A DEAL LIMITED



Company Documents

DateDescription
10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

10/01/2410 January 2024 Termination of appointment of Mandy Jayne Barnett as a director on 2023-10-23

View Document

10/01/2410 January 2024 Termination of appointment of Mandy Jayne Barnett as a secretary on 2023-10-23

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

27/06/2327 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

Analyse these accounts
30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

Analyse these accounts
12/07/2112 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

25/06/2125 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

Analyse these accounts
10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

Analyse these accounts
02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

Analyse these accounts
09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

Analyse these accounts
29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES BARNETT

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

Analyse these accounts
29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

Analyse these accounts
29/06/1529 June 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

Analyse these accounts
30/06/1430 June 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

Analyse these accounts


02/07/132 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

Analyse these accounts
02/07/122 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/07/116 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MANDY JAYNE BARNETT / 28/06/2011

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES BARNETT / 28/06/2011

View Document

06/07/116 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MANDY JAYNE BARNETT / 28/06/2011

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/06/1030 June 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES BARNETT / 28/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANDY JAYNE BARNETT / 28/06/2010

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/07/0817 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 ACC. REF. DATE EXTENDED FROM 30/06/08 TO 30/09/08

View Document

13/09/0713 September 2007 REGISTERED OFFICE CHANGED ON 13/09/07 FROM: 81A TOWN STREET ARMLEY LEEDS LS12 3HD

View Document

13/09/0713 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/08/079 August 2007 REGISTERED OFFICE CHANGED ON 09/08/07 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

09/08/079 August 2007 DIRECTOR RESIGNED

View Document

09/08/079 August 2007 SECRETARY RESIGNED

View Document

29/06/0729 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company