DETA (2000) LIMITED - DONCASTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2021-04-27 View Report
Dissolution. Dissolution application strike off company. 2021-04-19 View Report
Accounts. Change account reference date company previous extended. 2020-12-21 View Report
Confirmation statement. Statement with no updates. 2020-06-01 View Report
Accounts. Accounts type micro entity. 2020-02-17 View Report
Confirmation statement. Statement with updates. 2019-05-16 View Report
Accounts. Accounts type micro entity. 2019-02-28 View Report
Persons with significant control. Cessation date: 2019-01-31. Psc name: Nigel Christopher Parkin. 2019-02-07 View Report
Officers. Termination date: 2019-01-31. Officer name: Nigel Christopher Parkin. 2019-02-07 View Report
Officers. Termination date: 2019-01-31. Officer name: Tracy Maxine Parkin. 2019-02-07 View Report
Confirmation statement. Statement with no updates. 2018-05-31 View Report
Accounts. Accounts type micro entity. 2017-10-30 View Report
Confirmation statement. Statement with updates. 2017-06-09 View Report
Capital. Capital variation of rights attached to shares. 2016-11-08 View Report
Capital. Capital name of class of shares. 2016-11-08 View Report
Change of constitution. Statement of companys objects. 2016-11-08 View Report
Resolution. Description: Resolutions. 2016-11-08 View Report
Accounts. Accounts type total exemption small. 2016-10-17 View Report
Annual return. With made up date full list shareholders. 2016-06-08 View Report
Accounts. Accounts type total exemption small. 2015-09-09 View Report
Annual return. With made up date full list shareholders. 2015-06-03 View Report
Officers. Change date: 2014-07-30. Officer name: Tracy Maxine Parkin. 2015-01-27 View Report
Officers. Change date: 2014-07-30. Officer name: Nigel Christopher Parkin. 2015-01-27 View Report
Accounts. Accounts type total exemption small. 2014-12-11 View Report
Annual return. With made up date full list shareholders. 2014-05-30 View Report
Accounts. Accounts type total exemption small. 2014-02-26 View Report
Address. Old address: Unit 29 Wright Business Park Balby Carr Bank Doncaster South Yorkshire DN4 8DE United Kingdom. Change date: 2014-02-21. 2014-02-21 View Report
Annual return. With made up date full list shareholders. 2013-07-15 View Report
Accounts. Accounts amended with made up date. 2013-06-06 View Report
Officers. Officer name: Mr Mark Lilley. 2013-05-30 View Report
Accounts. Accounts type total exemption small. 2013-02-27 View Report
Annual return. With made up date full list shareholders. 2012-06-15 View Report
Accounts. Accounts type total exemption small. 2012-05-30 View Report
Address. Old address: Transpoint Building Doncaster Road Kirk Sandall Doncaster South Yorkshire DN3 1HT United Kingdom. Change date: 2012-04-26. 2012-04-26 View Report
Annual return. With made up date full list shareholders. 2011-06-29 View Report
Accounts. Accounts type total exemption small. 2010-10-12 View Report
Annual return. With made up date full list shareholders. 2010-05-20 View Report
Accounts. Accounts type total exemption small. 2009-11-01 View Report
Annual return. With made up date full list shareholders. 2009-10-12 View Report
Annual return. Legacy. 2009-08-21 View Report
Address. Description: Registered office changed on 09/06/2009 from c/o pilkington glass LIMITED old kirk sandall doncaster south yorkshire DN3 1HW. 2009-06-09 View Report
Accounts. Accounts type total exemption small. 2009-05-14 View Report
Gazette. Gazette notice compulsary. 2009-02-17 View Report
Accounts. Accounts type total exemption small. 2008-03-31 View Report
Annual return. Legacy. 2007-07-18 View Report
Accounts. Accounts type total exemption small. 2007-04-05 View Report
Accounts. Accounts type total exemption small. 2006-10-06 View Report
Annual return. Legacy. 2006-06-05 View Report
Officers. Description: Secretary resigned. 2005-11-15 View Report
Officers. Description: Secretary resigned. 2005-11-15 View Report