Based in Surrey, Dene-tech Services Ltd was established in 1993. There are 6 directors listed as Bovino, Carolyn, Bovino, Vito, Bovino, Carolyn Heather, Hyde, Colleen Gertrude Mary, Bovino, Carolyn Heather, Welsman, Jack Trevor for this organisation. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOVINO, Carolyn | 23 July 2015 | - | 1 |
BOVINO, Vito | 01 May 1995 | - | 1 |
BOVINO, Carolyn Heather | 28 June 2011 | 12 June 2015 | 1 |
WELSMAN, Jack Trevor | 20 September 1993 | 01 May 1995 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOVINO, Carolyn Heather | 17 July 1996 | 28 June 2011 | 1 |
HYDE, Colleen Gertrude Mary | 20 September 1993 | 01 May 1995 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 September 2020 | |
AA - Annual Accounts | 24 September 2019 | |
CS01 - N/A | 04 September 2019 | |
CS01 - N/A | 06 September 2018 | |
AA - Annual Accounts | 05 September 2018 | |
AA - Annual Accounts | 30 October 2017 | |
AA01 - Change of accounting reference date | 21 September 2017 | |
CS01 - N/A | 06 September 2017 | |
AA - Annual Accounts | 15 December 2016 | |
RP04AR01 - N/A | 08 December 2016 | |
AA01 - Change of accounting reference date | 28 September 2016 | |
CS01 - N/A | 27 September 2016 | |
CH01 - Change of particulars for director | 27 September 2016 | |
CH01 - Change of particulars for director | 27 September 2016 | |
AD01 - Change of registered office address | 20 April 2016 | |
AA - Annual Accounts | 30 December 2015 | |
AR01 - Annual Return | 01 November 2015 | |
AA01 - Change of accounting reference date | 29 September 2015 | |
AP01 - Appointment of director | 24 July 2015 | |
TM01 - Termination of appointment of director | 12 June 2015 | |
AD01 - Change of registered office address | 11 May 2015 | |
MR04 - N/A | 28 January 2015 | |
AA - Annual Accounts | 18 September 2014 | |
AR01 - Annual Return | 12 September 2014 | |
MR01 - N/A | 29 October 2013 | |
AA - Annual Accounts | 18 September 2013 | |
AR01 - Annual Return | 06 September 2013 | |
CH01 - Change of particulars for director | 29 July 2013 | |
CH01 - Change of particulars for director | 29 July 2013 | |
AA - Annual Accounts | 27 September 2012 | |
AR01 - Annual Return | 18 September 2012 | |
AR01 - Annual Return | 04 October 2011 | |
AA - Annual Accounts | 28 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 August 2011 | |
MG01 - Particulars of a mortgage or charge | 12 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 July 2011 | |
AP01 - Appointment of director | 28 June 2011 | |
TM02 - Termination of appointment of secretary | 28 June 2011 | |
AR01 - Annual Return | 19 October 2010 | |
AA - Annual Accounts | 30 September 2010 | |
MG01 - Particulars of a mortgage or charge | 27 August 2010 | |
AA - Annual Accounts | 16 October 2009 | |
363a - Annual Return | 24 September 2009 | |
AA - Annual Accounts | 30 October 2008 | |
363s - Annual Return | 27 October 2008 | |
AA - Annual Accounts | 29 October 2007 | |
363s - Annual Return | 17 September 2007 | |
AA - Annual Accounts | 06 November 2006 | |
363s - Annual Return | 17 October 2006 | |
AA - Annual Accounts | 02 November 2005 | |
363s - Annual Return | 14 September 2005 | |
AA - Annual Accounts | 21 October 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 October 2004 | |
363s - Annual Return | 10 September 2004 | |
AA - Annual Accounts | 23 October 2003 | |
363s - Annual Return | 15 October 2003 | |
AA - Annual Accounts | 23 October 2002 | |
363s - Annual Return | 10 October 2002 | |
RESOLUTIONS - N/A | 19 December 2001 | |
RESOLUTIONS - N/A | 19 December 2001 | |
RESOLUTIONS - N/A | 19 December 2001 | |
AA - Annual Accounts | 27 November 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 November 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 November 2001 | |
363s - Annual Return | 06 September 2001 | |
AA - Annual Accounts | 25 September 2000 | |
363s - Annual Return | 11 September 2000 | |
AA - Annual Accounts | 29 December 1999 | |
363s - Annual Return | 23 September 1999 | |
363s - Annual Return | 08 October 1998 | |
AA - Annual Accounts | 08 October 1998 | |
363s - Annual Return | 21 October 1997 | |
AA - Annual Accounts | 05 July 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 December 1996 | |
RESOLUTIONS - N/A | 05 December 1996 | |
RESOLUTIONS - N/A | 05 December 1996 | |
RESOLUTIONS - N/A | 05 December 1996 | |
123 - Notice of increase in nominal capital | 05 December 1996 | |
363a - Annual Return | 19 October 1996 | |
288 - N/A | 03 September 1996 | |
288 - N/A | 03 September 1996 | |
AA - Annual Accounts | 30 July 1996 | |
363s - Annual Return | 05 December 1995 | |
288 - N/A | 07 June 1995 | |
AUD - Auditor's letter of resignation | 31 May 1995 | |
288 - N/A | 18 May 1995 | |
288 - N/A | 18 May 1995 | |
287 - Change in situation or address of Registered Office | 18 May 1995 | |
395 - Particulars of a mortgage or charge | 12 April 1995 | |
AA - Annual Accounts | 27 March 1995 | |
363s - Annual Return | 05 October 1994 | |
288 - N/A | 07 November 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 07 November 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 November 1993 | |
288 - N/A | 24 September 1993 | |
NEWINC - New incorporation documents | 20 September 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 October 2013 | Outstanding |
N/A |
Debenture | 10 August 2011 | Fully Satisfied |
N/A |
Debenture | 26 August 2010 | Fully Satisfied |
N/A |
Fixed and floating charge | 05 April 1995 | Fully Satisfied |
N/A |