DETECTRONIC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Confirmation statement made on 2025-05-25 with no updates |
28/05/2528 May 2025 | |
28/05/2528 May 2025 | |
28/05/2528 May 2025 | |
28/05/2528 May 2025 | Audit exemption subsidiary accounts made up to 2024-09-30 |
20/02/2520 February 2025 | Appointment of Mrs Anne Helen Blakey as a secretary on 2025-02-20 |
18/12/2418 December 2024 | Registration of charge 064195260002, created on 2024-12-13 |
02/12/242 December 2024 | Statement of company's objects |
28/08/2428 August 2024 | Satisfaction of charge 064195260001 in full |
07/06/247 June 2024 | Full accounts made up to 2023-09-30 |
07/06/247 June 2024 | Confirmation statement made on 2024-05-25 with no updates |
21/03/2421 March 2024 | Registration of charge 064195260001, created on 2024-03-12 |
31/08/2331 August 2023 | Unaudited abridged accounts made up to 2022-12-31 |
06/06/236 June 2023 | Current accounting period shortened from 2023-12-31 to 2023-09-30 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-25 with updates |
19/04/2319 April 2023 | Particulars of variation of rights attached to shares |
19/04/2319 April 2023 | Memorandum and Articles of Association |
19/04/2319 April 2023 | Resolutions |
19/04/2319 April 2023 | Resolutions |
19/04/2319 April 2023 | Resolutions |
19/04/2319 April 2023 | Change of share class name or designation |
17/04/2317 April 2023 | Director's details changed for Mr Henrik Vorgod Pederson on 2023-03-31 |
11/04/2311 April 2023 | Appointment of Mr Robert Leonard Contreras as a director on 2023-03-31 |
06/04/236 April 2023 | Cessation of Adler & Allan Limited as a person with significant control on 2023-03-31 |
06/04/236 April 2023 | Appointment of Mr Andrew Iain Boyle as a director on 2023-03-31 |
06/04/236 April 2023 | Termination of appointment of Stephen Paul Woods as a director on 2023-03-31 |
06/04/236 April 2023 | Notification of Adler & Allan Limited as a person with significant control on 2023-03-31 |
06/04/236 April 2023 | Termination of appointment of David John Walker as a director on 2023-03-31 |
06/04/236 April 2023 | Appointment of Mr Henrik Vorgod Pederson as a director on 2023-03-31 |
06/04/236 April 2023 | Registered office address changed from Regent Street Whitewalls Industrial Estate Colne Lancashire BB8 8LJ to 80 Station Parade Harrogate HG1 1HQ on 2023-04-06 |
06/04/236 April 2023 | Termination of appointment of Neil Martin Butler as a director on 2023-03-31 |
14/01/2214 January 2022 | Cessation of David John Walker as a person with significant control on 2019-12-26 |
14/01/2214 January 2022 | Notification of Detectronic Holdings Limited as a person with significant control on 2019-12-26 |
14/01/2214 January 2022 | Cessation of Stephen Paul Woods as a person with significant control on 2019-12-26 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/10/2121 October 2021 | Termination of appointment of Stephen Paul Woods as a secretary on 2021-07-01 |
28/04/2128 April 2021 | 31/12/20 UNAUDITED ABRIDGED |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/12/2014 December 2020 | DIRECTOR APPOINTED MR NEIL MARTIN BUTLER |
24/08/2024 August 2020 | 31/12/19 UNAUDITED ABRIDGED |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/07/191 July 2019 | 31/12/18 UNAUDITED ABRIDGED |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/07/1830 July 2018 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN PAUL WOODS / 30/07/2018 |
30/07/1830 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL WOODS / 30/07/2018 |
19/06/1819 June 2018 | 31/12/17 UNAUDITED ABRIDGED |
07/06/187 June 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17 |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES |
29/05/1829 May 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN PAUL WOODS / 25/05/2018 |
29/05/1829 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL WOODS / 25/05/2018 |
29/05/1829 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WALKER / 25/05/2018 |
