Advanced company searchLink opens in new window

DECISION TECHNOLOGIES LIMITED

Company number 05341159

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)
24 May 2024 PSC05 Change of details for Mony Group Financial Limited as a person with significant control on 24 May 2024
23 May 2024 PSC05 Change of details for Mony Group Financial Limited as a person with significant control on 23 May 2024
21 May 2024 PSC05 Change of details for Moneysupermarket.Com Financial Group Limited as a person with significant control on 20 May 2024
14 May 2024 CH01 Director's details changed for Mr Niall James Mcbride on 14 May 2024
14 May 2024 CH01 Director's details changed for Mr Peter Bernard Duffy on 14 May 2024
22 Jan 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
08 Sep 2023 AA Full accounts made up to 31 December 2022
22 Mar 2023 AP01 Appointment of Mr Niall James Mcbride as a director on 20 February 2023
22 Mar 2023 TM01 Termination of appointment of Scilla Grimble as a director on 17 February 2023
09 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 22 January 2022
26 Jan 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
13 Sep 2022 AA Full accounts made up to 31 December 2021
13 May 2022 TM02 Termination of appointment of Alice Rivers as a secretary on 9 May 2022
13 May 2022 AP03 Appointment of Shazadi Stinton as a secretary on 9 May 2022
07 Apr 2022 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
07 Apr 2022 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
23 Mar 2022 AD01 Registered office address changed from First Floor, High Holborn House 52-54 High Holborn London WC1V 6RL to 1 Dean Street London W1D 3RB on 23 March 2022
24 Jan 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 09/02/2023
21 Dec 2021 TM02 Termination of appointment of Katherine Bellau as a secretary on 16 December 2021
21 Dec 2021 AP03 Appointment of Alice Rivers as a secretary on 16 December 2021
24 Jul 2021 AA Full accounts made up to 31 December 2020
28 Jan 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
01 Sep 2020 TM01 Termination of appointment of Mark Peter Lewis as a director on 31 August 2020
01 Sep 2020 AP01 Appointment of Mr Peter Bernard Duffy as a director on 1 September 2020
03 Aug 2020 AA Full accounts made up to 31 December 2019