DEVA SENIOR CARE SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/01/259 January 2025 | Confirmation statement made on 2024-12-28 with no updates |
18/12/2418 December 2024 | Registered office address changed from Poplar House Park West Sealand Road Chester CH1 4RN United Kingdom to Home Instead, Building 3 Prenton Way North Cheshire Trading Estate Prenton CH43 3EA on 2024-12-18 |
02/12/242 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
03/01/243 January 2024 | Confirmation statement made on 2023-12-28 with no updates |
06/12/236 December 2023 | Total exemption full accounts made up to 2023-03-31 |
22/06/2322 June 2023 | Registered office address changed from 12 Telford Court Chestergates Chester Cheshire CH1 6LT to Poplar House Park West Sealand Road Chester CH1 4RN on 2023-06-22 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-28 with no updates |
04/10/224 October 2022 | Current accounting period extended from 2022-12-31 to 2023-03-31 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
06/01/226 January 2022 | Confirmation statement made on 2021-12-28 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Registration of charge 064605440002, created on 2021-09-24 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/09/1916 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
01/06/181 June 2018 | 31/12/17 UNAUDITED ABRIDGED |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
08/08/168 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
02/02/162 February 2016 | Annual return made up to 28 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
24/04/1524 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
08/01/158 January 2015 | Annual return made up to 28 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
02/09/142 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
23/01/1423 January 2014 | REGISTERED OFFICE CHANGED ON 23/01/2014 FROM 12 TELFORD COURT, DUNKIRK LEA CHESTER GATES CHESTER CH1 6LT |
23/01/1423 January 2014 | Annual return made up to 28 December 2013 with full list of shareholders |
23/01/1423 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CHRIS BROADBENT / 28/12/2013 |
23/01/1423 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN BROADBENT / 28/12/2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
03/01/133 January 2013 | Annual return made up to 28 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
11/07/1211 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
11/01/1211 January 2012 | Annual return made up to 28 December 2011 with full list of shareholders |
27/06/1127 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
13/01/1113 January 2011 | Annual return made up to 28 December 2010 with full list of shareholders |
27/08/1027 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
15/01/1015 January 2010 | Annual return made up to 28 December 2009 with full list of shareholders |
15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRIS BROADBENT / 01/10/2009 |
11/08/0911 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
20/03/0920 March 2009 | RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS |
15/02/0815 February 2008 | PARTICULARS OF MORTGAGE/CHARGE |
30/01/0830 January 2008 | NEW SECRETARY APPOINTED |
30/01/0830 January 2008 | NEW DIRECTOR APPOINTED |
02/01/082 January 2008 | SECRETARY RESIGNED |
02/01/082 January 2008 | DIRECTOR RESIGNED |
28/12/0728 December 2007 | 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