DTE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Confirmation statement made on 2025-07-31 with no updates |
06/03/256 March 2025 | Registration of charge 043260390005, created on 2025-03-03 |
24/10/2424 October 2024 | |
24/10/2424 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
24/10/2424 October 2024 | |
24/10/2424 October 2024 | |
21/08/2421 August 2024 | Registration of charge 043260390004, created on 2024-08-15 |
31/07/2431 July 2024 | Confirmation statement made on 2024-07-31 with no updates |
03/04/243 April 2024 | Director's details changed for Mr Simon Charles Turner on 2024-02-29 |
19/10/2319 October 2023 | |
19/10/2319 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
19/10/2319 October 2023 | |
19/10/2319 October 2023 | |
01/08/231 August 2023 | Confirmation statement made on 2023-07-31 with no updates |
25/10/2225 October 2022 | Audit exemption subsidiary accounts made up to 2021-12-31 |
25/10/2225 October 2022 | |
07/10/227 October 2022 | |
07/10/227 October 2022 | |
08/09/228 September 2022 | Registration of charge 043260390003, created on 2022-09-06 |
16/02/2216 February 2022 | Resolutions |
16/02/2216 February 2022 | Resolutions |
16/02/2216 February 2022 | Memorandum and Articles of Association |
20/12/2120 December 2021 | Registration of charge 043260390002, created on 2021-12-09 |
15/12/2115 December 2021 | Registration of charge 043260390001, created on 2021-12-09 |
04/11/214 November 2021 | Cessation of Geoffrey Mark Haines as a person with significant control on 2021-10-19 |
04/11/214 November 2021 | Notification of Solid Solutions Management Limited as a person with significant control on 2021-10-19 |
21/10/2121 October 2021 | Appointment of Mr Paul Richard Athol Byerley as a director on 2021-10-19 |
21/10/2121 October 2021 | Termination of appointment of Geoffrey Mark Haines as a director on 2021-10-19 |
21/10/2121 October 2021 | Termination of appointment of Jonathan Edward Haines-Gadd as a secretary on 2021-10-19 |
21/10/2121 October 2021 | Appointment of Mr Simon Charles Turner as a director on 2021-10-19 |
21/10/2121 October 2021 | Registered office address changed from 6-7 Bankside Hanborough Business Park Long Hanborough Witney Oxfordshire OX29 8LJ to Building 500 Abbey Park Stareton Kenilworth Warwickshire CV8 2LY on 2021-10-21 |
21/10/2121 October 2021 | Appointment of Mr Jeremy Edward Hines as a director on 2021-10-19 |
21/10/2121 October 2021 | Appointment of Mrs Katharine Rachel Sampson as a director on 2021-10-19 |
21/10/2121 October 2021 | Appointment of Mr Alan John Sampson as a director on 2021-10-19 |
05/08/215 August 2021 | Confirmation statement made on 2021-07-31 with no updates |
21/06/2121 June 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/08/2017 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
02/08/192 August 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
18/06/1918 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
03/08/183 August 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES |
27/04/1827 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
09/08/179 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
03/08/173 August 2017 | CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
01/08/161 August 2016 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
03/05/163 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
24/08/1524 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
04/08/154 August 2015 | Annual return made up to 31 July 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
11/08/1411 August 2014 | Annual return made up to 31 July 2014 with full list of shareholders |
14/05/1414 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
28/08/1328 August 2013 | Annual return made up to 31 July 2013 with full list of shareholders |
01/05/131 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/01/134 January 2013 | Annual return made up to 21 November 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
29/08/1229 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
06/01/126 January 2012 | Annual return made up to 21 November 2011 with full list of shareholders |
05/01/125 January 2012 | REGISTERED OFFICE CHANGED ON 05/01/2012 FROM EVENLODE COURT, MAIN ROAD LONG HANBOROUGH WITNEY OXFORDSHIRE OX29 8SZ |
22/06/1122 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
08/12/108 December 2010 | Annual return made up to 21 November 2010 with full list of shareholders |
10/09/1010 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
24/12/0924 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MARK HAINES / 23/11/2009 |
24/12/0924 December 2009 | Annual return made up to 21 November 2009 with full list of shareholders |
22/10/0922 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
23/12/0823 December 2008 | RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS |
11/11/0811 November 2008 | SECRETARY APPOINTED MR JONATHAN EDWARD HAINES-GADD |
11/11/0811 November 2008 | APPOINTMENT TERMINATED SECRETARY REBECCA HAINES GADD |
31/10/0831 October 2008 | 31/12/07 TOTAL EXEMPTION FULL |
17/12/0717 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
17/12/0717 December 2007 | LOCATION OF DEBENTURE REGISTER |
17/12/0717 December 2007 | REGISTERED OFFICE CHANGED ON 17/12/07 FROM: EVENLODE COURT MAIN ROAD LONG HANBOROUGH WITNEY OXFORDSHIRE OX28 8SZ |
17/12/0717 December 2007 | RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS |
17/12/0717 December 2007 | LOCATION OF REGISTER OF MEMBERS |
28/09/0728 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
05/12/065 December 2006 | RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS |
03/10/063 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
23/12/0523 December 2005 | RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS |
03/11/053 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
25/11/0425 November 2004 | RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS |
14/10/0414 October 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
17/12/0317 December 2003 | RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS |
22/09/0322 September 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
11/06/0311 June 2003 | SECRETARY RESIGNED |
11/06/0311 June 2003 | NEW SECRETARY APPOINTED |
29/11/0229 November 2002 | RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS |
27/02/0227 February 2002 | S366A DISP HOLDING AGM 23/02/02 |
08/01/028 January 2002 | SECRETARY RESIGNED |
24/12/0124 December 2001 | COMPANY NAME CHANGED HENLEX NO.4 LIMITED CERTIFICATE ISSUED ON 24/12/01 |
10/12/0110 December 2001 | ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02 |
06/12/016 December 2001 | NEW SECRETARY APPOINTED |
04/12/014 December 2001 | REGISTERED OFFICE CHANGED ON 04/12/01 FROM: 116 SAINT ALDATES OXFORD OXFORDSHIRE OX1 1HA |
04/12/014 December 2001 | NEW DIRECTOR APPOINTED |
04/12/014 December 2001 | DIRECTOR RESIGNED |
21/11/0121 November 2001 | 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