About

Registered Number: 03784661
Date of Incorporation: 09/06/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: 89 Leigh Road, Eastleigh, Hampshire, SO50 9DQ

 

Established in 1999, Divitec Ltd are based in Hampshire, it's status in the Companies House registry is set to "Active". There are 4 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAPPENDEN, Eric Leslie 02 July 2001 - 1
TAPPENDEN, Graham Frederick 02 July 2001 - 1
HOLLAND, Eric Leslie 16 June 1999 04 December 2001 1
TAPPENDEN, Frederick William 16 June 1999 01 May 2009 1

Filing History

Document Type Date
AA - Annual Accounts 22 January 2020
CS01 - N/A 27 June 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 31 January 2018
PSC01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
CS01 - N/A 27 June 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 11 July 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 17 June 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 07 July 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 07 July 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 18 June 2008
288c - Notice of change of directors or secretaries or in their particulars 18 June 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 16 July 2007
AA - Annual Accounts 26 March 2007
363a - Annual Return 07 August 2006
AA - Annual Accounts 14 December 2005
363a - Annual Return 06 October 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 06 September 2004
AA - Annual Accounts 25 January 2004
363a - Annual Return 26 September 2003
363a - Annual Return 25 November 2002
AA - Annual Accounts 22 November 2002
288a - Notice of appointment of directors or secretaries 22 November 2002
288a - Notice of appointment of directors or secretaries 22 November 2002
288b - Notice of resignation of directors or secretaries 22 November 2002
AA - Annual Accounts 16 January 2002
363a - Annual Return 05 July 2001
AA - Annual Accounts 02 April 2001
363a - Annual Return 12 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 1999
288a - Notice of appointment of directors or secretaries 05 August 1999
288a - Notice of appointment of directors or secretaries 05 August 1999
287 - Change in situation or address of Registered Office 05 August 1999
288b - Notice of resignation of directors or secretaries 05 August 1999
288b - Notice of resignation of directors or secretaries 05 August 1999
NEWINC - New incorporation documents 09 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.