Background WavePink WaveYellow Wave

DORTECH ARCHITECTURAL SYSTEMS LIMITED (02538595)

DORTECH ARCHITECTURAL SYSTEMS LIMITED (02538595) is an active UK company. incorporated on 11 September 1990. with registered office in Leeds. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. DORTECH ARCHITECTURAL SYSTEMS LIMITED has been registered for 35 years.

Company Number
02538595
Status
active
Type
ltd
Incorporated
11 September 1990
Age
35 years
Address
56 3rd Floor, Leeds, LS1 2EE
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DORTECH ARCHITECTURAL SYSTEMS LIMITED

DORTECH ARCHITECTURAL SYSTEMS LIMITED is an active company incorporated on 11 September 1990 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. DORTECH ARCHITECTURAL SYSTEMS LIMITED was registered 35 years ago.(SIC: 43999)

Status

active

Active since 35 years ago

Company No

02538595

LTD Company

Age

35 Years

Incorporated 11 September 1990

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

W B T COPIERS LTD
From: 11 September 1990To: 12 November 1993
Contact
Address

56 3rd Floor 56 Wellington Street Leeds, LS1 2EE,

Previous Addresses

Ground Floor 6 Queen Street Leeds West Yorkshire LS1 2TW England
From: 14 June 2022To: 10 May 2023
C/O Murray Harcourt 6 Queen Street Leeds LS1 2TW United Kingdom
From: 27 August 2019To: 14 June 2022
C/O Wgn 4 Park Place Leeds LS1 2RU United Kingdom
From: 23 March 2017To: 27 August 2019
Convention House Saint Mary's Street Leeds West Yorkshire LS9 7DP
From: 11 September 1990To: 23 March 2017
Timeline

6 key events • 1990 - 2017

Funding Officers Ownership
Company Founded
Sept 90
Director Left
Aug 10
Director Joined
May 12
Director Left
May 12
Loan Cleared
Sept 14
Director Left
May 17
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Accounts With Accounts Type Full
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Mortgage Charge Whole Release With Charge Number
2 September 2014
MR05Certification of Charge
Mortgage Satisfy Charge Full
2 September 2014
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
26 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Full
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Full
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Termination Secretary Company With Name
14 September 2010
TM02Termination of Secretary
Legacy
28 August 2010
MG01MG01
Termination Director Company With Name
11 August 2010
TM01Termination of Director
Accounts With Accounts Type Medium
17 February 2010
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Accounts With Accounts Type Medium
31 March 2009
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Legacy
9 May 2008
288cChange of Particulars
Legacy
9 May 2008
288cChange of Particulars
Legacy
9 May 2008
288cChange of Particulars
Accounts With Accounts Type Small
18 April 2008
AAAnnual Accounts
Legacy
3 September 2007
363aAnnual Return
Accounts With Accounts Type Small
10 March 2007
AAAnnual Accounts
Legacy
8 September 2006
363aAnnual Return
Legacy
8 September 2006
288cChange of Particulars
Accounts With Accounts Type Small
15 March 2006
AAAnnual Accounts
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 September 2005
AAAnnual Accounts
Legacy
14 April 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
1 September 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
2 March 2004
AUDAUD
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
395Particulars of Mortgage or Charge
Resolution
11 February 2004
RESOLUTIONSResolutions
Resolution
11 February 2004
RESOLUTIONSResolutions
Resolution
11 February 2004
RESOLUTIONSResolutions
Legacy
11 February 2004
155(6)a155(6)a
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
287Change of Registered Office
Legacy
11 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 January 2004
AAAnnual Accounts
Legacy
15 August 2003
363aAnnual Return
Legacy
13 May 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
8 February 2003
AAAnnual Accounts
Resolution
29 January 2003
RESOLUTIONSResolutions
Resolution
29 January 2003
RESOLUTIONSResolutions
Resolution
29 January 2003
RESOLUTIONSResolutions
Legacy
19 August 2002
363aAnnual Return
Accounts With Accounts Type Medium
23 January 2002
AAAnnual Accounts
Legacy
21 December 2001
287Change of Registered Office
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
30 October 2001
288bResignation of Director or Secretary
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
6 August 2001
363aAnnual Return
Accounts With Accounts Type Small
15 January 2001
AAAnnual Accounts
Legacy
5 October 2000
363aAnnual Return
Legacy
22 April 2000
403aParticulars of Charge Subject to s859A
Legacy
5 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 December 1999
AAAnnual Accounts
Legacy
19 August 1999
363aAnnual Return
Legacy
19 March 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
7 January 1999
AAAnnual Accounts
Legacy
6 November 1998
363sAnnual Return (shuttle)
Legacy
10 August 1998
395Particulars of Mortgage or Charge
Legacy
5 August 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 January 1998
AAAnnual Accounts
Legacy
26 October 1997
288cChange of Particulars
Legacy
12 August 1997
363sAnnual Return (shuttle)
Legacy
6 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 March 1997
AAAnnual Accounts
Legacy
5 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 1996
AAAnnual Accounts
Legacy
29 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 October 1994
363sAnnual Return (shuttle)
Legacy
22 September 1994
88(2)R88(2)R
Resolution
22 September 1994
RESOLUTIONSResolutions
Resolution
22 September 1994
RESOLUTIONSResolutions
Legacy
22 September 1994
123Notice of Increase in Nominal Capital
Legacy
3 September 1994
288288
Legacy
31 August 1994
287Change of Registered Office
Legacy
22 December 1993
288288
Legacy
18 November 1993
288288
Accounts With Accounts Type Dormant
18 November 1993
AAAnnual Accounts
Certificate Change Of Name Company
11 November 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 October 1993
287Change of Registered Office
Legacy
18 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 1992
AAAnnual Accounts
Legacy
30 October 1992
363sAnnual Return (shuttle)
Resolution
7 October 1991
RESOLUTIONSResolutions
Resolution
7 October 1991
RESOLUTIONSResolutions
Resolution
7 October 1991
RESOLUTIONSResolutions
Resolution
7 October 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 October 1991
AAAnnual Accounts
Legacy
19 September 1991
363b363b
Legacy
19 September 1991
363(287)363(287)
Legacy
5 October 1990
288288
Legacy
18 September 1990
287Change of Registered Office
Legacy
18 September 1990
288288
Incorporation Company
11 September 1990
NEWINCIncorporation