DISECTIVE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/10/249 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

05/09/235 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/02/2318 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

09/12/229 December 2022 Director's details changed for Mrs Nicola Carole Relf on 2022-12-09

View Document

09/12/229 December 2022 Director's details changed for Mr Gary Alexander Relf on 2022-12-09

View Document

08/10/228 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/09/2014 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/10/1916 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/11/1811 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/10/1725 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

21/09/1721 September 2017 PSC'S CHANGE OF PARTICULARS / MR GARY ALEXANDER RELF / 21/09/2017

View Document

21/09/1721 September 2017 PSC'S CHANGE OF PARTICULARS / MRS NICOLA CAROLE RELF / 21/09/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/10/169 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA CAROLE RELF / 07/10/2016

View Document

09/10/169 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

09/10/169 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RELF / 07/10/2016

View Document

09/10/169 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RELF / 07/10/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/10/158 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM C/O C/O THE ACCOUNTANCY PRACTICE 41 HIGH STREET ROYSTON HERTFORDSHIRE SG8 9AW

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MRS NICOLA CAROLE RELF

View Document

09/10/149 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

05/06/145 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RELF / 11/01/2014

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM 20 LONDON ROAD ROYSTON HERTS SG8 9EJ ENGLAND

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RELF / 05/03/2014

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/06/1310 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RELF / 01/04/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RELF / 01/01/2012

View Document

30/05/1230 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/06/116 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

18/05/1018 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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