DEVATEC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Total exemption full accounts made up to 2024-10-31 |
11/01/2511 January 2025 | Registered office address changed from C/O Guild Appleton Ltd 19 Old Hall Street Liverpool L3 9JQ to 46 York Avenue West Kirby Wirral CH48 3JF on 2025-01-11 |
11/01/2511 January 2025 | Confirmation statement made on 2024-12-10 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/08/2430 August 2024 | Total exemption full accounts made up to 2023-10-31 |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-10 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
13/01/2313 January 2023 | Confirmation statement made on 2022-12-10 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2021-12-10 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Accounts for a dormant company made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
15/07/2015 July 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
13/12/1913 December 2019 | CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
26/07/1926 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/06/1826 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/03/1728 March 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
13/12/1613 December 2016 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
15/07/1615 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
14/12/1514 December 2015 | Annual return made up to 10 December 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
19/12/1419 December 2014 | Annual return made up to 10 December 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
17/07/1417 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
12/06/1412 June 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
10/06/1410 June 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
22/01/1422 January 2014 | Annual return made up to 10 December 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
12/12/1212 December 2012 | Annual return made up to 10 December 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
17/08/1217 August 2012 | REGISTERED OFFICE CHANGED ON 17/08/2012 FROM C/O WEM THE PLAZA 100 OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9QJ |
17/08/1217 August 2012 | Annual return made up to 10 December 2011 with full list of shareholders |
02/08/122 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
09/03/129 March 2012 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2012 |
09/03/129 March 2012 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER |
12/09/1112 September 2011 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER |
03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
07/01/117 January 2011 | Annual return made up to 10 December 2010 with full list of shareholders |
13/08/1013 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
29/06/1029 June 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
21/04/1021 April 2010 | Annual return made up to 10 December 2009 with full list of shareholders |
21/04/1021 April 2010 | REGISTERED OFFICE CHANGED ON 21/04/2010 FROM WEM CENTRE 17 HATTON GARDEN LIVERPOOL MERSEYSIDE L3 2HA |
20/04/1020 April 2010 | APPOINTMENT TERMINATED, DIRECTOR NICOLA GWYNN |
17/03/1017 March 2010 | APPOINTMENT TERMINATED, DIRECTOR NICOLA GWYNN |
22/09/0922 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
18/03/0918 March 2009 | RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS |
05/01/095 January 2009 | APPOINTMENT TERMINATED DIRECTOR JOHN FELTON |
28/08/0828 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
14/04/0814 April 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
05/04/085 April 2008 | DIRECTOR APPOINTED JOHN DAVID FELTON |
12/02/0812 February 2008 | PARTICULARS OF MORTGAGE/CHARGE |
11/01/0811 January 2008 | RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS |
23/08/0723 August 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
22/07/0722 July 2007 | ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/10/06 |
15/05/0715 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
03/02/073 February 2007 | RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS |
22/09/0622 September 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
13/01/0613 January 2006 | RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS |
29/12/0429 December 2004 | NEW DIRECTOR APPOINTED |
29/12/0429 December 2004 | REGISTERED OFFICE CHANGED ON 29/12/04 FROM: 9 ABBEY SQUARE CHESTER CHESHIRE CH1 2HU |
29/12/0429 December 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/12/0429 December 2004 | SECRETARY RESIGNED |
29/12/0429 December 2004 | DIRECTOR RESIGNED |
10/12/0410 December 2004 | 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