Advanced company searchLink opens in new window

DETERTECH HOLDINGS LIMITED

Company number 02935281

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)
11 Jun 2024 CS01 Confirmation statement made on 5 June 2024 with updates
20 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 May 2023
20 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/05/23
20 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/05/23
20 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/05/23
01 Nov 2023 AP01 Appointment of Mr Michael Patrick Kennedy as a director on 30 October 2023
23 Oct 2023 PSC05 Change of details for Hurst Bidco Limited as a person with significant control on 29 September 2023
23 Oct 2023 CH01 Director's details changed for Mr Suketu Kishor Devani on 29 September 2023
29 Sep 2023 AD01 Registered office address changed from Partnership House Central Park Telford Shropshire TF2 9TZ England to Unit 1 Pioneer Park Halesfield 18 Telford TF7 4FA on 29 September 2023
13 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with updates
20 Feb 2023 AA Audit exemption subsidiary accounts made up to 31 May 2022
10 Feb 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/05/22
10 Feb 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/05/22
10 Feb 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/05/22
31 Oct 2022 TM01 Termination of appointment of James David Larner as a director on 31 October 2022
29 Sep 2022 CERTNM Company name changed themis risk holdings LIMITED\certificate issued on 29/09/22
  • RES15 ‐ Change company name resolution on 2022-09-23
29 Sep 2022 CONNOT Change of name notice
21 Jul 2022 AA Group of companies' accounts made up to 31 May 2021
21 Jun 2022 AP01 Appointment of Mr Suketu Devani as a director on 17 May 2022
10 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with updates
04 Jan 2022 TM02 Termination of appointment of Florian Nikolai Mattinson as a secretary on 31 December 2021
04 Jan 2022 TM01 Termination of appointment of Florian Nikolai Mattinson as a director on 31 December 2021
04 Jan 2022 TM01 Termination of appointment of Philip Anthony Cleary as a director on 31 December 2021
01 Oct 2021 MR01 Registration of charge 029352810005, created on 28 September 2021
29 Sep 2021 MR04 Satisfaction of charge 029352810004 in full