DIRECT TECHNICAL LTD
Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Previous accounting period shortened from 2025-03-31 to 2024-09-30 |
14/07/2514 July 2025 New | Total exemption full accounts made up to 2024-09-30 |
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/07/2331 July 2023 | Appointment of Mr Richard James Maynard as a director on 2023-07-31 |
31/07/2331 July 2023 | Termination of appointment of Amanda Alcock as a director on 2023-07-31 |
31/07/2331 July 2023 | Termination of appointment of Greg Alcock as a director on 2023-07-31 |
31/07/2331 July 2023 | Cessation of Greg Alcock as a person with significant control on 2023-07-31 |
31/07/2331 July 2023 | Notification of Wessex It Ltd as a person with significant control on 2023-07-31 |
31/07/2331 July 2023 | Confirmation statement made on 2023-07-31 with updates |
31/07/2331 July 2023 | Registered office address changed from The Tanyard Waldron Heathfield TN21 0SA England to Knight House Farren Court the Street Cowfold Horsham West Sussex RH13 8BP on 2023-07-31 |
31/07/2331 July 2023 | Appointment of Mr Andrew Michael Sewell as a director on 2023-07-31 |
12/07/2312 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/02/2321 February 2023 | Appointment of Mrs Amanda Alcock as a director on 2023-02-20 |
01/04/221 April 2022 | Cessation of Robert Ian Gilchrist as a person with significant control on 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/02/2214 February 2022 | Termination of appointment of Peter Francis Baker as a secretary on 2022-02-14 |
07/12/217 December 2021 | Satisfaction of charge 1 in full |
13/04/2113 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/09/2010 September 2020 | CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES |
25/02/2025 February 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
10/09/1910 September 2019 | CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES |
11/04/1911 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
10/09/1810 September 2018 | CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES |
02/05/182 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
11/09/1711 September 2017 | CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES |
18/04/1718 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
14/03/1714 March 2017 | REGISTERED OFFICE CHANGED ON 14/03/2017 FROM C/O CALADINE CHANTRY HOUSE 22 UPPERTON ROAD EASTBOURNE EAST SUSSEX BN21 1BF |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
01/10/161 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
20/09/1620 September 2016 | CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES |
20/09/1620 September 2016 | SECRETARY'S CHANGE OF PARTICULARS / PETER FRANCIS BAKER / 20/09/2016 |
20/09/1620 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IAN GILCHRIST / 20/09/2016 |
20/09/1620 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IAN GILCHRIST / 20/09/2016 |
11/09/1511 September 2015 | Annual return made up to 10 September 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/09/1410 September 2014 | Annual return made up to 10 September 2014 with full list of shareholders |
25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
21/09/1321 September 2013 | Annual return made up to 10 September 2013 with full list of shareholders |
05/09/135 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
28/09/1228 September 2012 | Annual return made up to 10 September 2012 with full list of shareholders |
13/08/1213 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
23/02/1223 February 2012 | REGISTERED OFFICE CHANGED ON 23/02/2012 FROM 1 THE AVENUE EASTBOURNE EAST SUSSEX BN21 3YA |
13/09/1113 September 2011 | Annual return made up to 10 September 2011 with full list of shareholders |
05/09/115 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
13/09/1013 September 2010 | Annual return made up to 10 September 2010 with full list of shareholders |
13/09/1013 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IAN GILCHRIST / 01/10/2009 |
01/09/101 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
22/10/0922 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
11/09/0911 September 2009 | RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS |
20/10/0820 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
11/09/0811 September 2008 | RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS |
04/11/074 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
17/09/0717 September 2007 | RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS |
24/10/0624 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
12/09/0612 September 2006 | RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS |
25/07/0625 July 2006 | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS |
02/11/052 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
06/07/056 July 2005 | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS |
28/10/0428 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
10/06/0410 June 2004 | RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS |
10/10/0310 October 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
21/05/0321 May 2003 | RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS |
04/11/024 November 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
11/06/0211 June 2002 | RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS |
28/01/0228 January 2002 | ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/12/00 |
28/01/0228 January 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 |
13/06/0113 June 2001 | SECRETARY RESIGNED |
13/06/0113 June 2001 | NEW SECRETARY APPOINTED |
11/06/0111 June 2001 | RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS |
13/03/0113 March 2001 | ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/09/01 |
06/01/016 January 2001 | PARTICULARS OF MORTGAGE/CHARGE |
19/05/0019 May 2000 | SECRETARY RESIGNED |
19/05/0019 May 2000 | 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