DETECTT SUBSEA LTD

Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-30

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-30

View Document

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

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-30

View Document

27/01/2327 January 2023 Previous accounting period extended from 2022-04-30 to 2022-05-30

View Document

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

31/03/2231 March 2022 Cessation of Stuart Andrew Sutcliffe as a person with significant control on 2022-03-23

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES

View Document

03/03/213 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/02/2019 February 2020 REGISTERED OFFICE CHANGED ON 19/02/2020 FROM 16 COURT ROAD NEWTON FERRERS PLYMOUTH PL8 1DL ENGLAND

View Document

04/01/204 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM 16 COURT ROAD 16 COURT ROAD, NEWTON FERRERS 16 COURT ROAD, NEWTON FERRERS PLYMOUTH DEVON PL8 1DL ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

05/01/195 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR JODIE O'SULLIVAN

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

10/01/1810 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MISS JODIE ALANA O'SULLIVAN

View Document

29/06/1729 June 2017 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

16/05/1716 May 2017 COMPANY NAME CHANGED CHANGE THE CHIP LTD CERTIFICATE ISSUED ON 16/05/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 COMPANY NAME CHANGED INSPECTION WARE LTD CERTIFICATE ISSUED ON 28/02/17

View Document

19/01/1719 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/04/16

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

12/05/1612 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

25/04/1625 April 2016 Annual accounts for year ending 25 Apr 2016

View Accounts

11/03/1611 March 2016 APPOINTMENT TERMINATED, DIRECTOR JODIE O'SULLIVAN

View Document

13/01/1613 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM
COURTLANDS 16 COURT ROAD
NEWTON FERRERS
DEVON
PL8 1DL
ENGLAND

View Document

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM
COURTLANDS 16 COURT ROAD
NEWTON FERRERS
DEVON
PL8 1DL
ENGLAND

View Document

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM 3 OAKMEAD COTTAGES HOWTON ROAD BICKINGTON TQ126NE

View Document

13/07/1513 July 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

25/04/1425 April 2014 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