DECISION TECHNOLOGIES LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-22 with updates

View Document

16/10/2416 October 2024

View Document

16/10/2416 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

16/10/2416 October 2024

View Document

16/10/2416 October 2024

View Document

24/05/2424 May 2024 Change of details for Mony Group Financial Limited as a person with significant control on 2024-05-24

View Document

23/05/2423 May 2024 Change of details for Mony Group Financial Limited as a person with significant control on 2024-05-23

View Document

21/05/2421 May 2024 Change of details for Moneysupermarket.Com Financial Group Limited as a person with significant control on 2024-05-20

View Document

14/05/2414 May 2024 Director's details changed for Mr Peter Bernard Duffy on 2024-05-14

View Document

14/05/2414 May 2024 Director's details changed for Mr Niall James Mcbride on 2024-05-14

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

08/09/238 September 2023 Full accounts made up to 2022-12-31

View Document

22/03/2322 March 2023 Termination of appointment of Scilla Grimble as a director on 2023-02-17

View Document

22/03/2322 March 2023 Appointment of Mr Niall James Mcbride as a director on 2023-02-20

View Document

09/02/239 February 2023 Second filing of Confirmation Statement dated 2022-01-22

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

13/09/2213 September 2022 Full accounts made up to 2021-12-31

View Document

13/05/2213 May 2022 Appointment of Shazadi Stinton as a secretary on 2022-05-09

View Document

13/05/2213 May 2022 Termination of appointment of Alice Rivers as a secretary on 2022-05-09

View Document

07/04/227 April 2022 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

21/12/2121 December 2021 Appointment of Alice Rivers as a secretary on 2021-12-16

View Document

21/12/2121 December 2021 Termination of appointment of Katherine Bellau as a secretary on 2021-12-16

View Document

24/07/2124 July 2021 Full accounts made up to 2020-12-31

View Document

01/09/201 September 2020 APPOINTMENT TERMINATED, DIRECTOR MARK LEWIS

View Document

01/09/201 September 2020 DIRECTOR APPOINTED MR PETER BERNARD DUFFY

View Document

03/08/203 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

12/02/2012 February 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

23/12/1923 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

11/04/1911 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/04/194 April 2019 28/03/19 STATEMENT OF CAPITAL GBP 47335.88

View Document

04/04/194 April 2019 Statement of capital following an allotment of shares on 2019-03-28

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

19/02/1919 February 2019 SECOND FILED SH01 - 09/08/18 STATEMENT OF CAPITAL GBP 47333.380

View Document

11/02/1911 February 2019 SECRETARY APPOINTED KATHERINE BELLAU

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, SECRETARY DARREN DRABBLE

View Document

06/02/196 February 2019 DIRECTOR APPOINTED SCILLA GRIMBLE

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR DARREN DRABBLE

View Document

03/01/193 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

01/11/181 November 2018 DIRECTOR APPOINTED DARREN PAUL DRABBLE

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PRICE

View Document

14/09/1814 September 2018 09/08/18 STATEMENT OF CAPITAL GBP 47333.8

View Document

30/08/1830 August 2018 CESSATION OF BGF GP LIMITED AS A PSC

View Document

30/08/1830 August 2018 ADOPT ARTICLES 09/08/2018

View Document

30/08/1830 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONEYSUPERMARKET.COM FINANCIAL GROUP LIMITED

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MR MATTHEW JOHN PRICE

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MR MARK PETER LEWIS

View Document

21/08/1821 August 2018 SECRETARY APPOINTED MR DARREN PAUL DRABBLE

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, SECRETARY JONATHAN INGRAM

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN INGRAM

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW STOPP

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PHILLIPS

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR PETER OPPERMAN

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARK NUNNY

View Document

17/04/1817 April 2018 ADOPT ARTICLES 28/03/2018

View Document

26/03/1826 March 2018 REDUCTION OF SHARE PREMIUM ACCOUNT 22/03/2018

View Document

26/03/1826 March 2018 SOLVENCY STATEMENT DATED 22/03/18

View Document

26/03/1826 March 2018 26/03/18 STATEMENT OF CAPITAL GBP 40142.53

View Document

26/03/1826 March 2018 STATEMENT BY DIRECTORS

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

22/01/1822 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BGF GP LIMITED

View Document

22/01/1822 January 2018 CESSATION OF BUSINESS GROWTH FUND PLC AS A PSC

View Document

13/10/1713 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MR MATTHEW PETER STOPP

