Date | Description |
2025-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/24, NO UPDATES |
2024-04-07 |
delete company_previous_name D.T.E. FINANCIAL SERVICES LIMITED |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-01-31 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2023-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/23, NO UPDATES |
2023-07-07 |
update num_mort_outstanding 1 => 0 |
2023-07-07 |
update num_mort_satisfied 1 => 2 |
2023-06-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019675120002 |
2023-06-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-01-31 |
2023-04-25 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2023-04-30 |
2022-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/22, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-01-31 |
2022-04-28 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2022-04-30 |
2021-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/21, NO UPDATES |
2021-12-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DTE WEALTH MANAGEMENT LIMITED |
2021-05-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-04-29 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-27 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-29 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-29 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-12-28 |
update statutory_documents ADOPT ARTICLES 01/12/2017 |
2017-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES |
2017-02-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2017-02-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-27 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2017-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
2016-06-07 |
update num_mort_charges 1 => 2 |
2016-06-07 |
update num_mort_outstanding 0 => 1 |
2016-05-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 019675120002 |
2016-03-10 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-03-10 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-02-08 |
delete address THE EXCHANGE 5 BANK STREET BURY UNITED KINGDOM BL9 0DN |
2016-02-08 |
insert address THE EXCHANGE 5 BANK STREET BURY BL9 0DN |
2016-02-08 |
update registered_address |
2016-02-08 |
update returns_last_madeup_date 2014-12-18 => 2015-12-18 |
2016-02-08 |
update returns_next_due_date 2016-01-15 => 2017-01-15 |
2016-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15 |
2016-01-07 |
update statutory_documents 18/12/15 FULL LIST |
2015-04-07 |
delete address DTE HOUSE HOLLINS MOUNT BURY LANCASHIRE BL9 8AT |
2015-04-07 |
insert address THE EXCHANGE 5 BANK STREET BURY UNITED KINGDOM BL9 0DN |
2015-04-07 |
update registered_address |
2015-03-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-03-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-03-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2015 FROM
DTE HOUSE
HOLLINS MOUNT
BURY
LANCASHIRE
BL9 8AT |
2015-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14 |
2015-01-07 |
update returns_last_madeup_date 2013-12-18 => 2014-12-18 |
2015-01-07 |
update returns_next_due_date 2015-01-15 => 2016-01-15 |
2014-12-19 |
update statutory_documents 18/12/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13 |
2014-01-07 |
update returns_last_madeup_date 2012-12-18 => 2013-12-18 |
2014-01-07 |
update returns_next_due_date 2014-01-15 => 2015-01-15 |
2013-12-20 |
update statutory_documents 18/12/13 FULL LIST |
2013-06-24 |
update returns_last_madeup_date 2011-12-18 => 2012-12-18 |
2013-06-24 |
update returns_next_due_date 2013-01-15 => 2014-01-15 |
2013-06-23 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-23 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-01-22 |
update statutory_documents 18/12/12 FULL LIST |
2012-11-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12 |
2012-05-30 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD IAN TAYLOR |
2012-05-30 |
update statutory_documents SECRETARY APPOINTED MR RICHARD IAN TAYLOR |
2012-05-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN TURNER |
2012-05-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN TURNER |
2012-05-24 |
update statutory_documents ADOPT ARTICLES 09/05/2012 |
2012-01-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 |
2011-12-19 |
update statutory_documents 18/12/11 FULL LIST |
2011-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 |
2010-12-21 |
update statutory_documents 18/12/10 FULL LIST |
2010-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 |
2010-01-14 |
update statutory_documents 18/12/09 FULL LIST |
2010-01-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES TURNER / 14/01/2010 |
2010-01-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW NICHOLAS BECKLEY / 14/01/2010 |
2010-01-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES FAIL / 14/01/2010 |
2010-01-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN CHARLES TURNER / 14/01/2010 |
2009-03-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 |
2008-12-19 |
update statutory_documents RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS |
2008-12-16 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MICHAEL MCNULTY |
2008-12-01 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW NICHOLAS BECKLEY |
2008-10-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN TURNER / 17/10/2008 |
2008-10-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN TURNER / 17/10/2008 |
2008-09-03 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2008-06-05 |
update statutory_documents SECRETARY APPOINTED JOHN CHARLES TURNER |
2008-06-05 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY MERVYN MACDONALD |
2008-05-22 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MERVYN MACDONALD |
2008-05-16 |
update statutory_documents DIRECTOR APPOINTED JOHN CHARLES TURNER |
2008-05-16 |
update statutory_documents DIRECTOR APPOINTED NICHOLAS JAMES FAIL |
