D-TECH CONSULTANCY SERVICES LTD

Company Documents

DateDescription
24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

11/05/2211 May 2022 Application to strike the company off the register

View Document

06/05/226 May 2022 Termination of appointment of Richard Couchman as a secretary on 2022-02-16

View Document

05/05/225 May 2022 Termination of appointment of Richard Alexander Couchman as a director on 2022-02-16

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

28/07/2028 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/01/207 January 2020 PSC'S CHANGE OF PARTICULARS / MR MARK TROUTH / 14/11/2019

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES

View Document

07/01/207 January 2020 CESSATION OF RICHARD ALEXANDER COUCHMAN AS A PSC

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 SECRETARY'S CHANGE OF PARTICULARS / RICHARD COUCHMAN / 16/09/2019

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER COUCHMAN / 16/09/2019

View Document

16/09/1916 September 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER COUCHMAN / 16/09/2019

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM PROTECH HOUSE WHARF APPROACH, ANCHOR BROOK INDUSTRIAL PARK ALDRIDGE WALSALL WEST MIDLANDS WS9 8BX

View Document

16/09/1916 September 2019 COMPANY NAME CHANGED PROTECH MEDIA SERVICES LIMITED CERTIFICATE ISSUED ON 16/09/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

09/12/159 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/12/148 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

17/04/1417 April 2014 REGISTERED OFFICE CHANGED ON 17/04/2014 FROM 319 SHADY LANE GREAT BARR BIRMINGHAM B44 9EA

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/12/1311 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/12/1213 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

30/01/1230 January 2012 SECRETARY'S CHANGE OF PARTICULARS / RICHARD COUCHMAN / 07/12/2011

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD COUCHMAN / 07/08/2011

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/12/1020 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 9 TUDOR GROVE, STREETLEY SUTTON COLDFIELD WEST MIDLANDS B74 2LL

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TROUTH / 08/12/2009

View Document

28/01/1028 January 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD COUCHMAN / 08/12/2009

View Document

24/02/0924 February 2009 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

06/01/096 January 2009 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/01/084 January 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 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