DTE BUSINESS ADVISERS GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/02/2519 February 2025 | Confirmation statement made on 2025-02-10 with updates |
17/12/2417 December 2024 | |
17/12/2417 December 2024 | |
17/12/2417 December 2024 | Audit exemption subsidiary accounts made up to 2024-03-31 |
17/12/2417 December 2024 | |
04/09/244 September 2024 | Previous accounting period shortened from 2024-11-29 to 2024-03-31 |
04/09/244 September 2024 | Total exemption full accounts made up to 2023-11-29 |
29/08/2429 August 2024 | Previous accounting period shortened from 2024-04-30 to 2023-11-29 |
22/05/2422 May 2024 | Termination of appointment of Fiona Malam as a director on 2024-05-09 |
16/02/2416 February 2024 | Confirmation statement made on 2024-02-10 with updates |
30/01/2430 January 2024 | Purchase of own shares. |
30/01/2430 January 2024 | Cancellation of shares. Statement of capital on 2023-11-30 |
23/01/2423 January 2024 | Total exemption full accounts made up to 2023-04-30 |
13/12/2313 December 2023 | Resolutions |
13/12/2313 December 2023 | Resolutions |
13/12/2313 December 2023 | Memorandum and Articles of Association |
01/12/231 December 2023 | Cessation of Fiona Margaret Malam as a person with significant control on 2023-11-30 |
01/12/231 December 2023 | Appointment of Mr Scott Daniel Heath as a director on 2023-11-30 |
01/12/231 December 2023 | Appointment of Mr James Richard Beardmore as a director on 2023-11-30 |
01/12/231 December 2023 | Cessation of George Lovell as a person with significant control on 2023-11-30 |
01/12/231 December 2023 | Cessation of Matthew Nicholas Beckley as a person with significant control on 2023-11-30 |
01/12/231 December 2023 | Notification of Djh Mitten Clarke Group Limited as a person with significant control on 2023-11-30 |
29/11/2329 November 2023 | Annual accounts for year ending 29 Nov 2023 |
03/10/233 October 2023 | Cancellation of shares. Statement of capital on 2023-08-30 |
03/10/233 October 2023 | Purchase of own shares. |
17/07/2317 July 2023 | Resolutions |
17/07/2317 July 2023 | Memorandum and Articles of Association |
17/07/2317 July 2023 | Resolutions |
17/07/2317 July 2023 | Resolutions |
17/07/2317 July 2023 | Resolutions |
07/07/237 July 2023 | Statement of capital following an allotment of shares on 2023-01-13 |
05/07/235 July 2023 | Purchase of own shares. |
05/07/235 July 2023 | Cancellation of shares. Statement of capital on 2023-05-31 |
26/06/2326 June 2023 | Resolutions |
26/06/2326 June 2023 | Resolutions |
26/06/2326 June 2023 | Memorandum and Articles of Association |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
25/04/2325 April 2023 | Total exemption full accounts made up to 2022-04-30 |
15/03/2315 March 2023 | Purchase of own shares. |
15/03/2315 March 2023 | Cancellation of shares. Statement of capital on 2023-02-28 |
21/02/2321 February 2023 | Cessation of Nicholas James Fail as a person with significant control on 2022-03-22 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-10 with updates |
16/01/2316 January 2023 | Appointment of Mr Richard William John Bell as a director on 2023-01-13 |
13/01/2313 January 2023 | Cancellation of shares. Statement of capital on 2022-11-30 |
13/01/2313 January 2023 | Purchase of own shares. |
13/10/2213 October 2022 | Purchase of own shares. |
13/10/2213 October 2022 | Cancellation of shares. Statement of capital on 2022-08-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
27/04/2227 April 2022 | Cancellation of shares. Statement of capital on 2022-03-22 |
27/04/2227 April 2022 | Purchase of own shares. |
27/04/2227 April 2022 | Total exemption full accounts made up to 2021-04-30 |
10/02/2210 February 2022 | Confirmation statement made on 2022-02-10 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
28/04/2128 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
11/02/2111 February 2021 | CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
27/01/2027 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
30/01/1930 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
30/01/1830 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
18/02/1618 February 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
04/02/164 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
25/01/1625 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA O'LOUGHLIN / 23/03/2015 |
12/03/1512 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAN TAYLOR / 12/03/2015 |
12/03/1512 March 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
12/03/1512 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES FAIL / 12/03/2015 |
05/03/155 March 2015 | REGISTERED OFFICE CHANGED ON 05/03/2015 FROM DTE HOUSE HOLLINS MOUNT UNSWORTH BURY LANCASHIRE BL9 8AT |
04/02/154 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
26/06/1426 June 2014 | DIRECTOR APPOINTED MR GEORGE LOVELL |
24/06/1424 June 2014 | 24/06/14 STATEMENT OF CAPITAL GBP 5000 |
17/02/1417 February 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
05/12/135 December 2013 | ADOPT ARTICLES 13/11/2013 |
11/11/1311 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
12/02/1312 February 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
30/07/1230 July 2012 | 30/07/12 STATEMENT OF CAPITAL GBP 4000 |
24/07/1224 July 2012 | ADOPT ARTICLES 17/07/2012 |
16/07/1216 July 2012 | 16/07/12 STATEMENT OF CAPITAL GBP 2000 |
30/05/1230 May 2012 | CURREXT FROM 28/02/2013 TO 30/04/2013 |
15/05/1215 May 2012 | COMPANY NAME CHANGED DTE NORTH WEST LIMITED CERTIFICATE ISSUED ON 15/05/12 |
15/05/1215 May 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
14/05/1214 May 2012 | DIRECTOR APPOINTED MR MATTHEW BECKLEY |
14/05/1214 May 2012 | DIRECTOR APPOINTED MS FIONA O'LOUGHLIN |
10/05/1210 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
10/02/1210 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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