DETECTORTEK LIMITED

Company Documents

DateDescription
07/08/257 August 2025 New

View Document

07/08/257 August 2025 New

View Document

07/08/257 August 2025 NewRegistered office address changed to PO Box 4385, 12028205 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-07

View Document

11/11/2111 November 2021 Registered office address changed from Redmayne Lodge Park Gate Strensall York North Yorkshire YO32 5YL United Kingdom to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 2021-11-11

View Document

10/11/2110 November 2021 Termination of appointment of Darron Callender as a director on 2021-10-29

View Document

10/11/2110 November 2021 Appointment of Annette Neil as a director on 2021-10-29

View Document

10/11/2110 November 2021 Notification of Annette Neil as a person with significant control on 2021-10-29

View Document

10/11/2110 November 2021 Cessation of Darron Callender as a person with significant control on 2021-10-29

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/06/193 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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