DISCRETE TIME COMMUNICATIONS (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

26/02/2526 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

27/02/2427 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

26/01/2326 January 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/12/2010 December 2020 31/05/20 UNAUDITED ABRIDGED

View Document

02/10/202 October 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

05/06/205 June 2020 SECRETARY APPOINTED MR ROBERT ANTONY LAYTON

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN BANN

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, SECRETARY JOHN BANN

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

06/02/206 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

25/03/1925 March 2019 SUB-DIVISION 14/03/19

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

08/02/198 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

02/11/172 November 2017 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/04/1722 April 2017 APPOINTMENT TERMINATED, SECRETARY PEAKCO LIMITED

View Document

22/04/1722 April 2017 SECRETARY APPOINTED MR JOHN RICHARD BANN

View Document

22/04/1722 April 2017 DIRECTOR APPOINTED MS PASCALE CLAIRE FRANCES TAYLOR

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

07/03/167 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

07/03/167 March 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEAKCO LIMITED / 07/03/2016

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

07/03/157 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

31/01/1531 January 2015 REGISTERED OFFICE CHANGED ON 31/01/2015 FROM C/O LAYTON LEE 6 MANCHESTER ROAD BUXTON DERBYSHIRE SK17 6SB ENGLAND

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/08/141 August 2014 REGISTERED OFFICE CHANGED ON 01/08/2014 FROM UNIT 3 KILN LANE HARPUR HILL BUSINESS PARK BUXTON DERBYSHIRE SK17 9JL

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/03/147 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

07/03/137 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

07/03/127 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

14/09/1114 September 2011 DIRECTOR APPOINTED MR JOHN RICHARD BANN

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN ETTLES

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/03/118 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY FRANCES TAYLOR / 08/03/2011

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/04/1027 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEAKCO LIMITED / 10/03/2010

View Document

27/04/1027 April 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY FRANCES TAYLOR / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LAURENCE TAYLOR / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ETTLES / 22/10/2009

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

14/05/0814 May 2008 SECRETARY APPOINTED PEAKCO LIMITED

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED SECRETARY JOHN BANN

View Document

10/03/0810 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

08/03/078 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

30/03/0630 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0630 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/068 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

08/03/068 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 REGISTERED OFFICE CHANGED ON 08/03/06 FROM: UNIT F KILN LANE HARPUR HILL BUSINESS PARK BUXTON DERBYSHIRE SK17 9JL

View Document

08/03/068 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

12/03/0412 March 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

26/06/0326 June 2003 NEW DIRECTOR APPOINTED

View Document

24/04/0324 April 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/05/03

View Document

17/03/0317 March 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 NEW DIRECTOR APPOINTED

View Document

19/07/0219 July 2002 DIRECTOR RESIGNED

View Document

19/07/0219 July 2002 NEW DIRECTOR APPOINTED

View Document

03/04/023 April 2002 NEW SECRETARY APPOINTED

View Document

03/04/023 April 2002 NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 SECRETARY RESIGNED

View Document

22/03/0222 March 2002 DIRECTOR RESIGNED

View Document

07/03/027 March 2002 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