DERMATEC AESTHETICS LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Registered office address changed from Barn 3 No 11 Dunston Business Village Stafford Road Dunston Staffordshire ST18 9AB England to 60 Brewood Road Coven Wolverhampton WV9 5DH on 2025-06-13

View Document

13/12/2413 December 2024 Micro company accounts made up to 2024-07-31

View Document

05/12/245 December 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

31/10/2431 October 2024 Confirmation statement made on 2023-10-29 with no updates

View Document

21/11/2321 November 2023 Micro company accounts made up to 2023-07-31

View Document

28/10/2328 October 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

08/12/228 December 2022 Micro company accounts made up to 2022-07-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

29/12/2129 December 2021 Micro company accounts made up to 2021-07-31

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

06/02/206 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES

View Document

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM WATLING CHAMBERS 214 WATLING STREET BRIDGTOWN CANNOCK STAFFORDSHIRE WS11 0BD ENGLAND

View Document

25/05/1925 May 2019 COMPANY NAME CHANGED NETLEY PARTNERSHIPS LIMITED CERTIFICATE ISSUED ON 25/05/19

View Document

25/05/1925 May 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

08/02/188 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

18/01/1818 January 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID MAURICE WILLIAM HILL / 18/01/2018

View Document

12/11/1712 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

18/07/1618 July 2016 REGISTERED OFFICE CHANGED ON 18/07/2016 FROM C/O NETLEY PARTNERSHIPS COURTHILL HOUSE 60 WATER LANE WILMSLOW CHESHIRE SK9 5AJ

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / WING COMMANDER DAVID MAURICE WILLIAM HILL / 15/07/2016

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET TURNER / 15/07/2016

View Document

15/07/1615 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MARGARET TURNER / 15/07/2016

View Document

25/01/1625 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/11/153 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / WING COMMANDER DAVID MAURICE WILLIAM HILL / 10/10/2015

View Document

02/11/152 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MARGARET TURNER / 10/10/2015

View Document

02/11/152 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET TURNER / 10/10/2015

View Document

03/11/143 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM C/O CB&TC BLOCK 1 EUXTON LANE EUXTON CHORLEY LANCASHIRE PR7 6TE

View Document

06/11/136 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/11/127 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

18/11/1118 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/11/1018 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM 162 CHORLEY NEW ROAD, HEATON BOLTON GREATER MANCHESTER BL1 4PE

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET TURNER / 29/11/2009

View Document

30/11/0930 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

19/12/0719 December 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

21/04/0721 April 2007 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/07/07

View Document

09/01/079 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/079 January 2007 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 REGISTERED OFFICE CHANGED ON 09/01/07 FROM: 3 HODGKINSONS FARM BOOT LANE DOFFCOCKER BOLTON GREATER MANCHESTER BL1 5ST

View Document

09/01/079 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0610 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/067 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/067 August 2006 REGISTERED OFFICE CHANGED ON 07/08/06 FROM: 15 CHILTERN CLOSE WYCHWOOD PARK WESTON CHESHIRE CW2 5GE

View Document

07/08/067 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0530 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 REGISTERED OFFICE CHANGED ON 18/11/05 FROM: THE BRITANNIA SUITE LAUREN COURT WHARF ROAD MANCHESTER LANCASHIRE M33 2AF

View Document

18/11/0518 November 2005 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 SECRETARY RESIGNED

View Document

28/10/0528 October 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


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