DETECTOR ELECTRONICS (U.K.) LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Second filing for the notification of Carrier Global Corporation as a person with significant control

View Document

07/05/257 May 2025 Second filing for the cessation of Matlock Holdings Limited as a person with significant control

View Document

07/05/257 May 2025 Appointment of Mr Daniel Graham Coldman as a director on 2025-04-01

View Document

13/03/2513 March 2025 Termination of appointment of David Keith Riddle as a director on 2025-03-13

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with updates

View Document

06/12/246 December 2024 Full accounts made up to 2023-12-31

View Document

13/11/2413 November 2024 Director's details changed for David Keith Riddle on 2024-10-17

View Document

06/11/246 November 2024 Resolutions

View Document

06/11/246 November 2024 Memorandum and Articles of Association

View Document

30/10/2430 October 2024 Statement of company's objects

View Document

29/10/2429 October 2024 Registration of charge 016177970002, created on 2024-10-29

View Document

17/10/2417 October 2024 Registered office address changed from 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ to Detector Electronics (U.K.) Limited, Rourke House Office G11, Watermans Business Park the Causeway Staines TW18 3BA on 2024-10-17

View Document

24/07/2424 July 2024 Notification of Detector Electronics Buyer Uk Limited as a person with significant control on 2024-07-01

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-11 with updates

View Document

10/07/2410 July 2024 Cessation of Carrier Global Corporation as a person with significant control on 2024-07-01

View Document

27/06/2427 June 2024 Statement of capital following an allotment of shares on 2024-06-24

View Document

03/05/243 May 2024 Notification of Carrier Global Corporation as a person with significant control on 2024-05-03

View Document

03/05/243 May 2024 Cessation of Matlock Holdings Limited as a person with significant control on 2024-05-03

View Document

07/01/247 January 2024 Full accounts made up to 2022-12-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

12/10/2212 October 2022 Full accounts made up to 2021-12-31

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-11 with updates

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, SECRETARY ROBERT SLOSS

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, SECRETARY LAURA WILCOCK

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHUBB MANAGEMENT SERVICES LIMITED

View Document

25/07/1925 July 2019 SECRETARY APPOINTED ABIGAIL MOORE

View Document

22/07/1922 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATLOCK HOLDINGS LIMITED

View Document

22/07/1922 July 2019 CESSATION OF UNITED TECHNOLOGIES HOLDINGS LIMITED AS A PSC

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/07/1811 July 2018 SECRETARY'S CHANGE OF PARTICULARS / LAURA WILCOCK / 11/07/2018

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED SALLY MICHEALA DAY

View Document

04/01/184 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/01/2018

View Document

04/01/184 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNITED TECHNOLOGIES HOLDINGS LIMITED

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM MATHISEN WAY COLNBROOK SLOUGH BERKSHIRE SL3 0HB

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT SADLER

View Document

11/08/1611 August 2016 SECRETARY APPOINTED ROBERT SLOSS

View Document

11/08/1611 August 2016 SECRETARY APPOINTED LAURA WILCOCK

View Document

11/07/1611 July 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CHUBB MANAGEMENT SERVICES LIMITED / 11/07/2016

View Document

11/07/1611 July 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

11/07/1611 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM SADLER / 11/07/2016

View Document

11/07/1611 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM SADLER / 11/07/2016

View Document

07/07/157 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/06/1525 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

01/07/141 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/06/1423 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KEYZOR

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED DAVID KEITH RIDDLE

View Document

11/07/1311 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/06/1311 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

20/06/1220 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

08/06/128 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/08/114 August 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

07/07/117 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/07/1015 July 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

08/07/108 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/06/1017 June 2010 DIRECTOR APPOINTED MR. STEPHEN JOHN KEYZOR

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, DIRECTOR GARTH WATKINS

View Document

25/06/0925 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED CHUBB MANAGEMENT SERVICES LIMITED

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED DIRECTOR KIDDE NOMINEES LIMITED

View Document

26/05/0926 May 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/08/0826 August 2008 RETURN MADE UP TO 30/04/08; NO CHANGE OF MEMBERS

View Document

01/02/081 February 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

15/06/0715 June 2007 RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS

View Document

10/01/0710 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/05/0626 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 NEW SECRETARY APPOINTED

View Document

15/12/0515 December 2005 SECRETARY RESIGNED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/05/0513 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 DIRECTOR RESIGNED

View Document

22/10/0422 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/07/0423 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

02/06/042 June 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 NEW SECRETARY APPOINTED

View Document

02/03/042 March 2004 SECRETARY RESIGNED

View Document

14/11/0314 November 2003 NEW SECRETARY APPOINTED

View Document

06/11/036 November 2003 SECRETARY RESIGNED

View Document

07/10/037 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/10/031 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

23/04/0323 April 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

07/03/037 March 2003 REAPPOINTED AUDITORS 28/02/03

View Document

20/02/0320 February 2003 AUDITOR'S RESIGNATION

View Document

15/10/0215 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/07/014 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/04/0112 April 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 DIRECTOR RESIGNED

