DEVTRONIX LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Final Gazette dissolved following liquidation

View Document

28/01/2528 January 2025 Final Gazette dissolved following liquidation

View Document

28/10/2428 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

13/10/2313 October 2023 Liquidators' statement of receipts and payments to 2023-08-21

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/01/2213 January 2022 Notification of Stephen Michael Hill as a person with significant control on 2022-01-01

View Document

13/01/2213 January 2022 Cessation of Quembu Limited as a person with significant control on 2022-01-01

View Document

13/01/2213 January 2022 Termination of appointment of Lauren Elizabeth Hill as a director on 2022-01-01

View Document

13/01/2213 January 2022 Appointment of Stephen Michael Hill as a director on 2022-01-01

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

06/01/226 January 2022 Registered office address changed from 3 Redleaf House Winchester Road Whitchurch Hampshire RG28 7HL England to Unit 5 Oyo Business Units the Fairground Weyhill Andover SP11 0QH on 2022-01-06

View Document

30/07/2130 July 2021 Director's details changed for Miss Lauren Elizabeth Hill on 2021-07-01

View Document

06/07/216 July 2021 Registered office address changed from 4 Blake House Gunwharf Quays Portsmouth PO1 3th England to 3 Redleaf House Winchester Road Whitchurch Hampshire RG28 7HL on 2021-07-06

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/03/2119 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 CURRSHO FROM 30/06/2021 TO 31/03/2021

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/04/2018 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUEMBU LIMITED

View Document

18/04/2018 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES

View Document

18/04/2018 April 2020 CESSATION OF LAUREN ELIZABETH HILL AS A PSC

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

11/02/2011 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM UNIT 2, 1ST FLOOR, VENTA COURT 20 JEWRY STREET WINCHESTER HAMPSHIRE SO23 8FE ENGLAND

View Document

30/01/1930 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

21/02/1821 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

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

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

10/05/1610 May 2016 REGISTERED OFFICE CHANGED ON 10/05/2016 FROM SUITE 58 BASEPOINT BUSINESS CENTRE WINNALL VALLEY ROAD WINCHESTER HAMPSHIRE SO23 0LD

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/02/1619 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/03/155 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/03/153 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/03/1427 March 2014 APPOINTMENT TERMINATED, SECRETARY E-TAX SOLUTIONS NOMINEES LIMITED

View Document

27/03/1427 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

27/03/1427 March 2014 REGISTERED OFFICE CHANGED ON 27/03/2014 FROM C/O E-TAX SOLUTIONS LIMITED SUITE 8 34 BUCKINGHAM PALACE ROAD BELGRAVIA LONDON SW1W 0RH UNITED KINGDOM

View Document

16/11/1316 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/11/1314 November 2013 PREVEXT FROM 28/02/2013 TO 30/06/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/05/138 May 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

13/01/1313 January 2013 CORPORATE SECRETARY APPOINTED E-TAX SOLUTIONS NOMINEES LIMITED

View Document

13/01/1313 January 2013 APPOINTMENT TERMINATED, SECRETARY DENISE PREBBLE

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HILL

View Document

29/10/1229 October 2012 DIRECTOR APPOINTED MISS LAUREN ELIZABETH HILL

View Document

28/02/1228 February 2012 SECRETARY APPOINTED MS DENISE ANN PREBBLE

View Document

16/02/1216 February 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