DEVONTECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewRegistered office address changed from 3 Southernhay West Exeter Devon EX1 1JG to Ground Floor Keble House Southernhay Gardens Exeter Devon EX1 1NT on 2025-08-22

View Document

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

View Document

14/05/2514 May 2025 Termination of appointment of Roland Peter Gardner as a director on 2025-03-15

View Document

14/05/2514 May 2025 Termination of appointment of Roland Peter Gardner as a secretary on 2025-03-15

View Document

22/01/2522 January 2025 Confirmation statement made on 2024-12-27 with no updates

View Document

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

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-27 with no updates

View Document

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

View Accounts

23/03/2323 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-27 with no updates

View Document

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

View Accounts

17/05/2217 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-27 with no updates

View Document

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

View Accounts

24/05/2124 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 27/12/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/05/2027 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/06/1910 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/01/1621 January 2016 Annual return made up to 27 December 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/01/156 January 2015 Annual return made up to 27 December 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

07/03/147 March 2014 SECRETARY'S CHANGE OF PARTICULARS / ROLAND PETER GARDNER / 27/12/2013

View Document

07/03/147 March 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND PETER GARDNER / 27/12/2013

View Document

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM SIGMA HOUSE OAK VIEW CLOSE EDGINSWELL PARK TORQUAY DEVON TQ2 7FF

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/11/134 November 2013 11/10/13 STATEMENT OF CAPITAL GBP 5000

View Document

04/11/134 November 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/10/1323 October 2013 23/10/13 STATEMENT OF CAPITAL GBP 2500

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED JAMES CHARLES ADDICOTT

View Document

08/10/138 October 2013 STATEMENT BY DIRECTORS

View Document

08/10/138 October 2013 SOLVENCY STATEMENT DATED 28/09/13

View Document

08/10/138 October 2013 CAPITAL REDEMPTION RESERVE CANCELLED 28/09/2013

View Document

08/05/138 May 2013 08/05/13 STATEMENT OF CAPITAL GBP 2500

View Document

08/05/138 May 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL KIRBY

View Document

15/01/1315 January 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/01/1210 January 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/01/1121 January 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM 23 DEVON SQUARE NEWTON ABBOT DEVON TQ12 2HU

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

13/01/1013 January 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND PETER GARDNER / 27/12/2009

View Document

13/01/1013 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ROLAND PETER GARDNER / 27/12/2009

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

06/01/096 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROLAND GARDNER / 01/12/2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

10/01/0810 January 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

11/01/0111 January 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/08/00

View Document

06/01/006 January 2000 RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

20/12/9820 December 1998 RETURN MADE UP TO 27/12/98; NO CHANGE OF MEMBERS

View Document

05/03/985 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 27/12/97; FULL LIST OF MEMBERS

View Document

01/04/971 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

22/12/9622 December 1996 RETURN MADE UP TO 27/12/96; NO CHANGE OF MEMBERS

View Document

01/03/961 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

20/02/9620 February 1996 RETURN MADE UP TO 27/12/95; NO CHANGE OF MEMBERS

View Document

07/02/957 February 1995 RETURN MADE UP TO 27/12/94; FULL LIST OF MEMBERS

View Document

07/02/957 February 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

27/04/9427 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

19/01/9419 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9419 January 1994 RETURN MADE UP TO 27/12/93; NO CHANGE OF MEMBERS

View Document

17/02/9317 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

13/01/9313 January 1993 RETURN MADE UP TO 27/12/92; NO CHANGE OF MEMBERS

View Document

26/08/9226 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9213 January 1992 RETURN MADE UP TO 27/12/91; FULL LIST OF MEMBERS

View Document

10/12/9110 December 1991 £ NC 100/5000 20/11/91

View Document

10/12/9110 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

10/12/9110 December 1991 CAPITALISATION 20/11/91

View Document

10/01/9110 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

10/01/9110 January 1991 RETURN MADE UP TO 27/12/90; FULL LIST OF MEMBERS

View Document

10/01/9110 January 1991 SECT 366A , 252, 386 23/12/90

View Document

19/02/9019 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

19/02/9019 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

10/03/8910 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

10/03/8910 March 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

01/12/871 December 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

01/12/871 December 1987 RETURN MADE UP TO 19/11/87; FULL LIST OF MEMBERS

View Document

27/01/8727 January 1987 RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS

View Document

27/01/8727 January 1987 FULL ACCOUNTS MADE UP TO 30/06/86

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