DTEC ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/11/241 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

18/10/2218 October 2022 Change of details for Mr Neil Richard Blogg as a person with significant control on 2022-10-18

View Document

18/10/2218 October 2022 Change of details for David Robinson as a person with significant control on 2022-10-18

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-09 with no updates

View Document

19/02/2119 February 2021 31/03/20 UNAUDITED ABRIDGED

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/09/1515 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/09/1417 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

17/09/1417 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBINSON / 31/07/2014

View Document

17/09/1417 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RICHARD BLOGG / 31/07/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/10/1321 October 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/09/1210 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

31/05/1231 May 2012 REGISTERED OFFICE CHANGED ON 31/05/2012 FROM UNIT 9 WHITEBRIDGE INDUSTRIAL ESTATE WHITEBRIDGE LANE STONE STAFFORDSHIRE ST15 8LQ UNITED KINGDOM

View Document

23/02/1223 February 2012 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

17/10/1117 October 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM UNIT 1 WHITEBRIDGE INDUSTRIAL ESTATE WHITEBRIDGE LANE, STONE STAFFORDSHIRE ST15 8LQ

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/09/108 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBINSON / 06/09/2010

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COLCLOUGH

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, SECRETARY JOHN WOOD

View Document

16/10/0916 October 2009 Annual return made up to 6 September 2009 with full list of shareholders

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/03/096 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/11/0817 November 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 CURRSHO FROM 31/08/2009 TO 31/12/2008

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/09/0816 September 2008 DIRECTOR APPOINTED NEIL BLOGG

View Document

16/09/0816 September 2008 DIRECTOR APPOINTED DAVID ROBINSON

View Document

10/09/0810 September 2008 COMPANY NAME CHANGED DTEC ENGINEERING SERVICES LIMITED CERTIFICATE ISSUED ON 11/09/08

View Document

05/09/085 September 2008 PREVSHO FROM 31/12/2008 TO 31/08/2008

View Document

23/08/0823 August 2008 COMPANY NAME CHANGED TRAYCOL LIMITED CERTIFICATE ISSUED ON 02/09/08

View Document

05/04/085 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

12/11/0712 November 2007 ACC. REF. DATE EXTENDED FROM 30/09/08 TO 31/12/08

View Document

11/09/0711 September 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 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