DETECTRONIC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

28/05/2528 May 2025

View Document

28/05/2528 May 2025

View Document

28/05/2528 May 2025

View Document

28/05/2528 May 2025 Audit exemption subsidiary accounts made up to 2024-09-30

View Document

20/02/2520 February 2025 Appointment of Mrs Anne Helen Blakey as a secretary on 2025-02-20

View Document

18/12/2418 December 2024 Registration of charge 064195260002, created on 2024-12-13

View Document

02/12/242 December 2024 Statement of company's objects

View Document

28/08/2428 August 2024 Satisfaction of charge 064195260001 in full

View Document

07/06/247 June 2024 Full accounts made up to 2023-09-30

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

21/03/2421 March 2024 Registration of charge 064195260001, created on 2024-03-12

View Document

31/08/2331 August 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

06/06/236 June 2023 Current accounting period shortened from 2023-12-31 to 2023-09-30

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-25 with updates

View Document

19/04/2319 April 2023 Particulars of variation of rights attached to shares

View Document

19/04/2319 April 2023 Memorandum and Articles of Association

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Change of share class name or designation

View Document

17/04/2317 April 2023 Director's details changed for Mr Henrik Vorgod Pederson on 2023-03-31

View Document

11/04/2311 April 2023 Appointment of Mr Robert Leonard Contreras as a director on 2023-03-31

View Document

06/04/236 April 2023 Cessation of Adler & Allan Limited as a person with significant control on 2023-03-31

View Document

06/04/236 April 2023 Appointment of Mr Andrew Iain Boyle as a director on 2023-03-31

View Document

06/04/236 April 2023 Termination of appointment of Stephen Paul Woods as a director on 2023-03-31

View Document

06/04/236 April 2023 Notification of Adler & Allan Limited as a person with significant control on 2023-03-31

View Document

06/04/236 April 2023 Termination of appointment of David John Walker as a director on 2023-03-31

View Document

06/04/236 April 2023 Appointment of Mr Henrik Vorgod Pederson as a director on 2023-03-31

View Document

06/04/236 April 2023 Registered office address changed from Regent Street Whitewalls Industrial Estate Colne Lancashire BB8 8LJ to 80 Station Parade Harrogate HG1 1HQ on 2023-04-06

View Document

06/04/236 April 2023 Termination of appointment of Neil Martin Butler as a director on 2023-03-31

View Document

14/01/2214 January 2022 Cessation of David John Walker as a person with significant control on 2019-12-26

View Document

14/01/2214 January 2022 Notification of Detectronic Holdings Limited as a person with significant control on 2019-12-26

View Document

14/01/2214 January 2022 Cessation of Stephen Paul Woods as a person with significant control on 2019-12-26

View Document

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

View Accounts

21/10/2121 October 2021 Termination of appointment of Stephen Paul Woods as a secretary on 2021-07-01

View Document

28/04/2128 April 2021 31/12/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

14/12/2014 December 2020 DIRECTOR APPOINTED MR NEIL MARTIN BUTLER

View Document

24/08/2024 August 2020 31/12/19 UNAUDITED ABRIDGED

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES

View Document

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

View Accounts

01/07/191 July 2019 31/12/18 UNAUDITED ABRIDGED

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

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

View Accounts

30/07/1830 July 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN PAUL WOODS / 30/07/2018

View Document

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL WOODS / 30/07/2018

View Document

19/06/1819 June 2018 31/12/17 UNAUDITED ABRIDGED

View Document

07/06/187 June 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

29/05/1829 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN PAUL WOODS / 25/05/2018

View Document

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL WOODS / 25/05/2018

View Document

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WALKER / 25/05/2018

View Document

11/04/1811 April 2018 31/12/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

06/04/176 April 2017 31/12/16 UNAUDITED ABRIDGED

View Document

30/01/1730 January 2017 ADOPT ARTICLES 05/01/2017

View Document

18/01/1718 January 2017 23/12/16 STATEMENT OF CAPITAL GBP 90

View Document

18/01/1718 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR GERALD BURBY

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/10/1618 October 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

18/10/1618 October 2016 08/08/16 STATEMENT OF CAPITAL GBP 100

View Document

09/09/169 September 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

23/06/1623 June 2016 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN PAUL WOODS / 23/06/2016

View Document

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WALKER / 23/06/2016

View Document

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL WOODS / 23/06/2016

View Document

05/04/165 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/05/156 May 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/09/1410 September 2014 SECOND FILING FOR FORM SH01

View Document

29/08/1429 August 2014 17/04/14 STATEMENT OF CAPITAL GBP 101

View Document

28/04/1428 April 2014 31/12/12 STATEMENT OF CAPITAL GBP 101

View Document

16/04/1416 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM REGENT STREET REGENT STREET WHITEWALLS INDUSTRIAL ESTATE COLNE LANCASHIRE BB8 8LJ ENGLAND

View Document

15/04/1415 April 2014 Registered office address changed from , Regent Street Regent Street, Whitewalls Industrial Estate, Colne, Lancashire, BB8 8LJ, England on 2014-04-15

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM BARRACLOUGH HOUSE WHALLEY ROAD PENDLETON CLITHEROE LANCASHIRE BB7 1PP

View Document

12/03/1412 March 2014 Registered office address changed from , Barraclough House, Whalley Road Pendleton, Clitheroe, Lancashire, BB7 1PP on 2014-03-12

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/04/135 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/03/1325 March 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/11/1220 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL WOODS / 06/11/2012

View Document

13/11/1213 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/02/127 February 2012 SECOND FILING WITH MUD 06/11/11 FOR FORM AR01

View Document

16/11/1116 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/11/1030 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL WOODS / 14/12/2009

View Document

14/12/0914 December 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD BERNARD BURBY / 14/12/2009

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/05/097 May 2009 PREVEXT FROM 30/11/2008 TO 31/12/2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED MR GERALD BERNARD BURBY

View Document

18/12/0718 December 2007 REGISTERED OFFICE CHANGED ON 18/12/07 FROM: CBF ACCS & AUDITORS, 1ST FLOOR, 85-87 MIDDLE LANE CLIFTON, ROTHERHAM, S65 2TE

View Document

18/12/0718 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/12/0718 December 2007 SECRETARY RESIGNED

View Document

06/11/076 November 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