DEVATEC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

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

View Document

11/01/2511 January 2025 Confirmation statement made on 2024-12-10 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/08/2430 August 2024 Total exemption full accounts made up to 2023-10-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-10 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2021-12-10 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/07/2015 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/07/1926 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/06/1826 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/03/1728 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

14/12/1514 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/12/1419 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/06/1412 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/06/1410 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/01/1422 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/12/1212 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

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

View Document

17/08/1217 August 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/03/129 March 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2012

View Document

09/03/129 March 2012 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

12/09/1112 September 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/01/117 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/06/1029 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/04/1021 April 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM WEM CENTRE 17 HATTON GARDEN LIVERPOOL MERSEYSIDE L3 2HA

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR NICOLA GWYNN

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR NICOLA GWYNN

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

18/03/0918 March 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN FELTON

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/04/0814 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/04/085 April 2008 DIRECTOR APPOINTED JOHN DAVID FELTON

View Document

12/02/0812 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0811 January 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

22/07/0722 July 2007 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/10/06

View Document

15/05/0715 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/073 February 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 NEW DIRECTOR APPOINTED

View Document

29/12/0429 December 2004 REGISTERED OFFICE CHANGED ON 29/12/04 FROM: 9 ABBEY SQUARE CHESTER CHESHIRE CH1 2HU

View Document

29/12/0429 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/12/0429 December 2004 SECRETARY RESIGNED

View Document

29/12/0429 December 2004 DIRECTOR RESIGNED

View Document

10/12/0410 December 2004 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