D.B.K.- TECHNITHERM LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

27/03/2527 March 2025 Full accounts made up to 2024-12-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

29/02/2429 February 2024 Full accounts made up to 2023-12-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

03/03/233 March 2023 Full accounts made up to 2022-12-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

10/03/2010 March 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

08/03/198 March 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEWIS

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

07/03/187 March 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, SECRETARY JOHN WEBER

View Document

10/01/1810 January 2018 CESSATION OF NORBERT JOHANNES REILING AS A PSC

View Document

10/01/1810 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREAS STRATMANN

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED DR ANDREAS STRATMANN

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM JONES

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, DIRECTOR NORBERT REILING

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

21/03/1721 March 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/05/1611 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

10/03/1610 March 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/05/1518 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

13/03/1513 March 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/05/1415 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

17/03/1417 March 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

28/05/1328 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

18/03/1318 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/11/127 November 2012 DIRECTOR APPOINTED MR HUW GERAINT EDWARDS

View Document

18/05/1218 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

28/02/1228 February 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

17/08/1117 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/05/1111 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN STUART WEBER / 11/05/2011

View Document

11/05/1111 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR IAN DAVID HOPKIN / 11/05/2011

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORBERT JOHANNES REILING / 12/03/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PETER JONES / 12/03/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN LEWIS / 12/03/2010

View Document

12/05/1012 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

12/03/1012 March 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

13/05/0913 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL CASPERS

View Document

16/04/0916 April 2009 DIRECTOR APPOINTED NORBERT JOHANNES REILING

View Document

09/03/099 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

12/06/0812 June 2008 DIRECTOR APPOINTED WILLIAM PETER JONES

View Document

05/06/085 June 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

28/09/0728 September 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

18/04/0618 April 2006 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 AUDITOR'S RESIGNATION

View Document

23/06/0523 June 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

10/06/0410 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

10/06/0410 June 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 DIRECTOR RESIGNED

View Document

09/06/039 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/039 June 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

14/02/0314 February 2003 AUDITOR'S RESIGNATION

View Document

09/10/029 October 2002 NEW DIRECTOR APPOINTED

View Document

01/06/021 June 2002 NEW DIRECTOR APPOINTED

View Document

01/06/021 June 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0220 May 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

23/04/0223 April 2002 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 DIRECTOR RESIGNED

View Document

05/09/015 September 2001 AUDITOR'S RESIGNATION

View Document

20/08/0120 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/0131 July 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/12/00

View Document

31/05/0131 May 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 ADOPT ARTICLES 19/01/01

View Document

11/10/0011 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/12/99

View Document

31/07/0031 July 2000 DIRECTOR RESIGNED

View Document

16/06/0016 June 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

19/12/9919 December 1999 NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 NEW SECRETARY APPOINTED

View Document

04/06/994 June 1999 RETURN MADE UP TO 11/05/99; NO CHANGE OF MEMBERS

View Document

07/05/997 May 1999 SECRETARY RESIGNED

View Document

07/05/997 May 1999 NEW SECRETARY APPOINTED

View Document

25/03/9925 March 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/12/98

View Document

13/11/9813 November 1998 SECRETARY RESIGNED

View Document

13/11/9813 November 1998 NEW SECRETARY APPOINTED

View Document

13/11/9813 November 1998 NEW DIRECTOR APPOINTED

View Document

11/09/9811 September 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/12/97

View Document

13/07/9813 July 1998 RETURN MADE UP TO 11/05/98; FULL LIST OF MEMBERS

View Document

15/01/9815 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9723 October 1997 FULL ACCOUNTS MADE UP TO 30/12/96

View Document

12/06/9712 June 1997 RETURN MADE UP TO 11/05/97; NO CHANGE OF MEMBERS

View Document

06/08/966 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/05/9630 May 1996 RETURN MADE UP TO 11/05/96; FULL LIST OF MEMBERS

View Document

03/08/953 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/05/9518 May 1995 RETURN MADE UP TO 11/05/95; NO CHANGE OF MEMBERS

View Document

05/06/945 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/05/9418 May 1994 RETURN MADE UP TO 11/05/94; NO CHANGE OF MEMBERS

View Document

29/06/9329 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9311 June 1993 RETURN MADE UP TO 11/05/93; FULL LIST OF MEMBERS

View Document

21/05/9321 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/10/929 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/06/9225 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9225 June 1992 RETURN MADE UP TO 11/05/92; NO CHANGE OF MEMBERS

View Document

23/10/9123 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/07/9118 July 1991 RETURN MADE UP TO 11/05/91; NO CHANGE OF MEMBERS

View Document

18/02/9118 February 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/02/91

View Document

13/06/9013 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/06/9012 June 1990 RETURN MADE UP TO 11/05/90; FULL LIST OF MEMBERS

View Document

30/03/9030 March 1990 NC INC ALREADY ADJUSTED 24/11/89 24/11/89

View Document

19/02/9019 February 1990 RETURN MADE UP TO 14/01/90; FULL LIST OF MEMBERS

View Document

19/02/9019 February 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

15/12/8915 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/895 December 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/11/89

View Document

20/06/8920 June 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/06/89

View Document

20/06/8920 June 1989 WD 14/06/89 AD 17/10/88-21/01/89 £ SI 9900@1=9900 £ IC 100/10000

View Document

20/06/8920 June 1989 £ NC 100/10000

View Document

15/06/8915 June 1989 RETURN MADE UP TO 26/09/88; FULL LIST OF MEMBERS

View Document

25/05/8925 May 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/88

View Document

09/02/899 February 1989 ACCOUNTING REF. DATE SHORT FROM 01/06 TO 31/12

View Document

22/12/8822 December 1988 WD 02/12/88 AD 01/06/88-01/12/88 £ SI 98@1=98 £ IC 2/100

View Document

13/06/8813 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/8813 June 1988 NEW DIRECTOR APPOINTED

View Document

13/06/8813 June 1988 REGISTERED OFFICE CHANGED ON 13/06/88 FROM: C/O COTEGLADE LIMITED ABERTAWE HOUSE YSTRAD ROAD FFORESTFACH INDUSTRIAL ESTATE SWANSEA SA5 4JS

View Document

27/05/8827 May 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/8823 May 1988 COMPANY NAME CHANGED MALTBARON LIMITED CERTIFICATE ISSUED ON 24/05/88

View Document

23/05/8823 May 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/05/88

View Document

20/05/8820 May 1988 ALTER MEM AND ARTS 030587

View Document

02/03/882 March 1988 EXEMPTION FROM APPOINTING AUDITORS 150987

View Document

02/03/882 March 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/87

View Document

02/03/882 March 1988 RETURN MADE UP TO 26/09/87; FULL LIST OF MEMBERS

View Document

06/01/876 January 1987 REGISTERED OFFICE CHANGED ON 06/01/87 FROM: BRUNEL HOUSE 1275 NEATH ROAD HAFOD SWANSEA

View Document

03/11/863 November 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/86

View Document

03/11/863 November 1986 RETURN MADE UP TO 26/09/86; FULL LIST OF MEMBERS

View Document

14/05/8614 May 1986 RETURN MADE UP TO 26/07/85; FULL LIST OF MEMBERS

View Document

14/05/8614 May 1986 FULL ACCOUNTS MADE UP TO 01/06/85

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