View Document

28/12/0028 December 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0015 December 2000 NEW DIRECTOR APPOINTED

View Document

10/12/0010 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 SECRETARY RESIGNED

View Document

22/11/0022 November 2000 REGISTERED OFFICE CHANGED ON 22/11/00 FROM: PENTAGON HOUSE SIR FRANK WHITTLE ROAD DERBY DE21 4XA

View Document

22/11/0022 November 2000 DIRECTOR RESIGNED

View Document

22/11/0022 November 2000 DIRECTOR RESIGNED

View Document

22/11/0022 November 2000 DIRECTOR RESIGNED

View Document

04/10/004 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/05/0011 May 2000 RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 NEW DIRECTOR APPOINTED

View Document

13/12/9913 December 1999 DIRECTOR RESIGNED

View Document

08/10/998 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/04/993 April 1999 RETURN MADE UP TO 21/03/99; FULL LIST OF MEMBERS

View Document

20/12/9820 December 1998 ADOPT MEM AND ARTS 11/12/98

View Document

15/10/9815 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/07/9823 July 1998 AUDITOR'S RESIGNATION

View Document

21/04/9821 April 1998 RETURN MADE UP TO 21/03/98; NO CHANGE OF MEMBERS

View Document

09/04/989 April 1998 SECRETARY'S PARTICULARS CHANGED

View Document

10/10/9710 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/05/9721 May 1997 DIRECTOR RESIGNED

View Document

18/04/9718 April 1997 RETURN MADE UP TO 21/03/97; FULL LIST OF MEMBERS

View Document

03/10/963 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/07/961 July 1996 AUDITOR'S RESIGNATION

View Document

22/04/9622 April 1996 NEW DIRECTOR APPOINTED

View Document

12/04/9612 April 1996 RETURN MADE UP TO 21/03/96; FULL LIST OF MEMBERS

View Document

16/02/9616 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9523 November 1995 DIRECTOR RESIGNED

View Document

26/09/9526 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/04/957 April 1995 RETURN MADE UP TO 21/03/95; FULL LIST OF MEMBERS

View Document

27/03/9527 March 1995 REGISTERED OFFICE CHANGED ON 27/03/95 FROM: PENTAGON HOUSE SIR FRANK WHITTLE ROAD DERBY DE2 4EE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/10/9419 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

29/03/9429 March 1994 RETURN MADE UP TO 21/03/94; FULL LIST OF MEMBERS

View Document

03/11/933 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/04/931 April 1993 RETURN MADE UP TO 21/03/93; FULL LIST OF MEMBERS

View Document

28/10/9228 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/10/9213 October 1992 SECRETARY RESIGNED

View Document

13/10/9213 October 1992 NEW SECRETARY APPOINTED

View Document

06/04/926 April 1992 RETURN MADE UP TO 21/03/92; FULL LIST OF MEMBERS

View Document

01/11/911 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

29/04/9129 April 1991 RETURN MADE UP TO 03/04/91; FULL LIST OF MEMBERS

View Document

26/10/9026 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

14/09/9014 September 1990 S252,366A,386 11/09/90

View Document

27/07/9027 July 1990 ADOPT MEM AND ARTS 23/07/90

View Document

11/06/9011 June 1990 RETURN MADE UP TO 17/04/90; FULL LIST OF MEMBERS

View Document

24/11/8924 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/08/891 August 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

22/06/8922 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/03/8922 March 1989 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

13/03/8913 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/03/8913 March 1989 REGISTERED OFFICE CHANGED ON 13/03/89 FROM: PILGRIM HOUSE HIGH STREET BILLERICAY ESSEX CM12 9XZ

View Document

13/03/8913 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/897 March 1989 RETURN MADE UP TO 18/01/89; FULL LIST OF MEMBERS

View Document

19/10/8819 October 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

19/10/8819 October 1988 RETURN MADE UP TO 08/08/88; FULL LIST OF MEMBERS

View Document

19/10/8819 October 1988 DIRECTOR RESIGNED

View Document

27/01/8827 January 1988 DIRECTOR RESIGNED

View Document

27/01/8827 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/01/8827 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/8827 January 1988 REGISTERED OFFICE CHANGED ON 27/01/88 FROM: INVERESK HOUSE 1 ALDWYCH LONDON WC2R 0HF

View Document

05/01/885 January 1988 LOCATION OF REGISTER OF MEMBERS

View Document

16/11/8716 November 1987 WD 28/10/87 AD 30/09/87--------- £ SI 60000@1=60000 £ IC 20000/80000

View Document

16/10/8716 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/10/8716 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/09/8717 September 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

16/09/8716 September 1987 RETURN MADE UP TO 14/08/87; FULL LIST OF MEMBERS

View Document

12/12/8612 December 1986 RETURN MADE UP TO 05/12/86; FULL LIST OF MEMBERS

View Document

20/08/8620 August 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/08/8615 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/8614 August 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/07/8621 July 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

01/03/821 March 1982 CERTIFICATE OF INCORPORATION

View Document

01/03/821 March 1982 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