DECKCHAIRSTRIPES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/07/259 July 2025 New | Change of details for Mrs Maria Hesketh Hopwood as a person with significant control on 2025-07-09 |
13/08/2413 August 2024 | Confirmation statement made on 2024-08-08 with no updates |
12/07/2412 July 2024 | Total exemption full accounts made up to 2023-12-31 |
07/05/247 May 2024 | Notification of Keith Hopwood as a person with significant control on 2023-08-09 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
11/08/2311 August 2023 | Confirmation statement made on 2023-08-08 with no updates |
10/07/2310 July 2023 | Registered office address changed from C/O Percy Westhead & Company Greg's Buildings 1 Booth Street Manchester M2 4AD United Kingdom to Percy Westhead & Company Hanover House 30-32 Charlotte Street Manchester M1 4FD on 2023-07-10 |
24/05/2324 May 2023 | Previous accounting period extended from 2022-09-30 to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
06/01/226 January 2022 | Total exemption full accounts made up to 2021-09-30 |
06/12/216 December 2021 | Registered office address changed from Brandon House King Street Knutsford Cheshire WA16 6DX to C/O Percy Westhead & Company Greg's Buildings 1 Booth Street Manchester M2 4AD on 2021-12-06 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
21/04/2121 April 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES |
12/06/2012 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
16/08/1916 August 2019 | CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES |
19/06/1919 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
12/08/1812 August 2018 | CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES |
18/06/1818 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
14/08/1714 August 2017 | CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES |
26/06/1726 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
12/08/1612 August 2016 | CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES |
10/06/1610 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
25/08/1525 August 2015 | Annual return made up to 8 August 2015 with full list of shareholders |
24/08/1524 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 063373240001 |
15/06/1515 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
16/08/1416 August 2014 | Annual return made up to 8 August 2014 with full list of shareholders |
04/06/144 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
29/11/1329 November 2013 | DIRECTOR APPOINTED MR KEITH HOPWOOD |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
30/08/1330 August 2013 | Annual return made up to 8 August 2013 with full list of shareholders |
18/04/1318 April 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
11/08/1211 August 2012 | Annual return made up to 8 August 2012 with full list of shareholders |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
16/08/1116 August 2011 | Annual return made up to 8 August 2011 with full list of shareholders |
29/06/1129 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
25/08/1025 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARIA HOPWOOD / 31/07/2010 |
25/08/1025 August 2010 | Annual return made up to 8 August 2010 with full list of shareholders |
22/02/1022 February 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
19/08/0919 August 2009 | RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS |
26/01/0926 January 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
10/10/0810 October 2008 | PREVEXT FROM 31/08/2008 TO 30/09/2008 |
08/10/088 October 2008 | RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS |
02/10/082 October 2008 | LOCATION OF REGISTER OF MEMBERS |
02/10/082 October 2008 | REGISTERED OFFICE CHANGED ON 02/10/2008 FROM HULGRAVE HALL, TIVERTON TARPORLEY CHESHIRE CH6 9UQ |
02/10/082 October 2008 | LOCATION OF DEBENTURE REGISTER |
08/08/078 August 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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