DETEQ SOLUTIONS LIMITED

Company Documents

DateDescription
08/10/158 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/09/1525 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/11/1425 November 2014 REGISTERED OFFICE CHANGED ON 25/11/2014 FROM
THE SUSSEX INNOVATION CENTRE UNIVERSITY OF SUSSEX
SCIENCE PARK SQUARE
FALMER
EAST SUSSEX
BN1 9SB
ENGLAND

View Document

25/11/1425 November 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

25/11/1425 November 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

25/11/1425 November 2014 SAIL ADDRESS CREATED

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/09/149 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073629430002

View Document

09/09/149 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073629430001

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/10/1316 October 2013 SUB-DIVISION
03/09/12

View Document

07/10/137 October 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

02/10/122 October 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRAIN HOWARD BONE / 01/10/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/02/129 February 2012 PREVSHO FROM 30/09/2011 TO 31/08/2011

View Document

24/11/1124 November 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

24/11/1124 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRAIN HOWARD BONE / 01/08/2011

View Document

14/07/1114 July 2011 COMPANY NAME CHANGED TRAKBOX NETWORKS LTD CERTIFICATE ISSUED ON 14/07/11

View Document

13/07/1113 July 2011 REGISTERED OFFICE CHANGED ON 13/07/2011 FROM 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND

View Document

01/09/101 September 2010 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