DECTEK LIMITED

Company Documents

DateDescription
27/09/2427 September 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

22/08/2422 August 2024 Statement of affairs

View Document

22/08/2422 August 2024 Resolutions

View Document

22/08/2422 August 2024 Appointment of a voluntary liquidator

View Document

06/08/246 August 2024 Registered office address changed from Unit D8.1 Forest Court, Main Avenue Treforest Estate Pontypridd Mid Glamorgan CF37 5UR to 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 2024-08-06

View Document

08/01/248 January 2024 Confirmation statement made on 2023-11-19 with no updates

View Document

24/10/2324 October 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

29/11/2229 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

16/11/2116 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

08/06/218 June 2021 Satisfaction of charge 043806850005 in full

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

20/08/2020 August 2020 28/02/20 UNAUDITED ABRIDGED

View Document

22/06/2022 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 043806850008

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

11/11/1911 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

23/10/1823 October 2018 28/02/18 UNAUDITED ABRIDGED

View Document

20/03/1820 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043806850007

View Document

19/03/1819 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

29/03/1629 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

22/01/1622 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 043806850006

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/10/152 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 043806850005

View Document

24/03/1524 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/07/1423 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/03/1419 March 2014 REGISTERED OFFICE CHANGED ON 19/03/2014 FROM UNIT D8.1 MAIN AVENUE TREFOREST INDUSTRIAL ESTATE PONTYPRIDD MID GLAMORGAN CF37 5UR WALES

View Document

19/03/1419 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/11/1319 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

20/03/1320 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM UNIT 29 BUSINESS DEVELOPMENT CENTRE TREFOREST INDUSTRIAL ESTATE PONTYPRIDD RCT CF37 5YL

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/11/1228 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

20/03/1220 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

06/04/116 April 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

06/04/116 April 2011 SECRETARY'S CHANGE OF PARTICULARS / JOANNA LOUISE DYER / 01/09/2010

View Document

13/01/1113 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/12/1015 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/10/1025 October 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

08/04/108 April 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

18/01/1018 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

06/05/096 May 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/2009 FROM 22 GELLIWASTAD ROAD PONTYPRIDD RCT CF37 2BW

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/2009 FROM UNIT 29 MAIN AVENUE TREFOREST INDUSTRIAL ESTATE PONTYPRIDD MID GLAMORGAN CF37 5UR

View Document

11/03/0911 March 2009 29/02/08 TOTAL EXEMPTION FULL

View Document

07/03/087 March 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/02/088 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/12/0729 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

12/10/0612 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0618 May 2006 NC INC ALREADY ADJUSTED 24/04/06

View Document

03/05/063 May 2006 £ NC 1000/16000 24/04/

View Document

20/03/0620 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

07/04/037 April 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/027 March 2002 REGISTERED OFFICE CHANGED ON 07/03/02 FROM: THE BRITANNIA SUITE SAINT JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 NEW SECRETARY APPOINTED

View Document

07/03/027 March 2002 DIRECTOR RESIGNED

View Document

07/03/027 March 2002 SECRETARY RESIGNED

View Document

25/02/0225 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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