DEVICE TECHNOLOGIES UK LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

26/09/1926 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

04/07/194 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELANGELO INVESTMENTS PTE. LTD

View Document

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

View Accounts

03/09/183 September 2018 CURREXT FROM 30/06/2018 TO 31/12/2018

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR MICHAEL BERNARD TREVASKIS

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM 15 NEWLAND, LINCOLN 15 NEWLAND LINCOLN LN1 1XG ENGLAND

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM UNIT 16 SHERWOOD ENERGY VILLAGE NETWORK CENTRE, NEWTON HILL OLLERTON NEWARK NOTTINGHAMSHIRE NG22 9FD

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN RYAN

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

07/07/187 July 2018 DISS40 (DISS40(SOAD))

View Document

05/07/185 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

12/06/1812 June 2018 FIRST GAZETTE

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

01/05/171 May 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/02/1713 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA JANE CLEARY / 10/02/2017

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, SECRETARY EMMA CLEARY

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR PETER ORD

View Document

11/07/1611 July 2016 SECRETARY APPOINTED MR BEN JAMES ARTHUR

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR ADAM MCQUILKIN

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED MS EMMA JANE CLEARY

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/03/167 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

08/07/158 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

28/01/1528 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

14/07/1414 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM JACK'S BARN NORWELL WOODHOUSE NEWARK NOTTINGHAMSHIRE NG23 6NG UNITED KINGDOM

View Document

05/11/135 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

29/07/1329 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN ORD / 19/07/2013

View Document

03/07/133 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

24/09/1224 September 2012 CURRSHO FROM 31/07/2013 TO 30/06/2013

View Document

03/07/123 July 2012 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