DETECTIT P.L.C.

Company Documents

DateDescription
19/09/1419 September 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

12/06/1412 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/09/132 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/08/138 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM
66 CHILTERN STREET
LONDON
W1U 4JT
UNITED KINGDOM

View Document

19/09/1219 September 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

19/09/1219 September 2012 REGISTERED OFFICE CHANGED ON 19/09/2012 FROM
THE COURTYARD HIGH STREET
ASCOT
BERKSHIRE
SL5 7HP
UNITED KINGDOM

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN TODD

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, DIRECTOR ALIA ALI

View Document

06/07/126 July 2012 DIRECTOR APPOINTED MR MARK TIES

View Document

06/07/126 July 2012 DIRECTOR APPOINTED MRS JANET DRYER

View Document

29/06/1229 June 2012 SECRETARY APPOINTED MR WES FREDENBURG

View Document

29/06/1229 June 2012 REGISTERED OFFICE CHANGED ON 29/06/2012 FROM
25 PRESIDENT BUILDING PRESIDENT WAY
SHEFFIELD
S4 7UR

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, SECRETARY ALIA ALI

View Document

03/05/123 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/08/1116 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

15/06/1115 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

19/08/1019 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

23/03/1023 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/09/0915 September 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/08/0821 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM
UNIT A3, WYCOMBE 3
BOUNDARY ROAD LOUDWATER
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP10 9PN

View Document

09/07/089 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

09/08/079 August 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

08/09/068 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

11/08/0611 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 REGISTERED OFFICE CHANGED ON 28/12/05 FROM:
APOLLO HOUSE
MERCURY PARK WYCOMBE LANE
WOOBURN GREEN HIGH WYCOMBE
BUCKINGHAMSHIRE HP10 0HH

View Document

10/08/0510 August 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0528 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

26/05/0426 May 2004 REGISTERED OFFICE CHANGED ON 26/05/04 FROM:
SAFESTONE HOUSE
CHURCH STREET
AMERSHAM
BUCKINGHAMSHIRE HP7 0DB

View Document

14/09/0314 September 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

14/11/0214 November 2002 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

04/01/024 January 2002 DIRECTOR RESIGNED

View Document

04/01/024 January 2002 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 SECRETARY RESIGNED

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 REGISTERED OFFICE CHANGED ON 31/05/00 FROM:
NORTHFIELD HOUSE
274 CHESTERFIELD ROAD DRONFIELD
DERBYSHIRE S18 1XJ

View Document

31/05/0031 May 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00

View Document

30/05/0030 May 2000 NEW SECRETARY APPOINTED

View Document

22/11/9922 November 1999 APPLICATION COMMENCE BUSINESS

View Document

22/11/9922 November 1999 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

07/10/997 October 1999 SECRETARY RESIGNED

View Document

07/10/997 October 1999 REGISTERED OFFICE CHANGED ON 07/10/99 FROM:
1ST FLOOR OFFICES 8/10 STAMFORD
HILL, LONDON
N16 6XZ

View Document

07/10/997 October 1999 DIRECTOR RESIGNED

View Document

07/10/997 October 1999 NEW SECRETARY APPOINTED

View Document

06/08/996 August 1999 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