DB TEC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

12/12/2412 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

14/10/2414 October 2024 Micro company accounts made up to 2024-01-31

View Document

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

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

12/09/2312 September 2023 Micro company accounts made up to 2023-01-31

View Document

06/03/236 March 2023 Registered office address changed from 3 Branch Street Paddock Huddersfield HD1 4JL to Unit 30 Beck Road Huddersfield HD1 5DG on 2023-03-06

View Document

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

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

10/10/2210 October 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

10/01/2210 January 2022 Confirmation statement made on 2021-12-11 with no updates

View Document

11/10/2111 October 2021 Micro company accounts made up to 2021-01-31

View Document

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

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES

View Document

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

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

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

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

11/10/1811 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

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

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

13/10/1713 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

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

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

19/09/1619 September 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

21/12/1521 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/02/1510 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS KIRSTY LOUISE MARSDEN / 19/12/2014

View Document

10/02/1510 February 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

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

View Accounts

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

View Document

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

View Accounts

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HOWARD BAMFORTH / 01/03/2013

View Document

13/01/1413 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM UNITS 2&3 PENNINE COURT SKELMANTHORPE TECHNOLOGY PARK SKELMANTHORPE HUDDERSFIELD HD8 9GA UNITED KINGDOM

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

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

View Accounts

18/12/1218 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOWARD BAMFORTH / 07/12/2012

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOWARD BAMFORTH / 01/12/2011

View Document

12/01/1212 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM UNIT 24 BECK ROAD THE RINGWAY CENTRE HUDDERSFIELD WEST YORKSHIRE HD1 5DG

View Document

11/02/1111 February 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/12/0929 December 2009 SECRETARY'S CHANGE OF PARTICULARS / KIRSTY GOLDTHORPE / 10/10/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOWARD BAMFORTH / 29/12/2009

View Document

29/12/0929 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/04/0923 April 2009 SECRETARY APPOINTED KIRSTY GOLDTHORPE

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED SECRETARY PAUL BAMFORTH

View Document

08/01/098 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/01/095 January 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

17/12/0817 December 2008 REGISTERED OFFICE CHANGED ON 17/12/2008 FROM UNITS 1 & 2 DIAMOND STREET HILLHOUSE HUDDERSFIELD WEST YORKSHIRE HD1 6BZ

View Document

07/01/087 January 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

23/01/0723 January 2007 REGISTERED OFFICE CHANGED ON 23/01/07 FROM: 11 SLADES HEATH ROAD LINTHWAITE HUDDERSFIELD WEST YORKSHIRE HD7 5TP

View Document

22/01/0722 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0628 December 2006 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

23/01/0623 January 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/01/06

View Document

10/01/0510 January 2005 SECRETARY RESIGNED

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 NEW SECRETARY APPOINTED

View Document

23/12/0423 December 2004 DIRECTOR RESIGNED

View Document

23/12/0423 December 2004 REGISTERED OFFICE CHANGED ON 23/12/04 FROM: 35 WESTGATE HUDDERSFIELD WEST YORKSHIRE HD1 1PA

View Document

11/12/0411 December 2004 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