ricky Griffiths as a person with significant control on 2022-10-25 |
25/10/2225 October 2022 | Cessation of Ricky Griffiths as a person with significant control on 2022-10-25 |
25/10/2225 October 2022 | Cessation of Gary Griffiths as a person with significant control on 2022-10-25 |
25/10/2225 October 2022 | Cessation of Mark Francis Coleman as a person with significant control on 2022-10-25 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/11/2130 November 2021 | Micro company accounts made up to 2021-06-30 |
05/10/215 October 2021 | Notification of Mark Coleman as a person with significant control on 2021-10-05 |
05/10/215 October 2021 | Withdrawal of a person with significant control statement on 2021-10-05 |
05/10/215 October 2021 | Notification of Gary Griffiths as a person with significant control on 2021-10-05 |
05/10/215 October 2021 | Notification of Ricky Griffiths as a person with significant control on 2021-10-05 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES |
18/11/1918 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES |
29/10/1829 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES |
07/11/177 November 2017 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN COLEMAN |
25/10/1725 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
23/08/1623 August 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
16/05/1616 May 2016 | Annual return made up to 5 April 2016 with full list of shareholders |
17/11/1517 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/05/1518 May 2015 | Annual return made up to 5 April 2015 with full list of shareholders |
17/09/1417 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
07/05/147 May 2014 | Annual return made up to 5 April 2014 with full list of shareholders |
09/10/139 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
12/04/1312 April 2013 | Annual return made up to 5 April 2013 with full list of shareholders |
02/04/132 April 2013 | CURREXT FROM 30/04/2013 TO 30/06/2013 |
01/05/121 May 2012 | DIRECTOR APPOINTED MR GARY GRIFFITHS |
01/05/121 May 2012 | DIRECTOR APPOINTED MR JUSTIN JOHN COLEMAN |
01/05/121 May 2012 | 05/04/12 STATEMENT OF CAPITAL GBP 4 |
01/05/121 May 2012 | DIRECTOR APPOINTED MR MARK FRANCIS COLEMAN |
01/05/121 May 2012 | DIRECTOR APPOINTED MR RICKY GRIFFITHS |
10/04/1210 April 2012 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS |
05/04/125 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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