DETECTAMET LTD

Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

14/11/2414 November 2024 Group of companies' accounts made up to 2024-03-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

18/12/2318 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

12/09/2312 September 2023 Resolutions

View Document

12/09/2312 September 2023 Resolutions

View Document

12/09/2312 September 2023 Memorandum and Articles of Association

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Memorandum and Articles of Association

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Resolutions

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

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

View Accounts

24/09/2224 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/06/2118 June 2021 Satisfaction of charge 051036990006 in full

View Document

31/03/2131 March 2021 REGISTERED OFFICE CHANGED ON 31/03/2021 FROM 24 BROAD STREET SALFORD M6 5BY ENGLAND

View Document

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/03/204 March 2020 DISS40 (DISS40(SOAD))

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

26/02/2026 February 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

30/12/1930 December 2019 REGISTERED OFFICE CHANGED ON 30/12/2019 FROM PROSPECT HOUSE POCKLINGTON INDUSTRIAL ESTATE POCKLINGTON YORK YO42 1NR ENGLAND

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 29/08/18 STATEMENT OF CAPITAL GBP 80

View Document

03/10/183 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

13/08/1813 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/07/1830 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/07/1830 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/07/1830 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MRS HELEN JACQUELINE MORRISON

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED MR SEAN RONALD SMITH

View Document

30/05/1830 May 2018 PSC'S CHANGE OF PARTICULARS / MR SEAN RONALD SMITH / 29/05/2018

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR SEAN SMITH

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANGELA MUSSON

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, SECRETARY ANGELA MUSSON

View Document

01/03/181 March 2018 PSC'S CHANGE OF PARTICULARS / MR SEAN ROWLAND SMITH / 01/03/2018

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN IRELAND

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

11/04/1711 April 2017 REGISTERED OFFICE CHANGED ON 11/04/2017 FROM 24 BROAD STREET SALFORD LANCASHIRE M6 5BY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/01/1718 January 2017 DIRECTOR APPOINTED JONATHAN LINDSEY IRELAND

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES CHRISMAS

View Document

06/05/166 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NATHAN CHRISTMAS / 16/08/2015

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED MR JAMES NATHAN CHRISTMAS

View Document

14/08/1514 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MUSSON / 12/08/2015

View Document

03/06/153 June 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

20/05/1520 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051036990007

View Document

07/05/157 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051036990006

View Document

05/05/155 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051036990005

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MITCHELL

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/05/1430 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MITCHELL / 01/04/2014

View Document

30/05/1430 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MUSSON / 01/04/2014

View Document

30/05/1430 May 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/02/1420 February 2014 SECRETARY'S CHANGE OF PARTICULARS / ANGELA MUSSON / 01/01/2014

View Document

20/02/1420 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / SEAN RONALD SMITH / 01/01/2014

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/11/136 November 2013 DIRECTOR APPOINTED MICHAEL MITCHELL

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / SEAN RONALD SMITH / 13/09/2013

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MUSSON / 13/09/2013

View Document

25/04/1325 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/03/135 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/05/1217 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/06/1110 June 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/08/105 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/07/1014 July 2010 VARYING SHARE RIGHTS AND NAMES

View Document

03/06/103 June 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED ANGELA MUSSON

View Document

15/04/1015 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/04/1015 April 2010 COMPANY NAME CHANGED E-COMPONENTS & CHAINS LIMITED CERTIFICATE ISSUED ON 15/04/10

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/09/0928 September 2009 ADOPT ARTICLES 25/09/2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/12/0824 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/07/0810 July 2008 RETURN MADE UP TO 16/04/08; NO CHANGE OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 16/04/07; NO CHANGE OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/11/068 November 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

02/08/062 August 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 DIRECTOR RESIGNED

View Document

11/05/0411 May 2004 SECRETARY RESIGNED

View Document

11/05/0411 May 2004 NEW SECRETARY APPOINTED

View Document

11/05/0411 May 2004 NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 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