Advanced company searchLink opens in new window

DORTECH DIRECT LIMITED

Company number 06708596

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)
06 Feb 2024 AA Total exemption full accounts made up to 30 September 2023
19 Sep 2023 MR01 Registration of charge 067085960001, created on 15 September 2023
10 May 2023 AD01 Registered office address changed from Ground Floor 6 Queen Street Leeds West Yorkshire LS1 2TW England to 56 3rd Floor 56 Wellington Street Leeds LS1 2EE on 10 May 2023
05 May 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
04 Jan 2023 AA Total exemption full accounts made up to 30 September 2022
20 Jun 2022 AD01 Registered office address changed from C/O Murray Harcourt 6 Queen Street Leeds LS1 2TW United Kingdom to Ground Floor 6 Queen Street Leeds West Yorkshire LS1 2TW on 20 June 2022
05 May 2022 CS01 Confirmation statement made on 5 May 2022 with updates
13 Dec 2021 AA Total exemption full accounts made up to 30 September 2021
01 Oct 2021 AP01 Appointment of Miss Maryam Iqbal as a director on 1 October 2021
20 May 2021 SH01 Statement of capital following an allotment of shares on 30 April 2021
  • GBP 100
05 May 2021 CS01 Confirmation statement made on 5 May 2021 with updates
05 May 2021 PSC01 Notification of James John Leo Sutherland as a person with significant control on 30 April 2021
05 May 2021 PSC07 Cessation of James John Leo Sutherland as a person with significant control on 30 April 2021
05 May 2021 PSC01 Notification of Stephen John Sutherland as a person with significant control on 30 April 2021
05 May 2021 PSC01 Notification of James John Leo Sutherland as a person with significant control on 30 April 2021
05 May 2021 PSC07 Cessation of Architectural Systems Limited as a person with significant control on 30 April 2021
05 May 2021 SH01 Statement of capital following an allotment of shares on 30 April 2021
  • GBP 100
10 Feb 2021 AA Accounts for a dormant company made up to 30 September 2020
25 Jan 2021 CS01 Confirmation statement made on 25 January 2021 with updates
16 Oct 2020 CS01 Confirmation statement made on 26 September 2020 with no updates
07 Apr 2020 AA Accounts for a dormant company made up to 30 September 2019
26 Nov 2019 CH01 Director's details changed for Mr Stephen John Sutherland on 26 November 2019
26 Nov 2019 CH01 Director's details changed for Mr James John Leo Sutherland on 26 November 2019
01 Oct 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
27 Aug 2019 AD01 Registered office address changed from C/O Wgn 4 Park Place Leeds LS1 2RU United Kingdom to C/O Murray Harcourt 6 Queen Street Leeds LS1 2TW on 27 August 2019