DANSK TECHNIK LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 Confirmation statement made on 2025-08-16 with no updates

View Document

10/04/2510 April 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

16/08/2416 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

12/04/2412 April 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

26/09/2326 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

28/03/2228 March 2022 Appointment of Mr Jacob Christian Pedersen as a director on 2022-03-28

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/03/2011 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOHANNE STIMSON / 03/10/2019

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR BO NIELSEN

View Document

18/05/1818 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/06/1726 June 2017 30/09/16 UNAUDITED ABRIDGED

View Document

23/03/1723 March 2017 DIRECTOR APPOINTED MR BO NIELSEN

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/01/165 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/10/1528 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/10/1428 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/10/1318 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY GREEN / 31/05/2013

View Document

26/06/1326 June 2013 SECRETARY'S CHANGE OF PARTICULARS / DAVID ANTHONY GREEN / 31/05/2013

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY GREEN / 31/05/2013

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/10/1223 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

11/10/1211 October 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/10/1125 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/11/1018 November 2010 25/10/10 STATEMENT OF CAPITAL GBP 118

View Document

17/11/1017 November 2010 DIRECTOR APPOINTED DAVID ANTHONY GREEN

View Document

20/10/1020 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

02/02/102 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED JOHANNE STIMSON

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR BO NIELSEN

View Document

25/11/0925 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

18/11/0918 November 2009 REGISTERED OFFICE CHANGED ON 18/11/2009 FROM 44 OLD STEINE BRIGHTON EAST SUSSEX BN1 1NH

View Document

29/01/0929 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

29/01/0929 January 2009 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 NEW SECRETARY APPOINTED

View Document

21/08/0621 August 2006 SECRETARY RESIGNED

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/12/0216 December 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 REGISTERED OFFICE CHANGED ON 09/09/02 FROM: 115 WESTERN ROAD BRIGHTON EAST SUSSEX BN1 2AB

View Document

03/09/023 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/08/0229 August 2002 NEW SECRETARY APPOINTED

View Document

29/08/0229 August 2002 SECRETARY RESIGNED

View Document

04/02/024 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

31/01/0231 January 2002 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 SECRETARY RESIGNED

View Document

07/04/007 April 2000 NEW SECRETARY APPOINTED

View Document

08/02/008 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/10/994 October 1999 RETURN MADE UP TO 18/10/99; NO CHANGE OF MEMBERS

View Document

28/06/9928 June 1999 REGISTERED OFFICE CHANGED ON 28/06/99 FROM: 178-180 CHURCH ROAD HOVE EAST SUSSEX BN3 2DJ

View Document

12/02/9912 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/988 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/02/9812 February 1998 DIRECTOR RESIGNED

View Document

24/10/9724 October 1997 RETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS

View Document

20/08/9720 August 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/03/98

View Document

25/03/9725 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/969 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/969 November 1996 DIRECTOR RESIGNED

View Document

09/11/969 November 1996 NEW DIRECTOR APPOINTED

View Document

09/11/969 November 1996 SECRETARY RESIGNED

View Document

09/11/969 November 1996 REGISTERED OFFICE CHANGED ON 09/11/96 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

18/10/9618 October 1996 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