DERBYSHIRE GEOTECHNICAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/12/245 December 2024 Total exemption full accounts made up to 2024-07-30

View Document

30/07/2430 July 2024 Annual accounts for year ending 30 Jul 2024

View Accounts

23/07/2423 July 2024 Director's details changed for Mr Simon James Brooks on 2024-07-23

View Document

23/07/2423 July 2024 Director's details changed for Mr Charlie William Scouler on 2024-07-23

View Document

19/07/2419 July 2024 Appointment of Mr Charlie William Scouler as a director on 2024-07-19

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

22/04/2422 April 2024 Micro company accounts made up to 2023-07-30

View Document

30/07/2330 July 2023 Annual accounts for year ending 30 Jul 2023

View Accounts

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

13/04/2313 April 2023 Micro company accounts made up to 2022-07-30

View Document

30/07/2230 July 2022 Annual accounts for year ending 30 Jul 2022

View Accounts

15/02/2215 February 2022 Satisfaction of charge 108574420004 in full

View Document

27/09/2127 September 2021 Satisfaction of charge 108574420003 in full

View Document

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

18/07/2118 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/20

View Document

08/03/218 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 108574420003

View Document

26/02/2126 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108574420001

View Document

26/02/2126 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108574420002

View Document

30/07/2030 July 2020 Annual accounts for year ending 30 Jul 2020

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

28/04/2028 April 2020 PREVSHO FROM 31/07/2019 TO 30/07/2019

View Document

17/04/2017 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

17/01/2017 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 108574420002

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/07/199 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JAMES BROOK

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

25/03/1925 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

18/07/1818 July 2018 REGISTERED OFFICE CHANGED ON 18/07/2018 FROM 5 HIGHFIELDS PEAK DALE BUXTON SK17 8AN SK17 8AN 5 HIGHFIELDS PEAK DALE, BUXTON DERBYSHIRE ENGLAND

View Document

04/09/174 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108574420001

View Document

10/07/1710 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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