DIRECTION DETECTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

28/08/2428 August 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

11/07/2411 July 2024 Registered office address changed from Small Business Accountancy Ltd Unit 16, Wills Business Park Salmon Parade Bridgwater TA6 5JT England to 33 Hampstead Road Bristol BS4 3HL on 2024-07-11

View Document

10/07/2410 July 2024 Registered office address changed from 33 Hampstead Road Bristol BS4 3HL United Kingdom to Small Business Accountancy Ltd Unit 16, Wills Business Park Salmon Parade Bridgwater TA6 5JT on 2024-07-10

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

16/11/2316 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

26/02/2326 February 2023 Confirmation statement made on 2023-02-22 with updates

View Document

17/10/2217 October 2022 Appointment of Mrs Denise Joan Tandy as a director on 2022-10-17

View Document

17/10/2217 October 2022 Appointment of Mrs Helen Mary Hanson as a director on 2022-10-17

View Document

14/10/2214 October 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/06/2127 June 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/06/2011 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

23/02/2023 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

31/08/1831 August 2018 PSC'S CHANGE OF PARTICULARS / MR MALCOLM TANDY / 26/08/2018

View Document

31/08/1831 August 2018 REGISTERED OFFICE CHANGED ON 31/08/2018 FROM 6 SWELL CLOSE WEST HUNTSPILL HIGHBRIDGE TA9 3SL

View Document

31/08/1831 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM TANDY / 24/08/2018

View Document

31/08/1831 August 2018 SECRETARY'S CHANGE OF PARTICULARS / DR MICHAEL TANDY / 13/06/2014

View Document

16/05/1816 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/05/1726 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/04/1621 April 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

12/03/1612 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

10/09/1510 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL TANDY / 10/09/2015

View Document

10/09/1510 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL TANDY / 13/06/2014

View Document

10/09/1510 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL TANDY / 13/06/2014

View Document

20/03/1520 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/04/1426 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

08/04/148 April 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

10/03/1410 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL TANDY / 27/04/2013

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL TANDY / 27/04/2013

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/06/1320 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/04/1312 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL TANDY / 02/01/2013

View Document

12/04/1312 April 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

09/05/129 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

26/02/1226 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL TANDY / 17/11/2011

View Document

22/02/1122 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information