DEV1 BTL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewDirector's details changed for Mr Francis Patrick Hugh Kane on 2025-07-31

View Document

04/08/254 August 2025 NewRegistered office address changed from 5 Blenheim Court Peppercorn Close Peterborough PE1 2DU England to 6 Blenheim Court Peppercorn Close Peterborough Cambridgeshire PE1 2DU on 2025-08-04

View Document

04/08/254 August 2025 NewChange of details for Mr Francis Patrick Hugh Kane as a person with significant control on 2025-07-31

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-06-11 with updates

View Document

30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

20/05/2520 May 2025 Satisfaction of charge 128313440003 in full

View Document

20/05/2520 May 2025 Satisfaction of charge 128313440005 in full

View Document

28/11/2428 November 2024 Director's details changed for Mr Francis Patrick Hugh Kane on 2024-11-28

View Document

28/11/2428 November 2024 Change of details for Mr Francis Patrick Hugh Kane as a person with significant control on 2024-11-28

View Document

28/11/2428 November 2024 Registered office address changed from Fenlake House Aa Accountants Fengate Peterborough Lincolnshire PE1 5BQ to 5 Blenheim Court Peppercorn Close Peterborough PE1 2DU on 2024-11-28

View Document

19/11/2419 November 2024 Registered office address changed from Fenlake House Fengate Peterborough Cambs PE1 5BQ United Kingdom to Fenlake House Aa Accountants Fengate Peterborough Lincolnshire PE1 5BQ on 2024-11-19

View Document

12/11/2412 November 2024 Registered office address changed from Fenlake House. Fenlake House Fengate Peterborough PE1 5BQ England to Fenlake House Fengate Peterborough Cambs PE1 5BQ on 2024-11-12

View Document

12/11/2412 November 2024 Change of details for Mr Francis Patrick Hugh Kane as a person with significant control on 2024-11-11

View Document

12/11/2412 November 2024 Director's details changed for Mr Francis Patrick Hugh Kane on 2024-11-11

View Document

11/11/2411 November 2024 Registered office address changed from Suite 2a1, Northside House Mount Pleasant Barnet EN4 9EB England to Fenlake House. Fenlake House Fengate Peterborough PE1 5BQ on 2024-11-11

View Document

11/11/2411 November 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/06/2428 June 2024 Cessation of James Paul Goodchild as a person with significant control on 2024-02-26

View Document

28/06/2428 June 2024 Change of details for Mr Francis Patrick Hugh Kane as a person with significant control on 2024-02-26

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-11 with updates

View Document

14/03/2414 March 2024 Registration of charge 128313440006, created on 2024-02-29

View Document

20/02/2420 February 2024 Termination of appointment of James Paul Goodchild as a director on 2024-02-13

View Document

07/11/237 November 2023 Registration of charge 128313440005, created on 2023-11-03

View Document

24/10/2324 October 2023 All of the property or undertaking has been released from charge 128313440001

View Document

24/10/2324 October 2023 All of the property or undertaking has been released from charge 128313440002

View Document

06/09/236 September 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

04/07/234 July 2023 Confirmation statement made on 2023-06-11 with updates

View Document

24/06/2324 June 2023 Registration of charge 128313440004, created on 2023-06-24

View Document

21/12/2221 December 2022 Registration of charge 128313440003, created on 2022-12-20

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/05/2218 May 2022 Micro company accounts made up to 2021-08-31

View Document

03/11/213 November 2021 Registered office address changed from Keyham House High Street Henham Bishop's Stortford CM22 6AS United Kingdom to Suite 2a1, Northside House Mount Pleasant Barnet EN4 9EB on 2021-11-03

View Document

18/10/2118 October 2021 Director's details changed for Mr James Paul Goodchild on 2021-10-18

View Document

18/10/2118 October 2021 Director's details changed for Mr James Paul Goodchild on 2021-10-18

View Document

15/10/2115 October 2021 Director's details changed for Mr Francis Patrick Hugh Kane on 2021-10-15

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/08/2024 August 2020 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