DANTECH IT 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
06/06/256 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-15 with updates

View Document

30/10/2430 October 2024 Director's details changed for Mr Daniel Giuseppe Bertolone on 2024-10-01

View Document

30/10/2430 October 2024 Change of details for Mr Daniel Giuseppe Bertolone as a person with significant control on 2024-10-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/05/2421 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-15 with updates

View Document

15/06/2315 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

20/04/2320 April 2023 Director's details changed for Mr Daniel Giuseppe Bertolone on 2022-10-07

View Document

20/04/2320 April 2023 Change of details for Mr Daniel Giuseppe Bertolone as a person with significant control on 2022-10-07

View Document

20/04/2320 April 2023 Change of details for Mrs Marie Assunta Bertolone as a person with significant control on 2022-10-07

View Document

20/04/2320 April 2023 Director's details changed for Mrs Marie Assunta Bertolone on 2022-10-07

View Document

20/04/2320 April 2023 Registered office address changed from 30 Maplecroft Lane Nazeing Waltham Abbey Essex EN9 2NS to 3 Sheredes Drive Hoddesdon Herts EN11 8LH on 2023-04-20

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/04/2121 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/04/2027 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

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

View Accounts

17/06/1917 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

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

View Accounts

30/01/1830 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIE ASSUNTA BERTOLONE / 10/04/2016

View Document

20/03/1720 March 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED MRS MARIE ASSUNTA BERTOLONE

View Document

09/05/169 May 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GIUSEPPE BERTOLONE / 21/10/2015

View Document

21/10/1521 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

21/10/1521 October 2015 REGISTERED OFFICE CHANGED ON 21/10/2015 FROM 32 ROBINIA ROAD TURNFORD BROXBOURNE HERTFORDSHIRE EN10 6GE

View Document

26/02/1526 February 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

29/10/1429 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

15/01/1415 January 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

11/12/1311 December 2013 30/09/13 STATEMENT OF CAPITAL GBP 99

View Document

06/12/136 December 2013 30/09/13 STATEMENT OF CAPITAL GBP 100

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BERTOLONE / 20/03/2013

View Document

11/11/1311 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM 6-7 CASTLE GATE, CASTLE STREET HERTFORD HERTFORDSHIRE SG14 1HD UNITED KINGDOM

View Document

23/01/1323 January 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

23/10/1223 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

05/03/125 March 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

14/11/1114 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

24/02/1124 February 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

22/10/1022 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

12/04/1012 April 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

18/03/1018 March 2010 REGISTERED OFFICE CHANGED ON 18/03/2010 FROM 8 MANSTON CLOSE CHESHUNT HERTFORDSHIRE EN8 8QW

View Document

27/10/0927 October 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BERTOLONE / 01/10/2009

View Document

13/08/0913 August 2009 REGISTERED OFFICE CHANGED ON 13/08/2009 FROM 8 MANSTON CLOSE CHESHUNT HERTFORDSHIRE EN8 8QW

View Document

13/08/0913 August 2009 CURRSHO FROM 31/10/2009 TO 30/09/2009

View Document

05/03/095 March 2009 DIRECTOR APPOINTED DANIEL BERTOLONE

View Document

31/12/0831 December 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/12/0818 December 2008 COMPANY NAME CHANGED NEX TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 23/12/08

View Document

16/12/0816 December 2008 REGISTERED OFFICE CHANGED ON 16/12/2008 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

15/10/0815 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information