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

22/07/1622 July 2016 DIRECTOR APPOINTED MR PETER ADAM ERNEST OPPERMAN

View Document

26/06/1626 June 2016 20/06/16 STATEMENT OF CAPITAL GBP 44914.386

View Document

26/06/1626 June 2016 ADOPT ARTICLES 20/06/2016

View Document

22/06/1622 June 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

03/02/163 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

05/01/165 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

01/05/151 May 2015 PREVSHO FROM 30/06/2015 TO 31/03/2015

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK DELLER

View Document

29/04/1529 April 2015 SECRETARY APPOINTED MR JONATHAN DEVEREUX INGRAM

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, SECRETARY PATRICK DELLER

View Document

16/04/1516 April 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

16/12/1416 December 2014 CURREXT FROM 31/03/2015 TO 30/06/2015

View Document

25/11/1425 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED MR MARK IAN NUNNY

View Document

21/11/1421 November 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HODGES

View Document

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM THIRD FLOOR HIGH HOLBORN HOUSE 52-54 HIGH HOLBORN LONDON WC1V 6RL

View Document

21/02/1421 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

06/01/146 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

21/10/1321 October 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES RACE

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, SECRETARY JONATHAN INGRAM

View Document

27/06/1327 June 2013 SECRETARY APPOINTED MR PATRICK ALEXANDER DELLER

View Document

27/06/1327 June 2013 DIRECTOR APPOINTED MR PATRICK ALEXANDER DELLER

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WHITE

View Document

01/03/131 March 2013 SECOND FILING FOR FORM SH01

View Document

01/03/131 March 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DEVEREUX INGRAM / 15/02/2013

View Document

18/12/1218 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

04/10/124 October 2012 DIRECTOR APPOINTED CHRISTOPHER JAMES HODGES

View Document

04/10/124 October 2012 25/09/12 STATEMENT OF CAPITAL GBP 38154.12

View Document

04/10/124 October 2012 ADOPT ARTICLES 25/09/2012

View Document

02/06/122 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/03/1216 March 2012 SECOND FILING FOR FORM SH01

View Document

10/02/1210 February 2012 01/01/12 STATEMENT OF CAPITAL GBP 31250

View Document

10/02/1210 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED MR NICHOLAS JOHN WHITE

View Document

14/01/1214 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/12/1113 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

17/05/1117 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/01/1131 January 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

19/11/1019 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN PHILLIPS / 19/11/2010

View Document

03/11/103 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

05/05/105 May 2010 VARYING SHARE RIGHTS AND NAMES

View Document

05/05/105 May 2010 ARTICLES OF ASSOCIATION

View Document

17/03/1017 March 2010 ARTICLES OF ASSOCIATION

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN PHILLIPS / 05/02/2010

View Document

05/02/105 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MALCOLM RACE / 05/02/2010

View Document

25/01/1025 January 2010 REGISTERED OFFICE CHANGED ON 25/01/2010 FROM UNIT 4.19 UNITED HOUSE NORTH ROAD LONDON N7 9DP

View Document

19/12/0919 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/10/091 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

30/01/0930 January 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/01/0825 January 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/11/0729 November 2007 SECRETARY RESIGNED

View Document

29/11/0729 November 2007 NEW SECRETARY APPOINTED

View Document

29/11/0729 November 2007 REGISTERED OFFICE CHANGED ON 29/11/07 FROM: 95 WRAYSBURY ROAD STAINES SURREY TW18 4TZ

View Document

20/11/0720 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/11/079 November 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 S386 DISP APP AUDS 12/03/06

View Document

12/01/0712 January 2007 S366A DISP HOLDING AGM 12/03/06

View Document

12/01/0712 January 2007 S366A DISP HOLDING AGM 12/03/06

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/01/0712 January 2007 S386 DISP APP AUDS 12/03/06

View Document

12/01/0712 January 2007 SUB DIV 10/03/06

View Document

12/01/0712 January 2007 SUB DIV 10/03/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 DIV 10/03/06

View Document

18/01/0618 January 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

25/01/0525 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information