DEETER ELECTRONICS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/10/253 October 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

15/06/2515 June 2025 Secretary's details changed for Jean Valerie Whiteaker on 2025-06-03

View Document

15/06/2515 June 2025 Director's details changed for Mr Peter John Whiteaker on 2025-06-03

View Document

13/05/2513 May 2025 Resolutions

View Document

13/05/2513 May 2025 Resolutions

View Document

22/04/2522 April 2025 Cessation of Peter John Whiteaker as a person with significant control on 2025-04-02

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-22 with updates

View Document

22/04/2522 April 2025 Notification of Whiteaker Holdings Ltd as a person with significant control on 2025-04-02

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

05/01/255 January 2025 Director's details changed for Mr Joseph Robert Michael Whiteaker on 2024-06-17

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/10/2312 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/02/2318 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

12/09/2212 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/12/201 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/06/2026 June 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/02/2020

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/06/198 June 2019 ADOPT ARTICLES 30/04/2019

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ROBERT MICHAEL WHITEAKER / 11/02/2019

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/08/1821 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 07/02/17 STATEMENT OF CAPITAL GBP 10080

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/02/169 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/05/1511 May 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

11/05/1511 May 2015 20/03/15 STATEMENT OF CAPITAL GBP 80

View Document

30/04/1530 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

30/04/1530 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

15/04/1515 April 2015 20/03/15 STATEMENT OF CAPITAL GBP 80

View Document

15/04/1515 April 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/04/1515 April 2015 24/03/2015

View Document

09/02/159 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/02/1411 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ROBERT MICHAEL WHITEAKER / 01/03/2013

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/06/1322 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 025808380011

View Document

20/06/1320 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 025808380010

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ROBERT MICHAEL WHITEAKER / 01/01/2013

View Document

12/02/1312 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/02/129 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/03/1122 March 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/03/101 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ROBERT MICHAEL WHITEAKER / 01/03/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN WHITEAKER / 01/03/2010

View Document

01/03/101 March 2010 SAIL ADDRESS CREATED

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/10/0917 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

17/10/0917 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED MR JOSEPH ROBERT MICHAEL WHITEAKER

View Document

08/04/098 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

21/03/0921 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

10/02/0910 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/02/0827 February 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

19/02/0819 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/04/077 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/077 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

07/02/077 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/03/0615 March 2006 REGISTERED OFFICE CHANGED ON 15/03/06 FROM: DEETER HOUSE, BAKER STREET, HIGH WYCOMBE, BUCKINGHAMSHIRE HP11 2RX

View Document

09/03/069 March 2006 RETURN MADE UP TO 07/02/06; NO CHANGE OF MEMBERS

View Document

10/01/0610 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0610 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0610 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/0519 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

31/01/0531 January 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/02/0428 February 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

17/05/0317 May 2003 DIRECTOR RESIGNED

View Document

19/02/0319 February 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

20/03/0120 March 2001 REGISTERED OFFICE CHANGED ON 20/03/01 FROM: 5 LINCOLN PARK BUSINESS CENTRE, LINCOLN ROAD, CRESSEX BUSINESS, PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE HP12 3RD

View Document

08/03/018 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0114 February 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

03/03/003 March 2000 REGISTERED OFFICE CHANGED ON 03/03/00 FROM: 4 LINCOLN PARK BUSINESS CENTRE, CRESSEX BUSINESS PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE HP12 3RD

View Document

16/02/0016 February 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 S366A DISP HOLDING AGM 03/10/99

View Document

08/08/998 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/02/9915 February 1999 RETURN MADE UP TO 07/02/99; NO CHANGE OF MEMBERS

View Document

12/06/9812 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

18/02/9818 February 1998 RETURN MADE UP TO 07/02/98; NO CHANGE OF MEMBERS

View Document

02/04/972 April 1997 DIRECTOR RESIGNED

View Document

19/03/9719 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

26/02/9726 February 1997 RETURN MADE UP TO 07/02/97; FULL LIST OF MEMBERS

View Document

02/05/962 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

16/04/9616 April 1996 REGISTERED OFFICE CHANGED ON 16/04/96 FROM: 19 YORK ROAD, MAIDENHEAD, BERKSHIRE, SL6 1SQ

View Document

18/03/9618 March 1996 RETURN MADE UP TO 07/02/96; NO CHANGE OF MEMBERS

View Document

27/02/9627 February 1996 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

30/05/9530 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

18/05/9518 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9522 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/9527 February 1995 RETURN MADE UP TO 07/02/95; NO CHANGE OF MEMBERS

View Document

15/02/9515 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

15/06/9415 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9428 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

21/03/9421 March 1994 NEW DIRECTOR APPOINTED

View Document

01/03/941 March 1994 RETURN MADE UP TO 07/02/94; FULL LIST OF MEMBERS

View Document

23/02/9323 February 1993 RETURN MADE UP TO 07/02/93; NO CHANGE OF MEMBERS

View Document

18/11/9218 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

25/02/9225 February 1992 RETURN MADE UP TO 07/02/92; FULL LIST OF MEMBERS

View Document

18/12/9118 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/913 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

18/06/9118 June 1991 COMPANY NAME CHANGED DEETER TRANSDUCER SYSTEMS LIMITE D CERTIFICATE ISSUED ON 19/06/91

View Document

07/02/917 February 1991 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