DEEL TECHNICAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/10/2515 October 2025 NewRegistered office address changed from 2 Church Street Burnham Slough SL1 7HZ England to 5 Beech Court Hurst Reading RG10 0RQ on 2025-10-15

View Document

22/09/2522 September 2025 NewConfirmation statement made on 2025-09-08 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/04/242 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/09/2322 September 2023 Confirmation statement made on 2023-09-08 with updates

View Document

08/06/238 June 2023 Micro company accounts made up to 2022-09-30

View Document

05/04/235 April 2023 Appointment of Mrs Leanne Brockhurst as a secretary on 2023-03-20

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/04/219 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES

View Document

13/02/2013 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOTT JOHN SHAVE / 28/01/2019

View Document

14/06/1914 June 2019 CESSATION OF DEAN CHRISTOPHER BROCKHURST AS A PSC

View Document

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / DEAN BROCKHURST / 14/05/2019

View Document

14/06/1914 June 2019 PSC'S CHANGE OF PARTICULARS / MR DEAN CHRISTOPHER BROCKHURST / 14/05/2019

View Document

14/06/1914 June 2019 CESSATION OF ELLIOTT JOHN SHAVE AS A PSC

View Document

11/10/1811 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES

View Document

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DTS TECHNICAL HOLDING LIMITED

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM 203 WEST STREET FAREHAM HAMPSHIRE PO16 0EN

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/09/1523 September 2015 SECRETARY'S CHANGE OF PARTICULARS / KIM SHAVE / 02/02/2015

View Document

23/09/1523 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / DEAN BROCKHURST / 02/02/2015

View Document

23/09/1523 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ELLIOTT SHAVE / 13/09/2012

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ELLIOT SHAVE / 13/09/2012

View Document

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM PADNELL GRANGE PADNELL ROAD COWPLAIN WATERLOOVILLE HAMPSHIRE PO8 8ED

View Document

10/10/1410 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/04/1417 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/10/1311 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/09/1213 September 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