D-TECT TEMPORARY SECURITY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Director's details changed for Mr Marc Seager on 2025-03-11

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-27 with updates

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-27 with updates

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-02-27 with updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-27 with updates

View Document

19/01/2219 January 2022 Current accounting period extended from 2022-02-28 to 2022-07-31

View Document

13/10/2113 October 2021 Notification of D-Tect Group Limited as a person with significant control on 2021-10-08

View Document

13/10/2113 October 2021 Cessation of Marc Seager as a person with significant control on 2021-10-01

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

23/09/2123 September 2021 Director's details changed for Mr Marc Seager on 2021-09-22

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR JOANNE GOODWIN

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MRS SOFIA MYLES-HERNANDEZ

View Document

02/12/192 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOFIA MYLES-HERNANDEZ

View Document

02/12/192 December 2019 CESSATION OF JOANNE LOUISE GOODWIN AS A PSC

View Document

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 DIRECTOR APPOINTED JOANNE LOUISE GOODWIN

View Document

15/08/1915 August 2019 PSC'S CHANGE OF PARTICULARS / MR MARC SEAGER / 08/08/2019

View Document

15/08/1915 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE LOUISE GOODWIN

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM 1 LIVERPOOL TERRACE WORTHING BN11 1TA UNITED KINGDOM

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/02/1828 February 2018 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