DETECH AGENCY LIMITED
Company Documents
Date | Description |
---|---|
05/11/245 November 2024 | Final Gazette dissolved via voluntary strike-off |
05/11/245 November 2024 | Final Gazette dissolved via voluntary strike-off |
20/08/2420 August 2024 | First Gazette notice for voluntary strike-off |
12/08/2412 August 2024 | Application to strike the company off the register |
25/06/2425 June 2024 | Total exemption full accounts made up to 2024-03-31 |
04/04/244 April 2024 | Director's details changed for Mr Robert John Young on 2024-03-25 |
04/04/244 April 2024 | Change of details for Mr Robert John Young as a person with significant control on 2024-03-25 |
04/04/244 April 2024 | Change of details for Mrs Rosalind Anne Young as a person with significant control on 2024-03-25 |
04/04/244 April 2024 | Director's details changed for Mrs Rosalind Anne Young on 2024-03-25 |
04/04/244 April 2024 | Secretary's details changed for Mrs Rosalind Anne Young on 2024-03-25 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/02/242 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
27/01/2427 January 2024 | Registered office address changed from 12 Ashbrittle Road Brockworth Gloucester GL3 4FT England to 27 Garnstone Drive Weobley Hereford HR4 8th on 2024-01-27 |
18/12/2318 December 2023 | Registered office address changed from 5 Tyneham Close Aylesbury Buckinghamshire HP21 9XA to 12 Ashbrittle Road Brockworth Gloucester GL3 4FT on 2023-12-18 |
09/06/239 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-31 with updates |
26/04/2226 April 2022 | Change of details for Mr Robert John Young as a person with significant control on 2022-04-25 |
26/04/2226 April 2022 | Notification of Rosalind Anne Brigette Young as a person with significant control on 2022-04-25 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-31 with no updates |
25/10/2125 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/07/2027 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
11/10/1911 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
03/09/183 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
03/02/183 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
27/09/1727 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
11/02/1711 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
11/11/1611 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/02/167 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
28/11/1528 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/02/154 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/04/1427 April 2014 | REGISTERED OFFICE CHANGED ON 27/04/2014 FROM 3 MERLIN CENTRE GATEHOUSE CLOSE AYLESBURY BUCKINGHAMSHIRE HP19 8DP |
10/02/1410 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
22/10/1322 October 2013 | REGISTERED OFFICE CHANGED ON 22/10/2013 FROM ARDENHAM COURT OXFORD ROAD AYLESBURY BUCKINGHAMSHIRE HP19 8HT UNITED KINGDOM |
14/06/1314 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/02/1313 February 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
05/09/125 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/02/128 February 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
06/02/126 February 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
05/04/115 April 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
26/10/1026 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/02/1024 February 2010 | Annual return made up to 31 January 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN YOUNG / 01/10/2009 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND ANNE YOUNG / 01/10/2009 |
14/01/1014 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
05/03/095 March 2009 | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
10/02/0910 February 2009 | REGISTERED OFFICE CHANGED ON 10/02/2009 FROM 98 WALTON STREET AYLESBURY BUCKINGHAMSHIRE HP21 7QP |
01/02/091 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
27/02/0827 February 2008 | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS |
04/01/084 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
22/02/0722 February 2007 | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS |
29/01/0729 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
17/02/0617 February 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
17/02/0617 February 2006 | DIRECTOR'S PARTICULARS CHANGED |
17/02/0617 February 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
15/02/0615 February 2006 | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS |
01/02/061 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
24/02/0524 February 2005 | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS |
14/01/0514 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
25/02/0425 February 2004 | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS |
17/11/0317 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
21/02/0321 February 2003 | RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS |
30/07/0230 July 2002 | REGISTERED OFFICE CHANGED ON 30/07/02 FROM: 6 CASTLE STREET AYLESBURY BUCKINGHAMSHIRE HP20 2RF |
29/07/0229 July 2002 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 |
06/02/026 February 2002 | REGISTERED OFFICE CHANGED ON 06/02/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
06/02/026 February 2002 | NEW DIRECTOR APPOINTED |
06/02/026 February 2002 | SECRETARY RESIGNED |
06/02/026 February 2002 | NEW DIRECTOR APPOINTED |
06/02/026 February 2002 | NEW SECRETARY APPOINTED |
06/02/026 February 2002 | DIRECTOR RESIGNED |
31/01/0231 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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