DORTECH ARCHITECTURAL SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/08/2412 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

06/02/246 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

10/05/2310 May 2023 Registered office address changed from Ground Floor 6 Queen Street Leeds West Yorkshire LS1 2TW England to 56 3rd Floor 56 Wellington Street Leeds LS1 2EE on 2023-05-10

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/01/2125 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

07/04/207 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHN LEO SUTHERLAND / 26/11/2019

View Document

26/11/1926 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN SUTHERLAND / 26/11/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

27/08/1927 August 2019 REGISTERED OFFICE CHANGED ON 27/08/2019 FROM C/O WGN 4 PARK PLACE LEEDS LS1 2RU UNITED KINGDOM

View Document

20/11/1820 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

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

View Document

06/12/176 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR DEAN WOOD

View Document

23/03/1723 March 2017 REGISTERED OFFICE CHANGED ON 23/03/2017 FROM CONVENTION HOUSE SAINT MARY'S STREET LEEDS WEST YORKSHIRE LS9 7DP

View Document

22/02/1722 February 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/10/159 October 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/10/1413 October 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/09/1422 September 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

02/09/142 September 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4

View Document

02/09/142 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/06/1426 June 2014 PREVSHO FROM 30/09/2013 TO 29/09/2013

View Document

25/09/1325 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

02/08/132 August 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

22/08/1222 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

02/07/122 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCMANN

View Document

21/05/1221 May 2012 DIRECTOR APPOINTED MR PAUL ALAN TRUEMAN

View Document

23/08/1123 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

22/06/1122 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

21/09/1021 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GLASS / 01/10/2009

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN JAMIESON WOOD / 01/10/2009

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, SECRETARY ANGELA LAWTON

View Document

28/08/1028 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL OBRADOVIC

View Document

17/02/1017 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09

View Document

20/08/0920 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08

View Document

14/08/0814 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCMANN / 09/05/2008

View Document

09/05/089 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SUTHERLAND / 09/05/2008

View Document

09/05/089 May 2008 SECRETARY'S CHANGE OF PARTICULARS / ANGELA LAWTON / 09/05/2008

View Document

18/04/0818 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

03/09/073 September 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0615 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

11/11/0511 November 2005 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

14/04/0514 April 2005 DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 AUDITOR'S RESIGNATION

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0411 February 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/02/0411 February 2004 APPEND 2 HERETO 03/02/04

View Document

11/02/0411 February 2004 REGISTERED OFFICE CHANGED ON 11/02/04 FROM: 2 A C COURT HIGH STREET THAMES DITTON SURREY KT7 0SR

View Document

11/02/0411 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

15/08/0315 August 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 SECRETARY RESIGNED

View Document

13/05/0313 May 2003 NEW SECRETARY APPOINTED

View Document

08/02/038 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

29/01/0329 January 2003 S366A DISP HOLDING AGM 17/01/03

View Document

19/08/0219 August 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01

View Document

21/12/0121 December 2001 REGISTERED OFFICE CHANGED ON 21/12/01 FROM: 2 GREEN STREET LOWER SUNBURY TW16 6RN

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 NEW SECRETARY APPOINTED

View Document

30/10/0130 October 2001 SECRETARY RESIGNED

View Document

06/08/016 August 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

05/10/005 October 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

22/04/0022 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

20/12/9920 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

19/08/9919 August 1999 RETURN MADE UP TO 10/08/99; NO CHANGE OF MEMBERS

View Document

19/03/9919 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/997 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

06/11/986 November 1998 RETURN MADE UP TO 10/08/98; FULL LIST OF MEMBERS

View Document

10/08/9810 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/985 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9812 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

26/10/9726 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9712 August 1997 RETURN MADE UP TO 10/08/97; FULL LIST OF MEMBERS

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

10/03/9710 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

05/08/965 August 1996 RETURN MADE UP TO 10/08/96; NO CHANGE OF MEMBERS

View Document

22/01/9622 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

29/08/9529 August 1995 RETURN MADE UP TO 10/08/95; NO CHANGE OF MEMBERS

View Document

04/02/954 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/10/947 October 1994 RETURN MADE UP TO 26/08/94; FULL LIST OF MEMBERS

View Document

07/10/947 October 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

22/09/9422 September 1994 NC INC ALREADY ADJUSTED 11/10/93

View Document

22/09/9422 September 1994 £ NC 2000/100000 11/10/93

View Document

03/09/943 September 1994 SECRETARY'S PARTICULARS CHANGED

View Document

31/08/9431 August 1994 REGISTERED OFFICE CHANGED ON 31/08/94 FROM: CONSTABLE JAMES 19 CHURCH STREET LOWER SUNBURY TW16 6RJ

View Document

22/12/9322 December 1993 NEW SECRETARY APPOINTED

View Document

18/11/9318 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

18/11/9318 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/11/9311 November 1993 COMPANY NAME CHANGED W B T COPIERS LTD CERTIFICATE ISSUED ON 12/11/93

View Document

20/10/9320 October 1993 REGISTERED OFFICE CHANGED ON 20/10/93 FROM: 2 BROOKLANDS GREEN STREET SUNBURY ON THAMES MIDDLESEX TW16 6RW

View Document

18/10/9318 October 1993 SECRETARY'S PARTICULARS CHANGED

View Document

18/10/9318 October 1993 RETURN MADE UP TO 11/09/93; NO CHANGE OF MEMBERS

View Document

30/10/9230 October 1992 RETURN MADE UP TO 11/09/92; NO CHANGE OF MEMBERS

View Document

30/10/9230 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

07/10/917 October 1991 S386 DISP APP AUDS 02/09/91

View Document

07/10/917 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

19/09/9119 September 1991 RETURN MADE UP TO 11/09/91; FULL LIST OF MEMBERS

View Document

19/09/9119 September 1991 REGISTERED OFFICE CHANGED ON 19/09/91

View Document

05/10/905 October 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/09/9018 September 1990 REGISTERED OFFICE CHANGED ON 18/09/90 FROM: 2 BROOKLANDS GREEN STREET SUNBURY ON THAMES MIDDLESEX TW16 6RW

View Document

18/09/9018 September 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/09/9011 September 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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