DETERTECH HOLDINGS EUROPE LIMITED

Unit 1 Pioneer Park Unit 1 Pioneer Park, Telford, TF7 4FA, England
StatusACTIVE
Company No.06336142
CategoryPrivate Limited Company
Incorporated07 Aug 2007
Age16 years, 9 months, 14 days
JurisdictionEngland Wales

SUMMARY

DETERTECH HOLDINGS EUROPE LIMITED is an active private limited company with number 06336142. It was incorporated 16 years, 9 months, 14 days ago, on 07 August 2007. The company address is Unit 1 Pioneer Park Unit 1 Pioneer Park, Telford, TF7 4FA, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 20 Jan 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Legacy

Date: 20 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/23

Documents

View document PDF

Legacy

Date: 20 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/23

Documents

View document PDF

Legacy

Date: 20 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/23

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2023

Action Date: 30 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Patrick Kennedy

Appointment date: 2023-10-30

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2023

Action Date: 29 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Detertech Holdings Limited

Change date: 2023-09-29

Documents

View document PDF

Change corporate director company with change date

Date: 23 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Detertech Holdings Limited

Change date: 2023-09-29

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-29

Officer name: Mr Suketu Kishor Devani

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2023

Action Date: 29 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-29

Old address: Partnership House Central Park Telford Shropshire TF2 9TZ England

New address: Unit 1 Pioneer Park Halesfield 18 Telford TF7 4FA

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2023

Action Date: 07 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-07

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2023

Action Date: 29 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Themis Risk Holdings Limited

Change date: 2022-09-29

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 10 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Legacy

Date: 10 Feb 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/22

Documents

View document PDF

Legacy

Date: 10 Feb 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/22

Documents

View document PDF

Legacy

Date: 10 Feb 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/22

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-31

Officer name: James David Larner

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-31

Officer name: Mr Suketu Kishor Devani

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Oct 2022

Action Date: 28 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063361420003

Charge creation date: 2022-10-28

Documents

View document PDF

Change corporate director company with change date

Date: 21 Oct 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2022-09-29

Officer name: Themis Risk Holdings Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Sep 2022

Action Date: 14 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-09-14

Charge number: 063361420002

Documents

View document PDF

Statement of companys objects

Date: 08 Sep 2022

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Certificate change of name company

Date: 24 Aug 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tag security holdings LIMITED\certificate issued on 24/08/22

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2022

Action Date: 07 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Memorandum articles

Date: 08 Feb 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 063361420001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2021

Action Date: 27 Oct 2021

Category: Address

Type: AD01

Old address: Merlin House Merlin House Gibson Road Hemswell Cliff Business Centre Lincolnshire DN21 5TL

Change date: 2021-10-27

New address: Partnership House Central Park Telford Shropshire TF2 9TZ

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Oct 2021

Action Date: 31 May 2022

Category: Accounts

Type: AA01

Made up date: 2022-06-30

New date: 2022-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2021

Action Date: 11 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: M C Beheer Bv

Cessation date: 2021-10-11

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2021

Action Date: 11 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-11

Psc name: Vaughan Neil Kitchin

Documents

View document PDF

Notification of a person with significant control

Date: 26 Oct 2021

Action Date: 11 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Themis Risk Holdings Limited

Notification date: 2021-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2021

Action Date: 11 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-11

Officer name: Vaughan Neil Kitchin

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2021

Action Date: 11 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Berends

Termination date: 2021-10-11

Documents

View document PDF

Appoint corporate director company with name date

Date: 26 Oct 2021

Action Date: 11 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2021-10-11

Officer name: Themis Risk Holdings Limited

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2021

Action Date: 11 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-11

Officer name: Mr James David Larner

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 07 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-07

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 17 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AAMD

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Nov 2017

Action Date: 09 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-11-09

Charge number: 063361420001

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2017

Action Date: 07 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 07 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Second filing of form with form type made up date

Date: 09 Jan 2016

Action Date: 07 Aug 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2015-08-07

Documents

View document PDF

Capital cancellation shares

Date: 19 Oct 2015

Action Date: 04 Jun 2014

Category: Capital

Type: SH06

Date: 2014-06-04

Capital : 231.14 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 19 Oct 2015

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2015

Action Date: 07 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-07

Documents

View document PDF

Capital cancellation shares

Date: 16 Apr 2015

Action Date: 04 Jun 2014

Category: Capital

Type: SH06

Date: 2014-06-04

Capital : 231.14 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2014

Action Date: 07 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-07

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jun 2014

Action Date: 12 Jun 2014

Category: Address

Type: AD01

Old address: , Unit 2 Blendworth Farmhouse, Blendworth, Horndean, Waterlooville, Hampshrie, PO8 0AG

Change date: 2014-06-12

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Lang

Documents

View document PDF

Termination secretary company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Lang

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2013

Action Date: 07 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-07

Documents

View document PDF

Termination director company with name

Date: 02 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rutger Tan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2012

Action Date: 07 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2011

Action Date: 07 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2010

Action Date: 07 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-07

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2010

Action Date: 07 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Berends

Change date: 2010-08-07

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2010

Action Date: 07 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-07

Officer name: Rutger Tan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Capital

Type: 88(2)R

Description: Ad 28/12/07-28/12/07 £ si [email protected]=82 £ ic 174/256

Documents

View document PDF

Statement of affairs

Date: 02 Jan 2008

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Capital

Type: 88(2)R

Description: Ad 11/12/07--------- £ si [email protected]=173 £ ic 1/174

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Capital

Type: 122

Description: S-div 11/12/07

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/08 to 30/06/08

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 15/11/07 from: harbour court, compass road, north harbour, portsmouth, hampshire PO6 4ST

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 01 Nov 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed blakedew 696 LIMITED\certificate issued on 01/11/07

Documents

View document PDF

Resolution

Date: 11 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 07 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCOUNTING FOR SHROPSHIRE LLP

EMSTREY HOUSE (NORTH),SHREWSBURY,SY2 6LG

Number:OC343523
Status:ACTIVE
Category:Limited Liability Partnership

ISLES OF SCILLY SKYBUS LIMITED

STEAMSHIP HOUSE (TOP FLOOR),PENZANCE,TR18 4BZ

Number:01802523
Status:ACTIVE
Category:Private Limited Company

JAYS STUDIO LIMITED

25 PARK STREET WEST,LUTON,LU1 3BE

Number:09901089
Status:ACTIVE
Category:Private Limited Company

MILES FOX (HAULAGE) LIMITED

LINCOLN WAY,CLITHEROE,BB7 1QD

Number:02479664
Status:ACTIVE
Category:Private Limited Company

TAILORED TRANSITIONS LTD

ENTERPRISE HOUSE BEESONS YARD,RICKMANSWORTH,WD3 1DS

Number:09913351
Status:ACTIVE
Category:Private Limited Company

TARBERT LIMITED

TITAN WORKS,GRAYS,RM17 5DU

Number:05896402
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source