CONTRACT AND DOMESTIC SERVICES (DERBY) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Micro company accounts made up to 2024-07-31

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-19 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2023-11-19 with no updates

View Document

07/12/237 December 2023 Appointment of Mrs Natasha Reuter as a secretary on 2023-12-07

View Document

07/12/237 December 2023 Termination of appointment of Michelle Walton as a secretary on 2023-06-06

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Micro company accounts made up to 2021-07-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

30/04/2130 April 2021 PREVSHO FROM 30/07/2020 TO 29/07/2020

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/07/2024 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

15/04/2015 April 2020 PREVSHO FROM 31/07/2019 TO 30/07/2019

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

16/02/1916 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE KAVANAGH / 04/02/2019

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

23/11/1823 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE KAVANAGH / 26/11/2016

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/04/1829 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

14/01/1814 January 2018 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

23/12/1623 December 2016 REGISTERED OFFICE CHANGED ON 23/12/2016 FROM 69 SAGE DRIVE WOODVILLE DERBYSHIRE DE11 7JX ENGLAND

View Document

18/12/1618 December 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM 3 QUICK CLOSE MELBOURNE DERBY DE73 8GH

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

25/01/1625 January 2016 Annual return made up to 19 November 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/01/1514 January 2015 Annual return made up to 19 November 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

25/02/1425 February 2014 Annual return made up to 19 November 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

04/03/134 March 2013 Annual return made up to 19 November 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/03/1211 March 2012 Annual return made up to 19 November 2011 with full list of shareholders

View Document

05/05/115 May 2011 Annual return made up to 19 November 2010 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/02/1015 February 2010 Annual return made up to 19 November 2009 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KIRK WALTON / 01/10/2009

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/12/0829 December 2008 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

14/02/0814 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/02/0814 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

14/02/0814 February 2008 REGISTERED OFFICE CHANGED ON 14/02/08 FROM: 3 QUICK CLOSE MELBOURNE DERBY DE73 8GH

View Document

14/02/0814 February 2008 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0814 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/08/0719 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

11/01/0711 January 2007 REGISTERED OFFICE CHANGED ON 11/01/07 FROM: 15 ASTORVILLE PARK ROAD CHELLASTON DERBY DERBYSHIRE DE73 1XW

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

21/10/0421 October 2004 NEW SECRETARY APPOINTED

View Document

08/10/048 October 2004 REGISTERED OFFICE CHANGED ON 08/10/04 FROM: 472 OSMASTON ROAD DERBY DE24 8AH

View Document

08/10/048 October 2004 SECRETARY RESIGNED

View Document

19/12/0319 December 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

27/04/0327 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 NEW SECRETARY APPOINTED

View Document

27/01/0227 January 2002 DIRECTOR RESIGNED

View Document

27/01/0227 January 2002 DIRECTOR RESIGNED

View Document

26/01/0226 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

05/12/005 December 2000 RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

01/12/991 December 1999 RETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

03/12/983 December 1998 RETURN MADE UP TO 19/11/98; FULL LIST OF MEMBERS

View Document

23/04/9823 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

15/12/9715 December 1997 RETURN MADE UP TO 19/11/97; NO CHANGE OF MEMBERS

View Document

10/01/9710 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

04/12/964 December 1996 RETURN MADE UP TO 19/11/96; NO CHANGE OF MEMBERS

View Document

24/01/9624 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

29/11/9529 November 1995 RETURN MADE UP TO 19/11/95; FULL LIST OF MEMBERS

View Document

26/05/9526 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

16/12/9416 December 1994 RETURN MADE UP TO 19/11/94; NO CHANGE OF MEMBERS

View Document

20/05/9420 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

18/01/9418 January 1994 RETURN MADE UP TO 19/11/93; NO CHANGE OF MEMBERS

View Document

18/01/9418 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/01/9418 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/932 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

10/03/9310 March 1993 RETURN MADE UP TO 19/11/92; FULL LIST OF MEMBERS

View Document

05/11/925 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

26/08/9226 August 1992 ADOPT MEM AND ARTS 07/08/92

View Document

26/08/9226 August 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/08/9226 August 1992 FINANCIAL ASSISTANCE - SHARES ACQUISITION 07/08/92

View Document

14/08/9214 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9214 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/9230 July 1992 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/07

View Document

18/12/9118 December 1991 RETURN MADE UP TO 19/11/91; NO CHANGE OF MEMBERS

View Document

12/12/9112 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

10/12/9010 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

10/12/9010 December 1990 RETURN MADE UP TO 19/11/90; FULL LIST OF MEMBERS

View Document

16/10/8916 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

16/10/8916 October 1989 RETURN MADE UP TO 22/08/89; FULL LIST OF MEMBERS

View Document

21/07/8821 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

21/07/8821 July 1988 RETURN MADE UP TO 12/07/88; FULL LIST OF MEMBERS

View Document

26/11/8726 November 1987 RETURN MADE UP TO 25/08/87; FULL LIST OF MEMBERS

View Document

26/11/8726 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

13/11/8613 November 1986 RETURN MADE UP TO 13/10/86; FULL LIST OF MEMBERS

View Document

13/11/8613 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

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