DTE BUSINESS ADVISERS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

17/12/2417 December 2024

View Document

17/12/2417 December 2024

View Document

17/12/2417 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

17/12/2417 December 2024

View Document

04/09/244 September 2024 Previous accounting period shortened from 2024-11-29 to 2024-03-31

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2023-11-29

View Document

29/08/2429 August 2024 Previous accounting period shortened from 2024-04-30 to 2023-11-29

View Document

22/05/2422 May 2024 Termination of appointment of Fiona Malam as a director on 2024-05-09

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-10 with updates

View Document

30/01/2430 January 2024 Purchase of own shares.

View Document

30/01/2430 January 2024 Cancellation of shares. Statement of capital on 2023-11-30

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

13/12/2313 December 2023 Resolutions

View Document

13/12/2313 December 2023 Resolutions

View Document

13/12/2313 December 2023 Memorandum and Articles of Association

View Document

01/12/231 December 2023 Cessation of Fiona Margaret Malam as a person with significant control on 2023-11-30

View Document

01/12/231 December 2023 Appointment of Mr Scott Daniel Heath as a director on 2023-11-30

View Document

01/12/231 December 2023 Appointment of Mr James Richard Beardmore as a director on 2023-11-30

View Document

01/12/231 December 2023 Cessation of George Lovell as a person with significant control on 2023-11-30

View Document

01/12/231 December 2023 Cessation of Matthew Nicholas Beckley as a person with significant control on 2023-11-30

View Document

01/12/231 December 2023 Notification of Djh Mitten Clarke Group Limited as a person with significant control on 2023-11-30

View Document

29/11/2329 November 2023 Annual accounts for year ending 29 Nov 2023

View Accounts

03/10/233 October 2023 Cancellation of shares. Statement of capital on 2023-08-30

View Document

03/10/233 October 2023 Purchase of own shares.

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Memorandum and Articles of Association

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Resolutions

View Document

07/07/237 July 2023 Statement of capital following an allotment of shares on 2023-01-13

View Document

05/07/235 July 2023 Purchase of own shares.

View Document

05/07/235 July 2023 Cancellation of shares. Statement of capital on 2023-05-31

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Memorandum and Articles of Association

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/04/2325 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

15/03/2315 March 2023 Purchase of own shares.

View Document

15/03/2315 March 2023 Cancellation of shares. Statement of capital on 2023-02-28

View Document

21/02/2321 February 2023 Cessation of Nicholas James Fail as a person with significant control on 2022-03-22

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

16/01/2316 January 2023 Appointment of Mr Richard William John Bell as a director on 2023-01-13

View Document

13/01/2313 January 2023 Cancellation of shares. Statement of capital on 2022-11-30

View Document

13/01/2313 January 2023 Purchase of own shares.

View Document

13/10/2213 October 2022 Purchase of own shares.

View Document

13/10/2213 October 2022 Cancellation of shares. Statement of capital on 2022-08-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Cancellation of shares. Statement of capital on 2022-03-22

View Document

27/04/2227 April 2022 Purchase of own shares.

View Document

27/04/2227 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA O'LOUGHLIN / 23/03/2015

View Document

12/03/1512 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAN TAYLOR / 12/03/2015

View Document

12/03/1512 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

12/03/1512 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES FAIL / 12/03/2015

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM DTE HOUSE HOLLINS MOUNT UNSWORTH BURY LANCASHIRE BL9 8AT

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MR GEORGE LOVELL

View Document

24/06/1424 June 2014 24/06/14 STATEMENT OF CAPITAL GBP 5000

View Document

17/02/1417 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

05/12/135 December 2013 ADOPT ARTICLES 13/11/2013

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/02/1312 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

30/07/1230 July 2012 30/07/12 STATEMENT OF CAPITAL GBP 4000

View Document

24/07/1224 July 2012 ADOPT ARTICLES 17/07/2012

View Document

16/07/1216 July 2012 16/07/12 STATEMENT OF CAPITAL GBP 2000

View Document

30/05/1230 May 2012 CURREXT FROM 28/02/2013 TO 30/04/2013

View Document

15/05/1215 May 2012 COMPANY NAME CHANGED DTE NORTH WEST LIMITED CERTIFICATE ISSUED ON 15/05/12

View Document

15/05/1215 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED MR MATTHEW BECKLEY

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED MS FIONA O'LOUGHLIN

View Document

10/05/1210 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/02/1210 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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