D-TECH SECURITY SERVICES LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-19 with updates

View Document

11/10/2411 October 2024 Micro company accounts made up to 2024-01-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-19 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/10/2320 October 2023 Micro company accounts made up to 2023-01-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/09/2220 September 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/10/2121 October 2021 Micro company accounts made up to 2021-01-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/07/208 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

06/08/186 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

03/07/183 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CROSSLEY

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

04/07/174 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

06/07/166 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/07/153 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 APPOINTMENT TERMINATED, SECRETARY ANNA CROSSLEY

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/06/1419 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/02/1312 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CROSSLEY / 12/02/2012

View Document

13/02/1213 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

12/02/1212 February 2012 REGISTERED OFFICE CHANGED ON 12/02/2012 FROM 12 ROUNDHAY GROVE LEEDS LS8 4DS

View Document

12/02/1212 February 2012 SECRETARY'S CHANGE OF PARTICULARS / ANNA CROSSLEY / 12/02/2012

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/02/1128 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CROSSLEY / 14/02/2010

View Document

15/02/1015 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

03/11/063 November 2006 REGISTERED OFFICE CHANGED ON 03/11/06 FROM: 11 MANSION GATE SQUARE CHAPEL ALLERTON LEEDS WEST YORKS LS7 4RX

View Document

03/11/063 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/11/063 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0627 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information