DOCUMENT MANAGEMENT TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewDirector's details changed for Mr Leslie William Wilson on 2025-08-08

View Document

08/08/258 August 2025 NewChange of details for Mr Leslie William Wilson as a person with significant control on 2025-08-08

View Document

08/08/258 August 2025 NewDirector's details changed for Mr Leslie William Wilson on 2025-08-08

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

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

View Accounts

08/01/248 January 2024 Confirmation statement made on 2023-11-18 with updates

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

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

View Accounts

23/02/2323 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

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

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-11-18 with updates

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

09/07/219 July 2021 Memorandum and Articles of Association

View Document

08/07/218 July 2021 Resolutions

View Document

08/07/218 July 2021 Resolutions

View Document

08/07/218 July 2021 Resolutions

View Document

08/07/218 July 2021 Resolutions

View Document

08/07/218 July 2021 Change of share class name or designation

View Document

08/07/218 July 2021 Resolutions

View Document

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

View Accounts

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

View Accounts

18/02/2018 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

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

View Accounts

11/12/1811 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

09/09/189 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

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

View Accounts

04/12/174 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

10/09/1710 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

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

View Accounts

28/03/1728 March 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

28/03/1728 March 2017 ADOPT ARTICLES 21/03/2017

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

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

View Accounts

15/02/1615 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/09/1511 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

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

View Accounts

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/09/142 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

04/02/144 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / RUBAN RAJASOORIYAR / 04/02/2014

View Document

04/02/144 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / RUBAN RAJASOORIYAR / 04/02/2014

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/09/133 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/09/1211 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/09/116 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

20/06/1120 June 2011 DIRECTOR APPOINTED RUBAN RAJASOORIYAR

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/09/108 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/09/092 September 2009 SECRETARY'S CHANGE OF PARTICULARS / LESLEY WILSON / 02/09/2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/04/0924 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

22/04/0922 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 COMPANY NAME CHANGED J.L. GROUP LIMITED CERTIFICATE ISSUED ON 18/07/08

View Document

11/01/0811 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 REGISTERED OFFICE CHANGED ON 01/06/04 FROM: 1 KNOWSLEY PARK WAY HASLINGDEN ROSSENDALE LANCASHIRE BB4 4RS

View Document

21/01/0421 January 2004 REGISTERED OFFICE CHANGED ON 21/01/04 FROM: BRIDGE HOUSE HEAP BRIDGE BURY BL9 7HT

View Document

03/12/033 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0228 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 ALTER ARTICLES 03/07/00

View Document

25/01/0025 January 2000 £ IC 13250/11842 30/09/99 £ SR 1408@1=1408

View Document

05/01/005 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

15/09/9915 September 1999 RETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 COMPANY NAME CHANGED J.L.COMPUTER SUPPLIES LIMITED CERTIFICATE ISSUED ON 14/07/99

View Document

25/11/9825 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

24/11/9824 November 1998 £ SR 1617@1 31/05/98

View Document

18/11/9818 November 1998 RETURN MADE UP TO 30/08/98; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

29/10/9729 October 1997 RETURN MADE UP TO 30/08/97; FULL LIST OF MEMBERS

View Document

07/02/977 February 1997 £ IC 15403/14403 08/01/97 £ SR 1000@1=1000

View Document

22/01/9722 January 1997 RE CONTRACT 08/01/97

View Document

22/01/9722 January 1997 DIRECTOR RESIGNED

View Document

22/01/9722 January 1997 ALTER MEM AND ARTS 18/12/96

View Document

22/10/9622 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

10/09/9610 September 1996 RETURN MADE UP TO 30/08/96; NO CHANGE OF MEMBERS

View Document

25/08/9525 August 1995 RETURN MADE UP TO 30/08/95; FULL LIST OF MEMBERS

View Document

17/08/9517 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

11/05/9511 May 1995 1520X £1 SHRS 01/05/95

View Document

04/02/954 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/12/947 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

28/09/9428 September 1994 RETURN MADE UP TO 30/08/94; FULL LIST OF MEMBERS

View Document

06/07/946 July 1994 1363 X £1 SHARES 09/05/94

View Document

17/11/9317 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

08/09/938 September 1993 RETURN MADE UP TO 30/08/93; FULL LIST OF MEMBERS

View Document

08/09/938 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/9325 May 1993 ALLOT SHARES 26/04/93

View Document

14/12/9214 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/9227 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9214 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

06/10/926 October 1992 RETURN MADE UP TO 30/08/92; FULL LIST OF MEMBERS

View Document

06/03/926 March 1992 ALLOTTMENT SHARES 14/02/92

View Document

11/09/9111 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

11/09/9111 September 1991 RETURN MADE UP TO 30/08/91; FULL LIST OF MEMBERS

View Document

11/12/9011 December 1990 ALLOTT SHARES. 01/10/90

View Document

07/11/907 November 1990 RETURN MADE UP TO 13/11/90; FULL LIST OF MEMBERS

View Document

07/11/907 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

25/10/8925 October 1989 RETURN MADE UP TO 12/10/89; FULL LIST OF MEMBERS

View Document

25/10/8925 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

17/10/8817 October 1988 RETURN MADE UP TO 20/09/88; FULL LIST OF MEMBERS

View Document

17/10/8817 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

06/01/886 January 1988 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

06/01/886 January 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

20/12/8620 December 1986 RETURN MADE UP TO 30/07/86; FULL LIST OF MEMBERS

View Document

20/12/8620 December 1986 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

11/06/8411 June 1984 MEMORANDUM OF ASSOCIATION

View Document

12/03/8412 March 1984 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