About

Registered Number: 06724770
Date of Incorporation: 15/10/2008 (16 years and 6 months ago)
Company Status: Active
Registered Address: 30 Maplecroft Lane, Nazeing, Waltham Abbey, Essex, EN9 2NS

 

Founded in 2008, Dantech It Solutions Ltd has its registered office in Essex, it's status is listed as "Active". The current directors of the business are Bertolone, Daniel Giuseppe, Bertolone, Marie Assunta, Temple Secretaries Limited. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERTOLONE, Daniel Giuseppe 14 January 2009 - 1
BERTOLONE, Marie Assunta 10 April 2016 - 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 15 October 2008 12 December 2008 1

Filing History

Document Type Date
AA - Annual Accounts 27 April 2020
CS01 - N/A 30 October 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 30 October 2018
CS01 - N/A 24 October 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 18 October 2017
CH01 - Change of particulars for director 18 October 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 21 October 2016
AP01 - Appointment of director 20 October 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 21 October 2015
CH01 - Change of particulars for director 21 October 2015
AD01 - Change of registered office address 21 October 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 15 January 2014
SH01 - Return of Allotment of shares 11 December 2013
SH01 - Return of Allotment of shares 06 December 2013
AR01 - Annual Return 11 November 2013
CH01 - Change of particulars for director 11 November 2013
AD01 - Change of registered office address 20 March 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 12 April 2010
AD01 - Change of registered office address 18 March 2010
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
225 - Change of Accounting Reference Date 13 August 2009
287 - Change in situation or address of Registered Office 13 August 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
MEM/ARTS - N/A 31 December 2008
CERTNM - Change of name certificate 18 December 2008
288b - Notice of resignation of directors or secretaries 16 December 2008
288b - Notice of resignation of directors or secretaries 16 December 2008
287 - Change in situation or address of Registered Office 16 December 2008
NEWINC - New incorporation documents 15 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.