About

Registered Number: 04630158
Date of Incorporation: 07/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: The Old Rectory, Church Street, Weybridge, Surrey, KT13 8DE

 

Based in Weybridge, Surrey, Deadline Technical Management Ltd was established in 2003, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The organisation has 4 directors listed as Simmons, David William, Rozelaar, Jason Alexander Mark, Simmons, David William, Partington, Damian Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROZELAAR, Jason Alexander Mark 07 January 2003 - 1
SIMMONS, David William 07 January 2003 - 1
PARTINGTON, Damian Paul 07 January 2003 31 August 2006 1
Secretary Name Appointed Resigned Total Appointments
SIMMONS, David William 15 May 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 July 2020
CS01 - N/A 17 January 2020
CH01 - Change of particulars for director 06 January 2020
PSC04 - N/A 06 January 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 21 December 2018
PSC01 - N/A 31 January 2018
PSC07 - N/A 31 January 2018
PSC01 - N/A 31 January 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 05 February 2015
AP03 - Appointment of secretary 02 February 2015
TM01 - Termination of appointment of director 29 January 2015
TM02 - Termination of appointment of secretary 29 January 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 11 March 2013
AD01 - Change of registered office address 15 February 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 09 January 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 01 December 2009
287 - Change in situation or address of Registered Office 08 July 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 01 April 2009
288c - Notice of change of directors or secretaries or in their particulars 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 31 March 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 04 May 2007
363s - Annual Return 27 January 2007
288b - Notice of resignation of directors or secretaries 27 September 2006
AAMD - Amended Accounts 27 September 2006
AA - Annual Accounts 04 August 2006
363s - Annual Return 20 January 2006
363s - Annual Return 09 February 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 27 January 2004
RESOLUTIONS - N/A 02 May 2003
RESOLUTIONS - N/A 02 May 2003
RESOLUTIONS - N/A 02 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2003
225 - Change of Accounting Reference Date 07 April 2003
288a - Notice of appointment of directors or secretaries 07 April 2003
287 - Change in situation or address of Registered Office 05 March 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
288a - Notice of appointment of directors or secretaries 05 March 2003
288a - Notice of appointment of directors or secretaries 05 March 2003
288a - Notice of appointment of directors or secretaries 05 March 2003
NEWINC - New incorporation documents 07 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.