- Company Overview for DEEL TECHNICAL SERVICES LIMITED (08213399)
- Filing history for DEEL TECHNICAL SERVICES LIMITED (08213399)
- People for DEEL TECHNICAL SERVICES LIMITED (08213399)
- More for DEEL TECHNICAL SERVICES LIMITED (08213399)
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) |
---|---|---|---|
02 Apr 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
22 Sep 2023 | CS01 | Confirmation statement made on 8 September 2023 with updates | |
08 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
05 Apr 2023 | AP03 | Appointment of Mrs Leanne Brockhurst as a secretary on 20 March 2023 | |
12 Sep 2022 | CS01 | Confirmation statement made on 8 September 2022 with updates | |
28 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
20 Sep 2021 | CS01 | Confirmation statement made on 8 September 2021 with updates | |
09 Apr 2021 | AA | Micro company accounts made up to 30 September 2020 | |
11 Sep 2020 | CS01 | Confirmation statement made on 8 September 2020 with updates | |
13 Feb 2020 | AA | Micro company accounts made up to 30 September 2019 | |
13 Sep 2019 | CS01 | Confirmation statement made on 8 September 2019 with updates | |
24 Jun 2019 | CH01 | Director's details changed for Mr Elliott John Shave on 28 January 2019 | |
14 Jun 2019 | PSC07 | Cessation of Elliott John Shave as a person with significant control on 27 July 2017 | |
14 Jun 2019 | PSC07 | Cessation of Dean Christopher Brockhurst as a person with significant control on 27 July 2017 | |
14 Jun 2019 | CH01 | Director's details changed for Dean Brockhurst on 14 May 2019 | |
14 Jun 2019 | PSC04 | Change of details for Mr Dean Christopher Brockhurst as a person with significant control on 14 May 2019 | |
11 Oct 2018 | AA | Micro company accounts made up to 30 September 2018 | |
17 Sep 2018 | CS01 | Confirmation statement made on 8 September 2018 with updates | |
25 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
18 Sep 2017 | PSC02 | Notification of Dts Technical Holding Limited as a person with significant control on 27 July 2017 | |
18 Sep 2017 | CS01 | Confirmation statement made on 8 September 2017 with updates | |
27 Feb 2017 | AD01 | Registered office address changed from 203 West Street Fareham Hampshire PO16 0EN to 2 Church Street Burnham Slough SL1 7HZ on 27 February 2017 | |
13 Jan 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
08 Sep 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 |