DETAILAGENT LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

14/07/2514 July 2025 Confirmation statement made on 2025-07-01 with updates

View Document

11/07/2511 July 2025 Application to strike the company off the register

View Document

29/04/2529 April 2025

View Document

28/04/2528 April 2025

View Document

28/04/2528 April 2025

View Document

28/04/2528 April 2025

View Document

28/04/2528 April 2025

View Document

28/04/2528 April 2025

View Document

27/03/2527 March 2025 Notification of Kwik-Fit Holdings Limited as a person with significant control on 2025-03-27

View Document

27/03/2527 March 2025 Cessation of Kwik-Fit Euro Limited as a person with significant control on 2025-03-27

View Document

26/03/2526 March 2025

View Document

26/03/2526 March 2025

View Document

26/03/2526 March 2025 Statement of capital on 2025-03-26

View Document

26/03/2526 March 2025 Statement of capital following an allotment of shares on 2025-03-26

View Document

26/03/2526 March 2025 Statement of capital following an allotment of shares on 2025-03-26

View Document

26/03/2526 March 2025 Resolutions

View Document

20/01/2520 January 2025 Change of details for Kwik Fit Euro Limited as a person with significant control on 2016-04-06

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

27/10/2327 October 2023 Accounts for a small company made up to 2023-03-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

04/04/234 April 2023 Accounts for a small company made up to 2022-03-31

View Document

08/02/228 February 2022 Accounts for a small company made up to 2021-03-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES

View Document

11/02/2011 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LYNOTT / 11/02/2020

View Document

13/12/1913 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR TAKESHI FUKUDA

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR SHINJIRO TANAKA

View Document

01/04/191 April 2019 CESSATION OF SHINJIRO TANAKA AS A PSC

View Document

27/03/1927 March 2019 STATEMENT BY DIRECTORS

View Document

27/03/1927 March 2019 REDUCE ISSUED CAPITAL 26/03/2019

View Document

27/03/1927 March 2019 27/03/19 STATEMENT OF CAPITAL GBP 1.00

View Document

27/03/1927 March 2019 SOLVENCY STATEMENT DATED 26/03/19

View Document

18/03/1918 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHINJIRO TANAKA

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MR SHINJIRO TANAKA

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR YASUYUKI HARADA

View Document

18/03/1918 March 2019 CESSATION OF YASUYUKI HARADA AS A PSC

View Document

13/12/1813 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MR YASUYUKI HARADA

View Document

04/06/184 June 2018 CESSATION OF KENJI MURAI AS A PSC

View Document

04/06/184 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YASUYUKI HARADA

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR KENJI MURAI

View Document

13/04/1813 April 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/04/1813 April 2018 01/04/18 STATEMENT OF CAPITAL GBP 44622043.00

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MR MARK LYNOTT

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARK SLADE

View Document

19/12/1719 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

27/09/1727 September 2017 PSC'S CHANGE OF PARTICULARS / MR KENJI MURAI / 18/09/2017

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

19/12/1619 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

01/07/161 July 2016 Confirmation statement made on 2016-07-01 with updates

View Document

01/07/161 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

05/11/155 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

10/08/1510 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

02/09/142 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

20/08/1420 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SLADE / 01/06/2014

View Document

03/03/143 March 2014 DIRECTOR APPOINTED MR MARK SLADE

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR KAZUSHI OGURA

View Document

04/12/134 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KAZUSHI OGURA / 15/08/2013

View Document

15/08/1315 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KENJI MURAI / 15/08/2013

View Document

19/12/1219 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

24/08/1224 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

30/01/1230 January 2012 AUDITOR'S RESIGNATION

View Document

12/12/1112 December 2011 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

08/09/118 September 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

08/09/118 September 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2

View Document

08/09/118 September 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3

View Document

11/08/1111 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEALY

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL HEALY

View Document

05/08/115 August 2011 DIRECTOR APPOINTED MR KAZUSHI OGURA

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR IAN FRASER

View Document

05/08/115 August 2011 SECRETARY APPOINTED IAN VINCENT ELLIS

View Document

05/08/115 August 2011 DIRECTOR APPOINTED MR KENJI MURAI

View Document

18/07/1118 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/08/1011 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

30/10/0930 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOSEPH ANTHONY HEALY / 16/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN ELLIS FRASER / 16/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH ANTHONY HEALY / 16/10/2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/05/0920 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN FRASER / 18/05/2009

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/08/0826 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

30/08/0730 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

19/06/0719 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/06/0714 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/06/0714 June 2007 NC INC ALREADY ADJUSTED 31/05/07

View Document

13/06/0713 June 2007 PARTIC OF MORT/CHARGE *****

View Document

01/11/061 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

16/08/0616 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 NEW SECRETARY APPOINTED

