DIRECT-TEC SOLUTIONS LIMITED

Company Documents

DateDescription
02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

07/02/237 February 2023 Application to strike the company off the register

View Document

10/01/2310 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

10/01/2310 January 2023

View Document

10/01/2310 January 2023

View Document

10/01/2310 January 2023

View Document

13/01/2213 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

13/01/2213 January 2022

View Document

13/01/2213 January 2022

View Document

13/01/2213 January 2022

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

23/12/1923 December 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19

View Document

23/12/1923 December 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19

View Document

23/12/1923 December 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19

View Document

23/12/1923 December 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/19

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

07/01/197 January 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18

View Document

07/01/197 January 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

07/01/197 January 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

07/01/197 January 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

07/08/187 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANTHONY ROSE

View Document

07/08/187 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MARK CASHMAN

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY ROSE / 07/08/2018

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH COVEY

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17

View Document

31/12/1731 December 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17

View Document

31/12/1731 December 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17

View Document

31/12/1731 December 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

23/01/1723 January 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/16

View Document

23/01/1723 January 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/16

View Document

12/01/1712 January 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/16

View Document

12/01/1712 January 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED MR PAUL ANTHONY ROSE

View Document

11/04/1611 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

18/01/1618 January 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/15

View Document

18/01/1618 January 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15

View Document

18/01/1618 January 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15

View Document

18/01/1618 January 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/15

View Document

08/07/158 July 2015 PREVSHO FROM 31/07/2015 TO 31/03/2015

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/04/1516 April 2015 SHARE XFER 27/02/2015

View Document

02/04/152 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

13/03/1513 March 2015 DIRECTOR APPOINTED MR RICHARD MARK CASHMAN

View Document

13/03/1513 March 2015 APPOINTMENT TERMINATED, SECRETARY IAN MITCHELL

View Document

13/03/1513 March 2015 DIRECTOR APPOINTED MR KEITH RODNEY ALBERT COVEY

View Document

13/03/1513 March 2015 REGISTERED OFFICE CHANGED ON 13/03/2015 FROM CHURCHILL COURT HORTONS WAY WESTERHAM KENT TN16 1BT

View Document

13/03/1513 March 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN CRUCEFIX

View Document

13/03/1513 March 2015 APPOINTMENT TERMINATED, DIRECTOR IAN MITCHELL

View Document

13/03/1513 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MARYAN

View Document

13/03/1513 March 2015 SECRETARY APPOINTED MR PAUL ANTHONY ROSE

View Document

06/11/146 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARYAN / 01/02/2014

View Document

06/11/146 November 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/09/1323 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/09/1224 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/10/115 October 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

13/09/1013 September 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, DIRECTOR PETER STOCKER

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/11/0910 November 2009 Annual return made up to 8 September 2009 with full list of shareholders

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARYAN / 01/01/2008

View Document

09/10/089 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CRUCEFIX / 01/01/2008

View Document

09/10/089 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER STOCKER / 01/01/2008

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/2008 FROM 526 CHURCHILL WAY BIGGIN HILL KENT TN16 3BN

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

06/03/086 March 2008 ACC. REF. DATE SHORTENED FROM 30/09/2007 TO 31/07/2007

View Document

15/10/0715 October 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 SECRETARY RESIGNED

View Document

26/02/0726 February 2007 NEW SECRETARY APPOINTED

View Document

26/02/0726 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/09/068 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information