DEEPER BLUE HEALTHY SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
06/10/246 October 2024 | Confirmation statement made on 2024-10-06 with no updates |
21/06/2421 June 2024 | Total exemption full accounts made up to 2023-10-31 |
06/06/246 June 2024 | Confirmation statement made on 2024-05-26 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
18/07/2318 July 2023 | Total exemption full accounts made up to 2022-10-31 |
29/05/2329 May 2023 | Confirmation statement made on 2023-05-26 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/05/2127 May 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
01/07/201 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/07/1924 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
09/06/189 June 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES |
09/06/189 June 2018 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR |
09/06/189 June 2018 | SAIL ADDRESS CHANGED FROM: C/O GEORGE BOYD BYSTOCK STABLES ST. JOHNS ROAD EXMOUTH DEVON EX8 5EG UNITED KINGDOM |
20/11/1720 November 2017 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
07/06/177 June 2017 | SECRETARY APPOINTED MRS TRACY ELIZABETH STRANGE |
07/06/177 June 2017 | APPOINTMENT TERMINATED, SECRETARY GEORGE BOYD |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
15/07/1615 July 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
15/07/1515 July 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
08/07/148 July 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/05/1330 May 2013 | SECOND FILING WITH MUD 26/05/12 FOR FORM AR01 |
28/05/1328 May 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
20/05/1320 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
06/02/136 February 2013 | 14/03/12 STATEMENT OF CAPITAL GBP 100 |
14/11/1214 November 2012 | PREVEXT FROM 30/06/2012 TO 31/10/2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
29/08/1229 August 2012 | REGISTERED OFFICE CHANGED ON 29/08/2012 FROM, BYSTOCK STABLES, ST JOHN'S ROAD, EXMOUTH, EX8 5EG |
29/05/1229 May 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
01/06/111 June 2011 | Annual return made up to 26 May 2011 with full list of shareholders |
01/04/111 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
28/05/1028 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
28/05/1028 May 2010 | SAIL ADDRESS CREATED |
28/05/1028 May 2010 | Annual return made up to 26 May 2010 with full list of shareholders |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL STRANGE / 06/04/2010 |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
15/06/0915 June 2009 | RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS |
04/04/094 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
02/06/082 June 2008 | RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS |
01/05/081 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
08/06/078 June 2007 | RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS |
26/04/0726 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
28/11/0628 November 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
23/11/0623 November 2006 | COMPANY NAME CHANGED NS STORAGE CONSULTANCY LTD CERTIFICATE ISSUED ON 23/11/06 |
02/06/062 June 2006 | RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS |
08/02/068 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
10/11/0510 November 2005 | DIRECTOR RESIGNED |
06/06/056 June 2005 | RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS |
12/04/0512 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
18/06/0418 June 2004 | RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS |
05/11/035 November 2003 | NEW DIRECTOR APPOINTED |
01/08/031 August 2003 | NEW SECRETARY APPOINTED |
01/08/031 August 2003 | NEW DIRECTOR APPOINTED |
12/06/0312 June 2003 | DIRECTOR RESIGNED |
12/06/0312 June 2003 | SECRETARY RESIGNED |
11/06/0311 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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