About

Registered Number: 03986146
Date of Incorporation: 04/05/2000 (24 years and 11 months ago)
Company Status: Active
Registered Address: 6 Norwood Avenue, Menston, Ilkley, West Yorkshire, LS29 6FW,

 

Define Technologies Ltd was founded on 04 May 2000 and has its registered office in West Yorkshire, it's status is listed as "Active". The current directors of the company are listed as Bellerby, Linda Jane, Bellerby, Peterjohn, Bellerby, Linda Jane at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELLERBY, Linda Jane 22 June 2015 - 1
BELLERBY, Peterjohn 05 May 2000 - 1
Secretary Name Appointed Resigned Total Appointments
BELLERBY, Linda Jane 05 May 2000 22 November 2013 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
CS01 - N/A 13 May 2020
AA01 - Change of accounting reference date 02 April 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 01 May 2019
PSC04 - N/A 13 December 2018
CH01 - Change of particulars for director 13 December 2018
CH01 - Change of particulars for director 13 December 2018
AD01 - Change of registered office address 13 December 2018
AA - Annual Accounts 22 November 2018
CS01 - N/A 30 April 2018
CS01 - N/A 29 April 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 10 May 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 08 May 2016
AA - Annual Accounts 08 January 2016
AP01 - Appointment of director 22 June 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 11 May 2014
TM02 - Termination of appointment of secretary 21 April 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 13 May 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 05 December 2007
363a - Annual Return 07 June 2007
AA - Annual Accounts 07 November 2006
363a - Annual Return 16 May 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 10 May 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 29 April 2004
288c - Notice of change of directors or secretaries or in their particulars 09 December 2003
288c - Notice of change of directors or secretaries or in their particulars 09 December 2003
287 - Change in situation or address of Registered Office 14 November 2003
AA - Annual Accounts 04 September 2003
363s - Annual Return 07 May 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 16 May 2002
AA - Annual Accounts 26 February 2002
225 - Change of Accounting Reference Date 17 September 2001
363s - Annual Return 05 June 2001
288c - Notice of change of directors or secretaries or in their particulars 29 November 2000
288c - Notice of change of directors or secretaries or in their particulars 29 November 2000
287 - Change in situation or address of Registered Office 29 November 2000
287 - Change in situation or address of Registered Office 10 July 2000
288c - Notice of change of directors or secretaries or in their particulars 10 July 2000
288c - Notice of change of directors or secretaries or in their particulars 10 July 2000
288a - Notice of appointment of directors or secretaries 17 May 2000
288a - Notice of appointment of directors or secretaries 17 May 2000
288b - Notice of resignation of directors or secretaries 17 May 2000
288b - Notice of resignation of directors or secretaries 17 May 2000
287 - Change in situation or address of Registered Office 17 May 2000
NEWINC - New incorporation documents 04 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.