DETICA GROUP LIMITED

03328242
VICTORY POINT LYON WAY, FRIMLEY CAMBERLEY SURREY GU16 7EX

Documents

Documents
Date Category Description Pages
09 Aug 2024 accounts Annual Accounts 26 Buy now
05 Jun 2024 officers Appointment of secretary (Mr Anthony Clarke) 2 Buy now
05 Jun 2024 officers Termination of appointment of secretary (David Stanley Parkes) 1 Buy now
19 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2023 officers Change of particulars for director (Mr Richard William Haycock) 2 Buy now
11 Dec 2023 officers Change of particulars for director (Bruce Martin) 2 Buy now
11 Dec 2023 officers Change of particulars for secretary (Mr David Stanley Parkes) 1 Buy now
05 Dec 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Oct 2023 officers Appointment of director (Bruce Martin) 2 Buy now
09 Oct 2023 officers Termination of appointment of director (David John Lawton) 1 Buy now
08 Aug 2023 accounts Annual Accounts 25 Buy now
06 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2022 accounts Annual Accounts 20 Buy now
04 Apr 2022 officers Appointment of director (Mr Richard William Haycock) 2 Buy now
01 Apr 2022 officers Termination of appointment of director (Julian Frederick Charles Cracknell) 1 Buy now
07 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2022 officers Termination of appointment of director (Anthony Graham Jordan) 1 Buy now
19 Aug 2021 accounts Annual Accounts 20 Buy now
05 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jul 2020 accounts Annual Accounts 20 Buy now
28 Apr 2020 officers Appointment of director (Mr David John Lawton) 2 Buy now
05 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Mar 2020 officers Termination of appointment of director (Michael Stuart Watson) 1 Buy now
10 Dec 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
10 Dec 2019 capital Statement of capital (Section 108) 3 Buy now
10 Dec 2019 insolvency Solvency Statement dated 06/12/19 1 Buy now
10 Dec 2019 resolution Resolution 1 Buy now
06 Dec 2019 capital Return of Allotment of shares 3 Buy now
11 Jul 2019 accounts Annual Accounts 18 Buy now
05 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2018 accounts Annual Accounts 18 Buy now
17 Jul 2018 officers Appointment of director (Mr Julian Frederick Charles Cracknell) 2 Buy now
02 Jul 2018 officers Termination of appointment of director (Allan David Leggetter) 1 Buy now
19 Jun 2018 officers Appointment of director (Mr Anthony Graham Jordan) 2 Buy now
05 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2017 accounts Annual Accounts 16 Buy now
22 May 2017 officers Appointment of director (Mr Michael Stuart Watson) 2 Buy now
22 May 2017 officers Termination of appointment of director (Andrew Glenn Lazarus) 1 Buy now
08 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jul 2016 accounts Annual Accounts 16 Buy now
20 Jul 2016 officers Appointment of director (Mr Allan David Leggetter) 2 Buy now
18 Jul 2016 officers Appointment of director (Dr Andrew Glenn Lazarus) 2 Buy now
15 Jul 2016 officers Termination of appointment of director (Bijon Neil Raychawdhuri) 1 Buy now
06 Jul 2016 officers Termination of appointment of director (Neil Stephen Medley) 1 Buy now
07 Mar 2016 annual-return Annual Return 5 Buy now
18 Sep 2015 officers Change of particulars for director (Mr Bijon Neil Raychawdhuri) 2 Buy now
21 Jul 2015 accounts Annual Accounts 16 Buy now
09 Mar 2015 annual-return Annual Return 5 Buy now
06 Oct 2014 officers Appointment of director (Mr Neil Stephen Medley) 2 Buy now
29 Sep 2014 officers Termination of appointment of director (Martin Conrad Sutherland) 1 Buy now
21 Aug 2014 miscellaneous Miscellaneous 2 Buy now
20 Aug 2014 auditors Auditors Resignation Company 4 Buy now
21 Jul 2014 accounts Annual Accounts 16 Buy now
06 Mar 2014 annual-return Annual Return 5 Buy now
01 Jul 2013 accounts Annual Accounts 16 Buy now
06 Mar 2013 annual-return Annual Return 5 Buy now
26 Nov 2012 officers Appointment of director (Mr Bijon Neil Raychawdhuri) 2 Buy now
15 Nov 2012 officers Termination of appointment of director (Christopher Coker) 1 Buy now
05 Jul 2012 accounts Annual Accounts 16 Buy now
26 Mar 2012 annual-return Annual Return 5 Buy now
18 Oct 2011 officers Change of particulars for director (Mr Martin Conrad Sutherland) 2 Buy now
06 Jul 2011 accounts Annual Accounts 16 Buy now
01 Apr 2011 annual-return Annual Return 5 Buy now
16 Mar 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
16 Mar 2011 resolution Resolution 31 Buy now
06 Jul 2010 accounts Annual Accounts 17 Buy now
29 Jun 2010 officers Appointment of director (Christopher Coker) 2 Buy now
28 Jun 2010 officers Termination of appointment of director (Kevin Wilson) 1 Buy now
08 Apr 2010 officers Appointment of director (Mr Kevin Wilson) 2 Buy now
07 Apr 2010 officers Termination of appointment of director (Ian Mclaren) 1 Buy now
01 Apr 2010 annual-return Annual Return 5 Buy now
07 Nov 2009 officers Change of particulars for secretary (Mr David Stanley Parkes) 1 Buy now
21 Oct 2009 officers Change of particulars for director (Martin Conrad Sutherland) 2 Buy now
21 Oct 2009 officers Change of particulars for director (Ian Mclaren) 2 Buy now
18 Sep 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
27 Aug 2009 accounts Annual Accounts 20 Buy now
29 Apr 2009 annual-return Return made up to 05/03/09; full list of members 48 Buy now
31 Mar 2009 officers Appointment terminated director peter lynas 1 Buy now
25 Mar 2009 officers Appointment terminated director guy griffiths 1 Buy now
24 Mar 2009 resolution Resolution 2 Buy now
24 Mar 2009 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
24 Mar 2009 reregistration Application for reregistration from PLC to private 1 Buy now
24 Mar 2009 incorporation Re Registration Memorandum Articles 35 Buy now
23 Mar 2009 address Registered office changed on 23/03/2009 from, priestley road, surrey research park, guildford, surrey, GU2 7YP 1 Buy now
06 Mar 2009 auditors Auditors Resignation Company 1 Buy now
25 Feb 2009 auditors Auditors Resignation Company 1 Buy now
03 Feb 2009 officers Secretary appointed david stanley parkes 1 Buy now
03 Feb 2009 officers Appointment terminated director thomas black 1 Buy now
03 Feb 2009 officers Appointment terminated director amanda gradden 1 Buy now
02 Feb 2009 officers Appointment terminated secretary john woollhead 1 Buy now
02 Feb 2009 officers Director appointed martin conrad sutherland 2 Buy now
30 Jan 2009 officers Director appointed ian mclaren 2 Buy now
30 Jan 2009 officers Appointment terminated director colin evans 1 Buy now
09 Dec 2008 accounts Accounting reference date shortened from 31/03/2009 to 31/12/2008 1 Buy now
03 Oct 2008 capital Ad 21/07/08-14/08/08\gbp si 448323@0.02=8966.46\gbp ic 2321379.98/2330346.44\ 3 Buy now
02 Oct 2008 officers Director appointed mr guy griffiths 1 Buy now
02 Oct 2008 officers Director appointed mr peter lynas 1 Buy now
29 Sep 2008 officers Appointment terminated director mark mayhew 1 Buy now
29 Sep 2008 officers Appointment terminated director john gordon 1 Buy now