DETECTOR AND SENSOR TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/11/2414 November 2024 | Confirmation statement made on 2024-11-03 with no updates |
25/10/2425 October 2024 | Registered office address changed from Pentland House Saltire Centre Glenrothes KY6 2AH Scotland to 20 Pentland House Saltire Centre Glenrothes KY6 2AH on 2024-10-25 |
21/10/2421 October 2024 | Registered office address changed from Newark Road South Eastfield Industrial Estate Glenrothes Fife KY7 4NS to Pentland House Saltire Centre Glenrothes KY6 2AH on 2024-10-21 |
21/10/2421 October 2024 | Appointment of Mr Daniel Lee James as a director on 2024-10-16 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/11/2321 November 2023 | Confirmation statement made on 2023-11-03 with no updates |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
06/06/236 June 2023 | Termination of appointment of Ccw Secretaries Limited as a secretary on 2023-05-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/11/2216 November 2022 | Secretary's details changed for Ccw Secretaries Limited on 2022-09-28 |
16/11/2216 November 2022 | Confirmation statement made on 2022-11-03 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/12/211 December 2021 | Current accounting period extended from 2021-10-31 to 2021-12-31 |
10/11/2110 November 2021 | Confirmation statement made on 2021-11-03 with no updates |
07/07/217 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
05/08/205 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
20/01/2020 January 2020 | ADOPT ARTICLES 09/01/2020 |
02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
26/04/1926 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
13/11/1813 November 2018 | CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
22/10/1822 October 2018 | APPOINTMENT TERMINATED, DIRECTOR JOHN BRUCE |
22/10/1822 October 2018 | CESSATION OF JOHN MURRAY BRUCE AS A PSC |
24/04/1824 April 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/04/2018 |
24/04/1824 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ROBERT SVERDLOFF |
26/03/1826 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
28/11/1728 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MURRAY BRUCE |
28/11/1728 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLAN DEREK LEE JAMES |
28/11/1728 November 2017 | CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
11/01/1711 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
18/11/1618 November 2016 | CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES |
10/03/1610 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
25/11/1525 November 2015 | Annual return made up to 3 November 2015 with full list of shareholders |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
02/12/142 December 2014 | Annual return made up to 3 November 2014 with full list of shareholders |
04/02/144 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
06/12/136 December 2013 | Annual return made up to 3 November 2013 with full list of shareholders |
08/02/138 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
07/12/127 December 2012 | Annual return made up to 3 November 2012 with full list of shareholders |
16/02/1216 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
28/11/1128 November 2011 | Annual return made up to 3 November 2011 with full list of shareholders |
08/04/118 April 2011 | ADOPT ARTICLES 30/03/2011 |
08/04/118 April 2011 | 30/03/11 STATEMENT OF CAPITAL GBP 9000 |
13/01/1113 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
24/11/1024 November 2010 | Annual return made up to 3 November 2010 with full list of shareholders |
16/02/1016 February 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
01/12/091 December 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CCW SECRETARIES LIMITED / 01/10/2009 |
01/12/091 December 2009 | Annual return made up to 3 November 2009 with full list of shareholders |
01/12/091 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JOHN MURRAY BRUCE / 01/10/2009 |
01/12/091 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN DEREK LEE JAMES / 01/10/2009 |
30/03/0930 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
03/12/083 December 2008 | RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS |
02/04/082 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
27/12/0727 December 2007 | LOCATION OF REGISTER OF MEMBERS |
27/12/0727 December 2007 | RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS |
11/06/0711 June 2007 | SECRETARY'S PARTICULARS CHANGED |
30/04/0730 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
06/12/066 December 2006 | RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS |
06/12/066 December 2006 | LOCATION OF REGISTER OF MEMBERS |
21/06/0621 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
12/01/0612 January 2006 | RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS |
05/03/055 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
06/12/046 December 2004 | RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS |
10/05/0410 May 2004 | ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/10/04 |
13/01/0413 January 2004 | REGISTERED OFFICE CHANGED ON 13/01/04 FROM: NEWARK ROAD SOUTH EASTFIELD INDUSTRIAL ESTATE GLENROTHES FIFE KY7 4NT |
12/01/0412 January 2004 | COMPANY NAME CHANGED DETECTOR AND SENSOR TECHNOLOGY L IMITED CERTIFICATE ISSUED ON 12/01/04 |
03/11/033 November 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
03/11/033 November 2003 | SECRETARY RESIGNED |
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