About

Registered Number: 03635632
Date of Incorporation: 21/09/1998 (26 years and 7 months ago)
Company Status: Active
Registered Address: Arrowsmith Court, Station Approach, Broadstone, Dorset, BH18 8AT

 

Decision Mechanics Ltd was registered on 21 September 1998 with its registered office in Broadstone. We don't know the number of employees at this organisation. There are 2 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAIT, Andrew John 21 September 1998 - 1
Secretary Name Appointed Resigned Total Appointments
TAIT, Sean William 21 September 1998 12 September 2009 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 04 October 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 22 June 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 02 October 2015
CH01 - Change of particulars for director 21 September 2015
CH01 - Change of particulars for director 16 September 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 01 October 2012
CH01 - Change of particulars for director 01 October 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 10 October 2011
AD01 - Change of registered office address 10 October 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 06 July 2010
CERTNM - Change of name certificate 06 February 2010
RESOLUTIONS - N/A 06 February 2010
RESOLUTIONS - N/A 12 October 2009
363a - Annual Return 30 September 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
MEM/ARTS - N/A 10 September 2009
CERTNM - Change of name certificate 07 September 2009
AA - Annual Accounts 16 July 2009
363a - Annual Return 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 08 September 2008
AA - Annual Accounts 16 July 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 30 July 2007
363s - Annual Return 07 December 2006
AA - Annual Accounts 01 August 2006
363s - Annual Return 22 November 2005
288c - Notice of change of directors or secretaries or in their particulars 22 November 2005
AA - Annual Accounts 08 August 2005
363s - Annual Return 29 September 2004
AA - Annual Accounts 13 March 2004
363s - Annual Return 26 September 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 04 October 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 12 October 2001
AA - Annual Accounts 18 December 2000
363s - Annual Return 11 October 2000
RESOLUTIONS - N/A 24 February 2000
AA - Annual Accounts 24 February 2000
363s - Annual Return 23 November 1999
288b - Notice of resignation of directors or secretaries 24 September 1998
NEWINC - New incorporation documents 21 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.