DETAILED SERVICES LIMITED

Register to unlock more data on OkredoRegister

DETAILED SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04559212

Incorporation date

10/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 6 Parkway Ind Estate Longbridge Road, Trafford Park, Manchester M17 1SNCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2002)
dot icon08/04/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/05/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon08/04/2024
Termination of appointment of Peter Sumner as a director on 2024-04-05
dot icon21/03/2024
Confirmation statement made on 2024-03-21 with updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/03/2023
Change of details for Dsl Engineering Solutions Limited as a person with significant control on 2023-03-10
dot icon22/03/2023
Confirmation statement made on 2023-03-21 with updates
dot icon26/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon22/03/2022
Confirmation statement made on 2022-03-21 with updates
dot icon22/03/2022
Director's details changed for Mr Peter Sumner on 2021-12-01
dot icon15/03/2022
Satisfaction of charge 045592120003 in full
dot icon09/03/2022
Satisfaction of charge 2 in full
dot icon07/03/2022
Registration of charge 045592120005, created on 2022-03-04
dot icon19/11/2021
Termination of appointment of Janey Rogers as a secretary on 2021-11-16
dot icon28/04/2021
Confirmation statement made on 2021-03-21 with updates
dot icon17/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/06/2020
Satisfaction of charge 045592120004 in full
dot icon29/03/2020
Confirmation statement made on 2020-03-21 with updates
dot icon15/01/2020
Appointment of Mrs Janey Rogers as a secretary on 2020-01-01
dot icon02/01/2020
Director's details changed for Mr Martin Williams on 2020-01-02
dot icon02/01/2020
Director's details changed for Mr Martin Williams on 2020-01-02
dot icon02/01/2020
Director's details changed for Mr Anthony Duffy on 2020-01-02
dot icon02/01/2020
Appointment of Mr Peter Sumner as a director on 2019-12-24
dot icon21/08/2019
Cessation of Anthony Duffy as a person with significant control on 2019-03-23
dot icon25/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/03/2019
Confirmation statement made on 2019-03-21 with updates
dot icon05/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/07/2018
Previous accounting period extended from 2017-10-31 to 2018-03-31
dot icon16/04/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon09/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon28/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon07/03/2017
Termination of appointment of Cheryl Lockley as a director on 2017-02-24
dot icon06/03/2017
Termination of appointment of Cheryl Lockley as a secretary on 2017-02-24
dot icon09/12/2016
Registration of charge 045592120004, created on 2016-12-08
dot icon08/12/2016
Registration of charge 045592120003, created on 2016-12-08
dot icon06/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon06/12/2016
Registered office address changed from , Newton Grange, Kingsley Road, Frodsham, Cheshire, WA6 6YA to Unit 6 Parkway Ind Estate Longbridge Road Trafford Park Manchester M17 1SN on 2016-12-06
dot icon07/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon17/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon17/02/2015
Total exemption small company accounts made up to 2014-10-31
dot icon01/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon09/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon14/05/2014
Satisfaction of charge 1 in full
dot icon03/12/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon23/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon04/12/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon20/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon29/11/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon04/11/2011
Particulars of a mortgage or charge / charge no: 2
dot icon08/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon17/01/2011
Annual return made up to 2010-11-27 with full list of shareholders
dot icon07/01/2010
Total exemption small company accounts made up to 2009-10-31
dot icon18/12/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon18/12/2009
Director's details changed for Martin Williams on 2009-11-21
dot icon18/12/2009
Director's details changed for Cheryl Lockley on 2009-11-21
dot icon18/12/2009
Director's details changed for Anthony Duffy on 2009-11-21
dot icon23/04/2009
Total exemption small company accounts made up to 2008-10-31
dot icon28/12/2008
Return made up to 27/11/08; no change of members
dot icon28/12/2008
Director's change of particulars / martin williams / 27/11/2008
dot icon28/12/2008
Director and secretary's change of particulars / cheryl lockley / 27/11/2008
dot icon28/12/2008
Director's change of particulars / anthony duffy / 27/11/2008
dot icon08/04/2008
Total exemption small company accounts made up to 2007-10-31
dot icon21/10/2007
Return made up to 22/09/07; full list of members
dot icon09/03/2007
Total exemption small company accounts made up to 2006-10-31
dot icon09/10/2006
Return made up to 22/09/06; full list of members
dot icon23/05/2006
Total exemption small company accounts made up to 2005-10-31
dot icon04/10/2005
Return made up to 22/09/05; full list of members
dot icon17/03/2005
Total exemption small company accounts made up to 2004-10-31
dot icon06/10/2004
Return made up to 10/10/04; full list of members
dot icon17/05/2004
Total exemption small company accounts made up to 2003-10-31
dot icon28/10/2003
Return made up to 10/10/03; full list of members
dot icon07/08/2003
Registered office changed on 07/08/03 from:\10 cartmell close, runcorn, cheshire WA7 4YS
dot icon01/08/2003
Particulars of mortgage/charge
dot icon09/12/2002
New secretary appointed;new director appointed
dot icon09/12/2002
Secretary resigned
dot icon09/12/2002
Ad 02/12/02--------- £ si 1@1=1 £ ic 2/3
dot icon05/11/2002
New secretary appointed;new director appointed
dot icon05/11/2002
New director appointed
dot icon05/11/2002
Registered office changed on 05/11/02 from:\52 walton road, warrington, WA4 6NL
dot icon30/10/2002
Director resigned
dot icon30/10/2002
Secretary resigned
dot icon30/10/2002
Registered office changed on 30/10/02 from:\the studio, st nicholas close, elstree, herts, WD6 3EW
dot icon30/10/2002
Resolutions
dot icon10/10/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

17
2023
change arrow icon+121.35 % *

* during past year

Cash in Bank

£30,163.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
87.35K
-
0.00
61.00
-
2022
20
68.66K
-
0.00
13.63K
-
2023
17
110.50K
-
0.00
30.16K
-
2023
17
110.50K
-
0.00
30.16K
-

Employees

2023

Employees

17 Descended-15 % *

Net Assets(GBP)

110.50K £Ascended60.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

30.16K £Ascended121.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duffy, Anthony
Director
29/10/2002 - Present
5
Williams, Martin
Director
29/10/2002 - Present
5
Sumner, Peter
Director
24/12/2019 - 05/04/2024
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About DETAILED SERVICES LIMITED

DETAILED SERVICES LIMITED is an(a) Active company incorporated on 10/10/2002 with the registered office located at Unit 6 Parkway Ind Estate Longbridge Road, Trafford Park, Manchester M17 1SN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of DETAILED SERVICES LIMITED?

toggle

DETAILED SERVICES LIMITED is currently Active. It was registered on 10/10/2002 .

Where is DETAILED SERVICES LIMITED located?

toggle

DETAILED SERVICES LIMITED is registered at Unit 6 Parkway Ind Estate Longbridge Road, Trafford Park, Manchester M17 1SN.

What does DETAILED SERVICES LIMITED do?

toggle

DETAILED SERVICES LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

How many employees does DETAILED SERVICES LIMITED have?

toggle

DETAILED SERVICES LIMITED had 17 employees in 2023.

What is the latest filing for DETAILED SERVICES LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-21 with no updates.