DEVITECH LIMITED

Company Documents

DateDescription
17/01/2517 January 2025 Satisfaction of charge 137803410001 in full

View Document

10/12/2410 December 2024 Director's details changed for Jamie Keith David Skipper on 2024-12-09

View Document

09/12/249 December 2024 Registered office address changed from The Leeming Building Ludgate Hill Leeds LS2 7HZ England to Abbeystone House 36 Eastern Way Bury St. Edmunds IP32 7AB on 2024-12-09

View Document

24/10/2424 October 2024 Second filing for the appointment of Mr Jamie Keith David Skipper as a director

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-09-28 with updates

View Document

21/10/2421 October 2024 Resolutions

View Document

21/10/2421 October 2024 Memorandum and Articles of Association

View Document

16/10/2416 October 2024 Appointment of Mr Graham Lloyd Rowlands as a director on 2024-09-20

View Document

15/10/2415 October 2024 Notification of Intelligent Resource Management Limited as a person with significant control on 2024-09-20

View Document

15/10/2415 October 2024 Termination of appointment of Graham Lloyd Rowlands as a director on 2024-09-20

View Document

15/10/2415 October 2024 Appointment of Mr Jamie Keith David Skipper as a director on 2024-09-20

View Document

15/10/2415 October 2024 Appointment of Mr Jamie Keith David Skipper as a secretary on 2024-09-20

View Document

15/10/2415 October 2024 Director's details changed for Mr Jamie Keith David Skipper on 2024-10-15

View Document

15/10/2415 October 2024 Cessation of Graham Lloyd Rowlands as a person with significant control on 2024-09-20

View Document

15/10/2415 October 2024 Cessation of Kelly Margaret Rowlands as a person with significant control on 2024-09-20

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/06/2420 June 2024 Registration of charge 137803410001, created on 2024-06-20

View Document

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

View Accounts

10/10/2310 October 2023 Confirmation statement made on 2023-09-28 with updates

View Document

20/07/2320 July 2023 Notification of Kelly Rowlands as a person with significant control on 2023-06-16

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/06/2316 June 2023 Change of details for Mr Graham Lloyd Rowlands as a person with significant control on 2023-06-16

View Document

16/06/2316 June 2023 Statement of capital following an allotment of shares on 2023-06-16

View Document

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

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with updates

View Document

28/09/2228 September 2022 Registered office address changed from 54 Womersley Road Knottingley West Yorkshire WF11 0DJ England to The Leeming Building Ludgate Hill Leeds LS2 7HZ on 2022-09-28

View Document

26/09/2226 September 2022 Appointment of Mr Graham Lloyd Rowlands as a director on 2022-09-20

View Document

26/09/2226 September 2022 Termination of appointment of Karen Jennifer Buckle as a secretary on 2022-09-20

View Document

26/09/2226 September 2022 Notification of Graham Lloyd Rowlands as a person with significant control on 2022-09-20

View Document

26/09/2226 September 2022 Cessation of Darcy Products Limited as a person with significant control on 2022-09-20

View Document

26/09/2226 September 2022 Termination of appointment of Richard William George Proctor as a director on 2022-09-20

View Document

26/09/2226 September 2022 Registered office address changed from Brook House Larkfield Trading Estate New Hythe Lane Larkfield Kent ME20 6GN United Kingdom to 54 Womersley Road Knottingley West Yorkshire WF11 0DJ on 2022-09-26

View Document

03/12/213 December 2021 Incorporation

View Document


More Company Information