Advanced company searchLink opens in new window

DETACT LIMITED

Company number 01316453

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jan 2024 CS01 Confirmation statement made on 29 December 2023 with no updates
03 Jan 2024 AA Micro company accounts made up to 30 September 2023
04 Jan 2023 CS01 Confirmation statement made on 29 December 2022 with no updates
13 Dec 2022 AA Micro company accounts made up to 30 September 2022
07 Mar 2022 AA Micro company accounts made up to 30 September 2021
04 Jan 2022 CS01 Confirmation statement made on 29 December 2021 with no updates
21 Jan 2021 AA Micro company accounts made up to 30 September 2020
08 Jan 2021 CS01 Confirmation statement made on 29 December 2020 with no updates
14 May 2020 AA Micro company accounts made up to 30 September 2019
06 Jan 2020 CS01 Confirmation statement made on 29 December 2019 with no updates
05 Apr 2019 AA Micro company accounts made up to 30 September 2018
12 Jan 2019 CS01 Confirmation statement made on 29 December 2018 with no updates
23 Oct 2018 PSC04 Change of details for Mrs Catherine Mary Jane French as a person with significant control on 23 October 2018
23 Oct 2018 CH01 Director's details changed for Mrs Catherine Mary Jane French on 23 October 2018
23 Oct 2018 CH01 Director's details changed for Mrs Catherine Mary Jane French on 23 October 2018
23 Oct 2018 PSC04 Change of details for Mr Stephen Andrew George Rygalski as a person with significant control on 23 October 2018
25 Jun 2018 AA Micro company accounts made up to 30 September 2017
09 Jan 2018 CS01 Confirmation statement made on 29 December 2017 with no updates
08 Jan 2018 PSC01 Notification of Catherine Mary Jane French as a person with significant control on 4 January 2018
05 Jan 2018 PSC01 Notification of Catherine Mary Jane French as a person with significant control on 4 January 2018
04 Jan 2018 AD01 Registered office address changed from 15 Whitestone Drive East Morton Keighley West Yorkshire BD20 5JB England to 74 Waverley Avenue Sutton SM1 3JY on 4 January 2018
04 Jan 2018 PSC01 Notification of Barbara Ann Teresa Hazell as a person with significant control on 4 January 2018
04 Jan 2018 PSC01 Notification of Stephen Andrew George Rygalski as a person with significant control on 4 January 2018
04 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 4 January 2018
04 Jan 2018 TM02 Termination of appointment of Stephen Andrew George Rygalski as a secretary on 4 January 2018