DTE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

06/03/256 March 2025 Registration of charge 043260390005, created on 2025-03-03

View Document

24/10/2424 October 2024

View Document

24/10/2424 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

24/10/2424 October 2024

View Document

24/10/2424 October 2024

View Document

21/08/2421 August 2024 Registration of charge 043260390004, created on 2024-08-15

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

03/04/243 April 2024 Director's details changed for Mr Simon Charles Turner on 2024-02-29

View Document

19/10/2319 October 2023

View Document

19/10/2319 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

19/10/2319 October 2023

View Document

19/10/2319 October 2023

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

25/10/2225 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

25/10/2225 October 2022

View Document

07/10/227 October 2022

View Document

07/10/227 October 2022

View Document

08/09/228 September 2022 Registration of charge 043260390003, created on 2022-09-06

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Memorandum and Articles of Association

View Document

20/12/2120 December 2021 Registration of charge 043260390002, created on 2021-12-09

View Document

15/12/2115 December 2021 Registration of charge 043260390001, created on 2021-12-09

View Document

04/11/214 November 2021 Cessation of Geoffrey Mark Haines as a person with significant control on 2021-10-19

View Document

04/11/214 November 2021 Notification of Solid Solutions Management Limited as a person with significant control on 2021-10-19

View Document

21/10/2121 October 2021 Appointment of Mr Paul Richard Athol Byerley as a director on 2021-10-19

View Document

21/10/2121 October 2021 Termination of appointment of Geoffrey Mark Haines as a director on 2021-10-19

View Document

21/10/2121 October 2021 Termination of appointment of Jonathan Edward Haines-Gadd as a secretary on 2021-10-19

View Document

21/10/2121 October 2021 Appointment of Mr Simon Charles Turner as a director on 2021-10-19

View Document

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

View Document

21/10/2121 October 2021 Appointment of Mr Jeremy Edward Hines as a director on 2021-10-19

View Document

21/10/2121 October 2021 Appointment of Mrs Katharine Rachel Sampson as a director on 2021-10-19

View Document

21/10/2121 October 2021 Appointment of Mr Alan John Sampson as a director on 2021-10-19

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

21/06/2121 June 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/08/2017 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

18/06/1918 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/08/179 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/08/154 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/08/1411 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/08/1328 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/01/134 January 2013 Annual return made up to 21 November 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/01/126 January 2012 Annual return made up to 21 November 2011 with full list of shareholders

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM EVENLODE COURT, MAIN ROAD LONG HANBOROUGH WITNEY OXFORDSHIRE OX29 8SZ

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/12/108 December 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MARK HAINES / 23/11/2009

View Document

24/12/0924 December 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 SECRETARY APPOINTED MR JONATHAN EDWARD HAINES-GADD

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED SECRETARY REBECCA HAINES GADD

View Document

31/10/0831 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

17/12/0717 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0717 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

17/12/0717 December 2007 REGISTERED OFFICE CHANGED ON 17/12/07 FROM: EVENLODE COURT MAIN ROAD LONG HANBOROUGH WITNEY OXFORDSHIRE OX28 8SZ

View Document

17/12/0717 December 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

11/06/0311 June 2003 SECRETARY RESIGNED

View Document

11/06/0311 June 2003 NEW SECRETARY APPOINTED

View Document

29/11/0229 November 2002 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 S366A DISP HOLDING AGM 23/02/02

View Document

08/01/028 January 2002 SECRETARY RESIGNED

View Document

24/12/0124 December 2001 COMPANY NAME CHANGED HENLEX NO.4 LIMITED CERTIFICATE ISSUED ON 24/12/01

View Document

10/12/0110 December 2001 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02

View Document

06/12/016 December 2001 NEW SECRETARY APPOINTED

View Document

04/12/014 December 2001 REGISTERED OFFICE CHANGED ON 04/12/01 FROM: 116 SAINT ALDATES OXFORD OXFORDSHIRE OX1 1HA

View Document

04/12/014 December 2001 NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 DIRECTOR RESIGNED

View Document

21/11/0121 November 2001 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