View Document

07/07/067 July 2006 SECRETARY RESIGNED

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0512 October 2005 PARTIC OF MORT/CHARGE *****

View Document

07/10/057 October 2005 PARTIC OF MORT/CHARGE *****

View Document

04/10/054 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

28/09/0528 September 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/09/0528 September 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/09/0528 September 2005 APPROVE DEED OF ACCESSI 23/09/05

View Document

28/09/0528 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

05/04/055 April 2005 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/08/045 August 2004 NEW SECRETARY APPOINTED

View Document

05/08/045 August 2004 SECRETARY RESIGNED

View Document

05/08/045 August 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/08/036 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/039 June 2003

View Document

09/06/039 June 2003 REGISTERED OFFICE CHANGED ON 09/06/03 FROM: 17 CORSTORPHINE ROAD MURRAYFIELD EDINBURGH EH12 6DD

View Document

28/11/0228 November 2002 DIRECTOR RESIGNED

View Document

27/11/0227 November 2002 NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 ARTICLES OF ASSOCIATION

View Document

19/11/0219 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/11/028 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/11/028 November 2002 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/08/0215 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/08/0116 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 NEW DIRECTOR APPOINTED

View Document

17/05/0117 May 2001 DIRECTOR RESIGNED

View Document

04/05/014 May 2001 DIRECTOR RESIGNED

View Document

04/05/014 May 2001 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/08/003 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

04/01/004 January 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

29/12/9929 December 1999 S366A DISP HOLDING AGM 17/12/99

View Document

22/12/9922 December 1999 ACC. REF. DATE SHORTENED FROM 28/02/00 TO 31/12/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 01/08/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 NEW DIRECTOR APPOINTED

View Document

20/01/9920 January 1999 DIRECTOR RESIGNED

View Document

04/01/994 January 1999 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

24/08/9824 August 1998 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 REGISTERED OFFICE CHANGED ON 02/02/98 FROM: P.O.BOX 5 THE MOUND EDINBURGH EH1 1YZ

View Document

02/02/982 February 1998 SECRETARY RESIGNED

View Document

02/02/982 February 1998 DIRECTOR RESIGNED

View Document

02/02/982 February 1998 DIRECTOR RESIGNED

View Document

02/02/982 February 1998 NEW DIRECTOR APPOINTED

View Document

02/02/982 February 1998 NEW DIRECTOR APPOINTED

View Document

02/02/982 February 1998 NEW SECRETARY APPOINTED

View Document

02/02/982 February 1998

View Document

23/01/9823 January 1998 DIRECTOR RESIGNED

View Document

23/01/9823 January 1998 NEW DIRECTOR APPOINTED

View Document

29/08/9729 August 1997 RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS

View Document

09/05/979 May 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

13/08/9613 August 1996 RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS

View Document

28/05/9628 May 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

15/03/9615 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/9615 March 1996 DIRECTOR RESIGNED

View Document

05/03/965 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/10/956 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/08/9525 August 1995 RETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS

View Document

05/05/955 May 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

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

View Document

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

View Document

30/08/9430 August 1994 NEW DIRECTOR APPOINTED

View Document

23/08/9423 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/9423 August 1994 DIRECTOR RESIGNED

View Document

03/08/943 August 1994 RETURN MADE UP TO 01/08/94; FULL LIST OF MEMBERS

View Document

22/06/9422 June 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

04/08/934 August 1993 RETURN MADE UP TO 01/08/93; NO CHANGE OF MEMBERS

View Document

25/07/9325 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/9321 April 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

19/01/9319 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/08/9217 August 1992 RETURN MADE UP TO 01/08/92; NO CHANGE OF MEMBERS

View Document

30/04/9230 April 1992 ALTER MEM AND ARTS 16/04/92

View Document

30/04/9230 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/9226 April 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

29/01/9229 January 1992 RETURN MADE UP TO 24/01/92; FULL LIST OF MEMBERS

View Document

28/01/9228 January 1992 S386 DIS APP AUDS 23/01/92

View Document

06/03/916 March 1991 NEW DIRECTOR APPOINTED

View Document

06/03/916 March 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/9128 February 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/9128 February 1991 VARYING SHARE RIGHTS AND NAMES 13/02/91

View Document

28/02/9128 February 1991 CONVE 13/02/91

View Document

28/02/9128 February 1991 ADOPT MEM AND ARTS 13/02/91

View Document

27/02/9127 February 1991 ALTER MEM AND ARTS 13/02/91

View Document

27/02/9127 February 1991

View Document

27/02/9127 February 1991 REGISTERED OFFICE CHANGED ON 27/02/91 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

27/02/9127 February 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/9127 February 1991 NEW DIRECTOR APPOINTED

View Document

27/02/9127 February 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

27/02/9127 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

24/01/9124 January 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