2008-05-13 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR KEITH TRAIN |
2008-03-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 |
2007-12-20 |
update statutory_documents RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS |
2007-03-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/06 |
2007-01-04 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-04 |
update statutory_documents RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS |
2006-03-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/05 |
2006-01-04 |
update statutory_documents RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS |
2005-12-07 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/04 |
2005-01-13 |
update statutory_documents RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS |
2004-11-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-22 |
update statutory_documents SHARES AGREEMENT OTC |
2004-08-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-06-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/03 |
2004-01-19 |
update statutory_documents RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS |
2003-10-27 |
update statutory_documents COMPANY NAME CHANGED
D.T.E. FINANCIAL SERVICES LIMITE
D
CERTIFICATE ISSUED ON 27/10/03 |
2003-02-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/02 |
2002-12-31 |
update statutory_documents RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS |
2002-05-02 |
update statutory_documents AMENDING 882 ISS 09/01/02 |
2002-05-02 |
update statutory_documents SHARES AGREEMENT OTC |
2002-02-11 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2001-12-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/01 |
2001-12-24 |
update statutory_documents RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS |
2001-11-02 |
update statutory_documents DIRECTOR RESIGNED |
2001-02-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/00 |
2001-01-19 |
update statutory_documents RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS |
2000-05-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/99 |
2000-01-20 |
update statutory_documents RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS |
1999-05-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-17 |
update statutory_documents DIRECTOR RESIGNED |
1999-02-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/98 |
1999-01-20 |
update statutory_documents RETURN MADE UP TO 18/12/98; NO CHANGE OF MEMBERS |
1998-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/97 |
1998-02-03 |
update statutory_documents RETURN MADE UP TO 18/12/97; FULL LIST OF MEMBERS |
1997-02-04 |
update statutory_documents DIRECTOR RESIGNED |
1997-01-22 |
update statutory_documents RETURN MADE UP TO 18/12/96; FULL LIST OF MEMBERS |
1997-01-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/96 |
1996-05-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-03-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/95 |
1996-02-07 |
update statutory_documents RETURN MADE UP TO 18/12/95; FULL LIST OF MEMBERS |
1995-04-04 |
update statutory_documents DIRECTOR RESIGNED |
1995-04-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-04-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/94 |
1995-02-03 |
update statutory_documents RETURN MADE UP TO 18/12/94; NO CHANGE OF MEMBERS |
1994-03-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/93 |
1994-02-09 |
update statutory_documents DIRECTOR RESIGNED |
1994-02-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-02-09 |
update statutory_documents RETURN MADE UP TO 18/12/93; FULL LIST OF MEMBERS |
1993-03-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/92 |
1993-01-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-01-10 |
update statutory_documents RETURN MADE UP TO 18/12/92; NO CHANGE OF MEMBERS |
1992-05-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/91 |
1992-02-27 |
update statutory_documents RETURN MADE UP TO 18/12/91; FULL LIST OF MEMBERS |
1991-06-04 |
update statutory_documents RETURN MADE UP TO 18/12/90; NO CHANGE OF MEMBERS |
1991-03-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90 |
1991-01-29 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 29/01/91 |
1991-01-29 |
update statutory_documents COMPANY NAME CHANGED
DOWNHAM ROSE FINANCIAL SERVICES
LIMITED
CERTIFICATE ISSUED ON 30/01/91 |
1991-01-15 |
update statutory_documents DIRECTOR RESIGNED |
1991-01-15 |
update statutory_documents DIRECTOR RESIGNED |
1990-04-24 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-01-08 |
update statutory_documents RETURN MADE UP TO 18/12/89; FULL LIST OF MEMBERS |
1990-01-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89 |
1989-10-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-12-14 |
update statutory_documents RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS |
1988-12-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88 |
1988-09-05 |
update statutory_documents WD 10/08/88 AD 30/04/88---------
£ SI 998@1=998
£ IC 2/1000 |
1988-04-26 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04 |
1988-02-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86 |
1988-02-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-02-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-02-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-02-16 |
update statutory_documents RETURN MADE UP TO 30/04/87; FULL LIST OF MEMBERS |
1988-02-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/88 FROM:
THE HOLLINS
HOLLINS LANE
UNSWORTH
BURY
BL9 8AT |
1987-11-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/87 FROM:
18 ST MARY'S PLACE
BURY
LANCASHIRE
BL9 0DZ |
1987-01-19 |
update statutory_documents COMPANY NAME CHANGED
MANPOWER SECURITY LIMITED
CERTIFICATE ISSUED ON 19/01/87 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1985-12-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |