DEADLINE DESPATCH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-26 with updates

View Document

24/04/2524 April 2025 Satisfaction of charge 8 in full

View Document

24/04/2524 April 2025 Satisfaction of charge 7 in full

View Document

02/04/252 April 2025 Accounts for a small company made up to 2024-12-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with updates

View Document

27/03/2427 March 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/11/232 November 2023 Resolutions

View Document

02/11/232 November 2023 Memorandum and Articles of Association

View Document

02/11/232 November 2023 Resolutions

View Document

09/06/239 June 2023 Accounts for a small company made up to 2022-12-31

View Document

02/05/232 May 2023 Director's details changed for Emily Kim Mccrone on 2022-01-26

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-26 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/04/2229 April 2022 Accounts for a small company made up to 2021-12-31

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-26 with updates

View Document

31/01/2231 January 2022 Appointment of Emily Kim Mccrone as a director on 2022-01-07

View Document

31/01/2231 January 2022 Appointment of Anthony Mykle Churchouse as a director on 2022-01-07

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/06/213 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 26/04/21, WITH UPDATES

View Document

27/04/2127 April 2021 APPOINTMENT TERMINATED, DIRECTOR COLIN WINGFIELD

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

16/12/2016 December 2020 05/11/20 STATEMENT OF CAPITAL GBP 10975

View Document

15/12/2015 December 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/10/2012 October 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

29/04/2029 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PHILIP BURDETT / 18/12/2019

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES

View Document

11/07/1911 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

03/06/193 June 2019 05/04/19 STATEMENT OF CAPITAL GBP 11225

View Document

15/05/1915 May 2019 PURCHASE OF 1872 B ORDINARY SHARES 05/04/2019

View Document

15/05/1915 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL MCCRONE

View Document

11/05/1811 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

22/05/1722 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PHILIP BURDETT / 27/07/2016

View Document

14/09/1614 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

28/07/1628 July 2016 VARYING SHARE RIGHTS AND NAMES

View Document

31/05/1631 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

14/07/1514 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

27/05/1527 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

30/10/1430 October 2014 DIRECTOR APPOINTED MR DANIEL PHILIP BURDETT

View Document

30/10/1430 October 2014 DIRECTOR APPOINTED MRS SALLY ANNE BURDETT

View Document

18/07/1418 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

17/06/1417 June 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

13/03/1413 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

30/01/1430 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

17/12/1317 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 014724640012

View Document

08/11/138 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 014724640011

View Document

07/10/137 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 014724640010

View Document

20/05/1320 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

08/05/138 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

07/05/137 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RAYMOND BURDETT / 07/05/2013

View Document

07/06/127 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

01/05/121 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

10/05/1110 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

27/04/1127 April 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARKLAY SAUNDERS / 31/10/2009

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RAYMOND BURDETT / 31/10/2009

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN WINGFIELD / 31/10/2009

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL CAMERON MCCRONE / 31/10/2009

View Document

02/07/102 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP RAYMOND BURDETT / 31/10/2009

View Document

05/05/105 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL CAMERON MCCRONE / 31/10/2009

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RAYMOND BURDETT / 31/10/2009

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN WINGFIELD / 31/10/2009

View Document

28/04/1028 April 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARKLAY SAUNDERS / 31/10/2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

29/05/0829 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

29/04/0829 April 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0718 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

02/05/072 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

12/05/0612 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

28/11/0528 November 2005 REGISTERED OFFICE CHANGED ON 28/11/05 FROM: 1 HIGH STREET CHALFONT ST PETER BUCKS SL9 9QE

View Document

18/07/0518 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

26/04/0526 April 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

12/05/0412 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

01/06/021 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

01/05/021 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

10/05/0110 May 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0020 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/07/004 July 2000 RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 100 SHARES * £1 12/04/00

View Document

07/05/997 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

27/04/9927 April 1999 RETURN MADE UP TO 26/04/99; NO CHANGE OF MEMBERS

View Document

24/06/9824 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/9824 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/9828 April 1998 RETURN MADE UP TO 26/04/98; NO CHANGE OF MEMBERS

View Document

14/04/9814 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

07/05/977 May 1997 RETURN MADE UP TO 26/04/97; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

28/04/9628 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

26/04/9626 April 1996 RETURN MADE UP TO 26/04/96; NO CHANGE OF MEMBERS

View Document

02/12/952 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/952 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/952 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/953 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/952 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9528 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9525 April 1995 RETURN MADE UP TO 26/04/95; NO CHANGE OF MEMBERS

View Document

19/04/9519 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

10/05/9410 May 1994 RETURN MADE UP TO 26/04/94; FULL LIST OF MEMBERS

View Document

19/04/9419 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/05/9320 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9320 May 1993 RETURN MADE UP TO 26/04/93; NO CHANGE OF MEMBERS

View Document

02/04/932 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

29/04/9229 April 1992 RETURN MADE UP TO 26/04/92; NO CHANGE OF MEMBERS

View Document

10/04/9210 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

15/05/9115 May 1991 RETURN MADE UP TO 26/04/91; FULL LIST OF MEMBERS

View Document

15/05/9115 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

01/05/901 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

01/05/901 May 1990 RETURN MADE UP TO 19/04/90; FULL LIST OF MEMBERS

View Document

15/03/9015 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/908 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/8924 October 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/09/89

View Document

30/06/8930 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/8922 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/8919 May 1989 RETURN MADE UP TO 26/04/89; FULL LIST OF MEMBERS

View Document

09/05/899 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

02/06/882 June 1988 WD 22/04/88 AD 25/03/88--------- £ SI 10000@1=10000 £ IC 100/10100

View Document

02/06/882 June 1988 £ NC 1000/20000 25/03/

View Document

02/06/882 June 1988 NC INC ALREADY ADJUSTED

View Document

18/03/8818 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

18/03/8818 March 1988 RETURN MADE UP TO 12/02/88; FULL LIST OF MEMBERS

View Document

13/08/8713 August 1987 DIRECTOR RESIGNED

View Document

11/03/8711 March 1987 RETURN MADE UP TO 17/02/87; FULL LIST OF MEMBERS

View Document

11/03/8711 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

27/12/8627 December 1986 DIRECTOR RESIGNED

View Document

11/01/8011 January 1980 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information