DETERMINE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-06-30 with no updates

View Document

28/09/2428 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/10/2326 October 2023 Notification of Corcentric Limited as a person with significant control on 2023-01-01

View Document

26/10/2326 October 2023 Cessation of Corcentric International Limited as a person with significant control on 2023-01-01

View Document

28/09/2328 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

23/09/2323 September 2023 Compulsory strike-off action has been discontinued

View Document

23/09/2323 September 2023 Compulsory strike-off action has been discontinued

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-06-30 with updates

View Document

22/09/2322 September 2023 Notification of Corcentric International Limited as a person with significant control on 2020-12-28

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 Satisfaction of charge 069622790001 in full

View Document

19/09/2319 September 2023 Satisfaction of charge 069622790002 in full

View Document

19/09/2319 September 2023 Registered office address changed from Greenhill House First Floor East Wing Thorpe Road Peterborough PE3 6RU United Kingdom to 1 Castle Lane London SW1E 6DR on 2023-09-19

View Document

19/09/2319 September 2023 Satisfaction of charge 069622790003 in full

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Compulsory strike-off action has been discontinued

View Document

29/09/2129 September 2021 Compulsory strike-off action has been discontinued

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-06-30 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/12/2015 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONCENTRIC, INC.

View Document

15/12/2015 December 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/12/2020

View Document

22/10/2022 October 2020 REGISTERED OFFICE CHANGED ON 22/10/2020 FROM 98 CULLEY COURT ORTON SOUTHGATE PETERBOROUGH CAMBRIDGESHIRE PE2 6WA UNITED KINGDOM

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/08/198 August 2019 NOTIFICATION OF PSC STATEMENT ON 08/08/2019

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

11/06/1911 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 069622790003

View Document

11/06/1911 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 069622790002

View Document

29/05/1929 May 2019 CESSATION OF DETERMINE SOURCING,INC. AS A PSC

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MR MATTHEW DOUGLAS CLARK

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MR MARK PERRY JOYCE

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR JEFFREY GROSMAN

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK STAKENAS

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN NOLAN

View Document

25/09/1825 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / DETERMINE SOURCING,INC. / 30/06/2018

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR ARTHUR FISHER

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

25/03/1725 March 2017 DISS40 (DISS40(SOAD))

View Document

23/03/1723 March 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/03/1721 March 2017 FIRST GAZETTE

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/12/1614 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK DEAN STAKENAS / 02/06/2016

View Document

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR DAVID FISHER / 02/06/2016

View Document

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY HAROLD GROSMAN / 02/06/2016

View Document

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEVIN NOLAN / 02/06/2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM SPALDING BUSINESS CENTRE CHURCH STREET SPALDING LINCOLNSHIRE PE11 2PB

View Document

24/11/1524 November 2015 CO NAME CHANGE 04/11/2015

View Document

06/11/156 November 2015 DIRECTOR APPOINTED JOHN KEVIN NOLAN

View Document

05/11/155 November 2015 COMPANY NAME CHANGED IASTA LIMITED CERTIFICATE ISSUED ON 05/11/15

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, DIRECTOR TODD SPARTZ

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED PATRICK DEAN STAKENAS

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED JEFFREY HAROLD GROSMAN

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED ARTHUR DAVID FISHER

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, DIRECTOR BLAINE MATHIEU

View Document

12/08/1512 August 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM FORRESTERS HALL HIGH STREET LONG SUTTON SPALDING LINCOLNSHIRE PE12 9DB

View Document

03/03/153 March 2015 DIRECTOR APPOINTED TODD ALAN SPARTZ

View Document

03/03/153 March 2015 DIRECTOR APPOINTED BLAINE GUY MATHIEU

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID BUSH

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR TODD EPPLE

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR JASON TREIDA

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/08/1413 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

28/03/1428 March 2014 REGISTERED OFFICE CHANGED ON 28/03/2014 FROM 21 JOHN BENDS WAY PARSON DROVE WISBECH CAMBRIDGESHIRE PE13 4PS UNITED KINGDOM

View Document

12/03/1412 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 069622790001

View Document

31/01/1431 January 2014 SEC 519

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/11/1329 November 2013 APPOINTMENT TERMINATED, SECRETARY THE BRIARS GROUP LIMITED

View Document

13/11/1313 November 2013 REGISTERED OFFICE CHANGED ON 13/11/2013 FROM STANDARD HOUSE WEYSIDE PARK, CATTESHALL LANE GODALMING SURREY GU7 1XE UNITED KINGDOM

View Document

30/08/1330 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/07/1322 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

09/01/139 January 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/07/1224 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

27/07/1127 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/07/1027 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TODD MATTHEW EPPLE / 17/03/2010

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED JASON CHARLES TREIDA

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED DAVID CRAWFORD BUSH

View Document

18/12/0918 December 2009 CURREXT FROM 31/07/2010 TO 31/12/2010

View Document

31/10/0931 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TODD MATTHEW EPPLE / 22/10/2009

View Document

20/10/0920 October 2009 CORPORATE SECRETARY APPOINTED THE BRIARS GROUP LIMITED

View Document

09/10/099 October 2009 REGISTERED OFFICE CHANGED ON 09/10/2009 FROM SOMERFORD HOUSE 12 THE CAUSEWAY CHIPPENHAM WILTSHIRE SN15 3BT UNITED KINGDOM

View Document

08/10/098 October 2009 DIRECTOR APPOINTED TODD MATTHEW EPPLE

View Document

05/10/095 October 2009 APPOINTMENT TERMINATED, DIRECTOR MARK LINDSEY

View Document

14/07/0914 July 2009 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