DETECTION TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-19 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/08/2414 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-19 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/09/2311 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-19 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/05/2218 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/03/221 March 2022 Appointment of Mr Steven Hunt as a director on 2022-03-01

View Document

01/03/221 March 2022 Director's details changed for Mr Steven Hunt on 2022-03-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Termination of appointment of Nikolaus Berlemann as a director on 2021-12-17

View Document

17/12/2117 December 2021 Director's details changed for Mr Sam Berlemann on 2021-12-17

View Document

17/12/2117 December 2021 Termination of appointment of Paul Philip Bates as a director on 2021-12-17

View Document

19/03/2119 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/07/202 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/09/192 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

25/03/1925 March 2019 CESSATION OF IAN MACALINDIN AS A PSC

View Document

25/03/1925 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PERINET GMBH

View Document

19/03/1919 March 2019 PSC'S CHANGE OF PARTICULARS / MR IAN MACALINDIN / 19/03/2019

View Document

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PHILIP BATES / 15/03/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR IAN MACALINDIN

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR PAUL PHILIP BATES

View Document

12/09/1812 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

12/04/1812 April 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 DIRECTOR APPOINTED MR IAN MACALINDIN

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MR SAM BERLEMANN

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH TALBOT

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR RAFE SHEPHERD

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT BOWMER

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MR NIKOLAUS BERLEMANN

View Document

18/08/1718 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 SECRETARY APPOINTED MR ROBERT JOHN BOWMER

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, SECRETARY SHARON SHEPHERD

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR IAN MACALINDIN

View Document

17/09/1617 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/05/153 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/05/143 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/05/1321 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/05/122 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED IAN MACALINDIN

View Document

05/05/115 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAFE ANDREW SHEPHERD / 19/04/2010

View Document

12/05/1012 May 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH TALBOT / 19/04/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT BOWMER

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED KEITH TALBOT

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED RAFE ANDREW SHEPHERD

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/2008 FROM KEEPERS CORNER AMBERLEY FARM PENTRICH DERBYSHIRE DE5 3RJ

View Document

21/07/0821 July 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/06/077 June 2007 DIRECTOR RESIGNED

View Document

07/06/077 June 2007 £ NC 1000/200000 23/05

View Document

07/06/077 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/06/077 June 2007 NC INC ALREADY ADJUSTED 23/05/07

View Document

07/06/077 June 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08

View Document

07/06/077 June 2007 SECRETARY RESIGNED

View Document

07/06/077 June 2007 NEW DIRECTOR APPOINTED

View Document

07/06/077 June 2007 NEW SECRETARY APPOINTED

View Document

07/06/077 June 2007 REGISTERED OFFICE CHANGED ON 07/06/07 FROM: WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH

View Document

01/06/071 June 2007 COMPANY NAME CHANGED SHOO 322 LIMITED CERTIFICATE ISSUED ON 01/06/07

View Document

19/04/0719 April 2007 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