DEPOSITION TECHNOLOGY LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

20/11/2420 November 2024 Termination of appointment of Samantha Jane Lisa Mackenzie as a secretary on 2024-11-08

View Document

22/10/2422 October 2024 Termination of appointment of Ian Robert Mackenzie as a director on 2024-10-08

View Document

21/10/2421 October 2024 Termination of appointment of William Ian Martin Bonar as a director on 2024-09-30

View Document

04/04/244 April 2024 Appointment of Ms Pauline Gourdie as a director on 2024-04-04

View Document

04/04/244 April 2024 Appointment of Mr Brian Bonar as a director on 2024-04-04

View Document

04/04/244 April 2024 Appointment of Mr Anthony Zolezzi as a director on 2024-04-04

View Document

28/03/2428 March 2024 Accounts for a small company made up to 2023-06-30

View Document

14/02/2414 February 2024 Director's details changed for Mr. William Ian Martin Bonar on 2024-02-14

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/06/237 June 2023 Accounts for a small company made up to 2022-06-30

View Document

22/05/2322 May 2023 Registered office address changed from Fairmont House 21 Oakbank Park Way Livingstone West Lothian EH53 0th United Kingdom to 1 Unit 1, Kingsthorne Park Houstoun Industrial Estate Livingston West Lothian EH54 5DB on 2023-05-22

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/12/207 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 PREVEXT FROM 27/03/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

20/12/1920 December 2019 PREVSHO FROM 28/03/2019 TO 27/03/2019

View Document

08/05/198 May 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 PREVSHO FROM 29/03/2018 TO 28/03/2018

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

13/12/1813 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/03/1715 March 2017 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA JANE LISA MACKENZIE / 15/03/2017

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. WILLIAM IAN MARTIN BONAR / 15/03/2017

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 30 March 2016

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

16/12/1616 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

15/04/1615 April 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

05/02/165 February 2016 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA JANE LISA MACKENZIE / 05/02/2016

View Document

05/02/165 February 2016 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA JANE LISA MACKENZIE / 05/02/2016

View Document

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM FAIRMONT HOUSE 21 OAKBANK PARK WAY LIVINGSTON WEST LOTHIAN EH53 0TH UNITED KINGDOM

View Document

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM UNIT 2C, INCHMUIR ROAD WHITEHILL INDUSTRIAL ESTATE BATHGATE WEST LOTHIAN EH48 2EP

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/04/1520 April 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

27/03/1527 March 2015 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

22/10/1422 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2627300001

View Document

04/03/144 March 2014 Annual return made up to 1 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

05/08/135 August 2013 DIRECTOR APPOINTED MR WILLIAM IAN MARTIN BONAR

View Document

10/04/1310 April 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

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

View Accounts

16/11/1216 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

09/06/129 June 2012 DISS40 (DISS40(SOAD))

View Document

08/06/128 June 2012 FIRST GAZETTE

View Document

07/06/127 June 2012 Annual return made up to 1 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

08/06/118 June 2011 DISS40 (DISS40(SOAD))

View Document

07/06/117 June 2011 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA JANE LISA BOULTER / 01/02/2011

View Document

07/06/117 June 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

03/06/113 June 2011 FIRST GAZETTE

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT MACKENZIE / 01/02/2010

View Document

15/04/1015 April 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

13/06/0913 June 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

03/05/073 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

07/03/077 March 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 NEW SECRETARY APPOINTED

View Document

09/02/069 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 SECRETARY RESIGNED

View Document

12/12/0512 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

25/08/0525 August 2005 REGISTERED OFFICE CHANGED ON 25/08/05 FROM: 27 BUCHANAN CRESCENT LIVINGSTON WEST LOTHIAN EH54 7EE

View Document

24/03/0524 March 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

09/10/049 October 2004 DIRECTOR RESIGNED

View Document

19/04/0419 April 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 SECRETARY RESIGNED

View Document

04/02/044 February 2004 DIRECTOR RESIGNED

View Document

01/02/041 February 2004 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