11/04/1811 April 2018 | 31/12/17 UNAUDITED ABRIDGED |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
06/04/176 April 2017 | 31/12/16 UNAUDITED ABRIDGED |
30/01/1730 January 2017 | ADOPT ARTICLES 05/01/2017 |
18/01/1718 January 2017 | 23/12/16 STATEMENT OF CAPITAL GBP 90 |
18/01/1718 January 2017 | RETURN OF PURCHASE OF OWN SHARES |
05/01/175 January 2017 | APPOINTMENT TERMINATED, DIRECTOR GERALD BURBY |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
18/10/1618 October 2016 | RETURN OF PURCHASE OF OWN SHARES |
18/10/1618 October 2016 | 08/08/16 STATEMENT OF CAPITAL GBP 100 |
09/09/169 September 2016 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
03/08/163 August 2016 | CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES |
23/06/1623 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN PAUL WOODS / 23/06/2016 |
23/06/1623 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WALKER / 23/06/2016 |
23/06/1623 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL WOODS / 23/06/2016 |
05/04/165 April 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
02/03/162 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
26/10/1526 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
06/05/156 May 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
10/09/1410 September 2014 | SECOND FILING FOR FORM SH01 |
29/08/1429 August 2014 | 17/04/14 STATEMENT OF CAPITAL GBP 101 |
28/04/1428 April 2014 | 31/12/12 STATEMENT OF CAPITAL GBP 101 |
16/04/1416 April 2014 | Annual return made up to 25 March 2014 with full list of shareholders |
15/04/1415 April 2014 | REGISTERED OFFICE CHANGED ON 15/04/2014 FROM REGENT STREET REGENT STREET WHITEWALLS INDUSTRIAL ESTATE COLNE LANCASHIRE BB8 8LJ ENGLAND |
15/04/1415 April 2014 | Registered office address changed from , Regent Street Regent Street, Whitewalls Industrial Estate, Colne, Lancashire, BB8 8LJ, England on 2014-04-15 |
13/03/1413 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
12/03/1412 March 2014 | REGISTERED OFFICE CHANGED ON 12/03/2014 FROM BARRACLOUGH HOUSE WHALLEY ROAD PENDLETON CLITHEROE LANCASHIRE BB7 1PP |
12/03/1412 March 2014 | Registered office address changed from , Barraclough House, Whalley Road Pendleton, Clitheroe, Lancashire, BB7 1PP on 2014-03-12 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
05/04/135 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
25/03/1325 March 2013 | Annual return made up to 25 March 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
20/11/1220 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL WOODS / 06/11/2012 |
13/11/1213 November 2012 | Annual return made up to 6 November 2012 with full list of shareholders |
25/05/1225 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
07/02/127 February 2012 | SECOND FILING WITH MUD 06/11/11 FOR FORM AR01 |
16/11/1116 November 2011 | Annual return made up to 6 November 2011 with full list of shareholders |
15/08/1115 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
30/11/1030 November 2010 | Annual return made up to 6 November 2010 with full list of shareholders |
18/06/1018 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL WOODS / 14/12/2009 |
14/12/0914 December 2009 | Annual return made up to 6 November 2009 with full list of shareholders |
14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD BERNARD BURBY / 14/12/2009 |
04/08/094 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
07/05/097 May 2009 | PREVEXT FROM 30/11/2008 TO 31/12/2008 |
08/12/088 December 2008 | RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS |
18/03/0818 March 2008 | DIRECTOR APPOINTED MR GERALD BERNARD BURBY |
18/12/0718 December 2007 | REGISTERED OFFICE CHANGED ON 18/12/07 FROM: CBF ACCS & AUDITORS, 1ST FLOOR, 85-87 MIDDLE LANE CLIFTON, ROTHERHAM, S65 2TE |
18/12/0718 December 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/12/0718 December 2007 | SECRETARY RESIGNED |
06/11/076 November 2007 | 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