DT SYSTEMS ELECTRICAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Register inspection address has been changed from Unit 5 22-24 Leicester Road Blaby, Leicester Leicestershire LE8 4GQ United Kingdom to Unit 8 Harcourt Way Meridian Business Park Leicester Leicestershire LE19 1WP |
10/02/2510 February 2025 | Confirmation statement made on 2025-02-09 with no updates |
10/12/2410 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-09 with no updates |
09/06/239 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-09 with no updates |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/02/2210 February 2022 | Confirmation statement made on 2022-02-09 with no updates |
10/02/2210 February 2022 | Change of details for Mr Daniel Freakley as a person with significant control on 2022-02-09 |
10/02/2210 February 2022 | Register inspection address has been changed from 19 Warren Park Way Enderby Leicester LE19 4SA England to Unit 5 22-24 Leicester Road Blaby, Leicester Leicestershire LE8 4GQ |
10/02/2210 February 2022 | Director's details changed for Mr Daniel Freakley on 2022-02-09 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
04/10/214 October 2021 | Registered office address changed from Suite 4 Dunn House Warren Park Way Enderby Leicestershire LE19 4SA United Kingdom to Unit 5 22-24 Leicester Road Blaby Leicester LE8 4GQ on 2021-10-04 |
05/08/215 August 2021 | Registered office address changed from 19 Warren Park Way Enderby Leicester LE19 4SA England to Suite 4 Dunn House Warren Park Way Enderby Leicestershire LE19 4SA on 2021-08-05 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/02/2115 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES |
10/12/1810 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/02/1622 February 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
18/11/1518 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/05/1511 May 2015 | REGISTERED OFFICE CHANGED ON 11/05/2015 FROM 20 THE MEADOWS EAST GOSCOTE LEICESTER LE7 3QU |
15/04/1515 April 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
08/08/148 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/04/142 April 2014 | SAIL ADDRESS CHANGED FROM: C/O GRANT THORNTON UK LLP REGENT HOUSE 80 REGENT ROAD LEICESTER LE1 7NH ENGLAND |
02/04/142 April 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/10/1325 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/02/1325 February 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
26/03/1226 March 2012 | SAIL ADDRESS CHANGED FROM: C/O THOMAS MAY & CO ALLEN HOUSE NEWARKE STREET LEICESTER LE1 5SG ENGLAND |
26/03/1226 March 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
22/11/1122 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/05/1116 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL FREAKLEY / 01/01/2011 |
16/05/1116 May 2011 | Annual return made up to 9 February 2011 with full list of shareholders |
04/11/104 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/07/106 July 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
06/07/106 July 2010 | COMPANY NAME CHANGED DANTECH SYSTEMS LIMITED CERTIFICATE ISSUED ON 06/07/10 |
22/04/1022 April 2010 | Annual return made up to 9 February 2010 with full list of shareholders |
20/04/1020 April 2010 | SAIL ADDRESS CREATED |
20/04/1020 April 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL FREAKLEY / 09/02/2010 |
22/04/0922 April 2009 | CURREXT FROM 28/02/2010 TO 31/03/2010 |
09/02/099 February 2009 | 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