DEANDI GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/09/167 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

12/03/1612 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/09/156 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/03/1516 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/03/1417 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY SMITH

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, SECRETARY SHIRLEY SMITH

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/02/1322 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/04/1218 April 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/03/112 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/12/0915 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY ANN SMITH / 14/12/2009

View Document

15/12/0915 December 2009 SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY ANN SMITH / 14/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HARRY SMITH / 14/12/2009

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/07/0922 July 2009 PREVEXT FROM 30/09/2008 TO 31/12/2008

View Document

24/11/0824 November 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

31/10/0831 October 2008 CURRSHO FROM 31/12/2007 TO 30/09/2007

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATE, DIRECTOR SPENCER JOHN EDWIN SMITH LOGGED FORM

View Document

16/09/0816 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY SMITH / 31/08/2008

View Document

09/09/089 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED DIRECTOR SPENCER SMITH

View Document

09/09/089 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/09/089 September 2008 REGISTERED OFFICE CHANGED ON 09/09/08 FROM: GISTERED OFFICE CHANGED ON 09/09/2008 FROM SULLONDA, 48 SANDRINGHAM ROAD PENN WOLVERHAMPTON WEST MIDLANDS WV4 5ST

View Document

09/09/089 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY SMITH / 31/08/2008

View Document

09/09/089 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SMITH / 31/08/2008

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/09/075 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/09/075 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 REGISTERED OFFICE CHANGED ON 05/09/07 FROM: G OFFICE CHANGED 05/09/07 CROWN HOUSE UNION STREET WILLIENHALL WEST MIDLANDS WV13 1UZ

View Document

05/09/075 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

16/08/0616 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0616 August 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

29/07/0629 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0614 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/069 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0619 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/09/0526 September 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/042 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

23/07/0423 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

20/11/0320 November 2003 NEW DIRECTOR APPOINTED

View Document

20/11/0320 November 2003 SECRETARY RESIGNED

View Document

20/11/0320 November 2003 ACC. REF. DATE SHORTENED FROM 28/02/04 TO 31/12/03

View Document

20/11/0320 November 2003 NEW SECRETARY APPOINTED

View Document

12/07/0312 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0312 July 2003 NEW SECRETARY APPOINTED

View Document

06/03/036 March 2003 SECRETARY RESIGNED

View Document

04/10/024 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

16/09/0216 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/09/0216 September 2002 NC INC ALREADY ADJUSTED 25/02/02

View Document

17/07/0217 July 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 COMPANY NAME CHANGED DOMESTIC & INDUSTRIAL GROUP LIMI TED CERTIFICATE ISSUED ON 20/02/02

View Document

09/01/029 January 2002 SECRETARY RESIGNED

View Document

09/10/019 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

12/09/0112 September 2001 NEW SECRETARY APPOINTED

View Document

20/07/0120 July 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS; AMEND

View Document

23/08/0023 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 AUDITOR'S RESIGNATION

View Document

10/09/9910 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

19/07/9919 July 1999 RETURN MADE UP TO 10/07/99; NO CHANGE OF MEMBERS

View Document

25/11/9825 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

03/11/983 November 1998 NC INC ALREADY ADJUSTED 01/10/98

View Document

03/11/983 November 1998 � NC 100/1000 01/10/9

View Document

13/08/9813 August 1998 RETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS

View Document

27/02/9827 February 1998 COMPANY NAME CHANGED DOMESTIC & INDUSTRIAL (ELECTRICA L SERVICES) LIMITED CERTIFICATE ISSUED ON 02/03/98

View Document

09/09/979 September 1997 RETURN MADE UP TO 10/07/97; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

25/03/9725 March 1997 REGISTERED OFFICE CHANGED ON 25/03/97 FROM: G OFFICE CHANGED 25/03/97 147 STRINGES LANE WILLENHALL WEST MIDLANDS WV13 1LW

View Document

15/10/9615 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

04/10/964 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9624 July 1996 RETURN MADE UP TO 10/07/96; FULL LIST OF MEMBERS

View Document

21/05/9621 May 1996 ACCOUNTING REF. DATE EXT FROM 31/12 TO 28/02

View Document

22/08/9522 August 1995 RETURN MADE UP TO 10/07/95; NO CHANGE OF MEMBERS

View Document

18/05/9518 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/07/9414 July 1994 RETURN MADE UP TO 10/07/94; NO CHANGE OF MEMBERS

View Document

08/07/948 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

14/07/9314 July 1993 RETURN MADE UP TO 10/07/93; FULL LIST OF MEMBERS

View Document

11/05/9311 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

16/10/9216 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

27/07/9227 July 1992 RETURN MADE UP TO 10/07/92; NO CHANGE OF MEMBERS

View Document

10/09/9110 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

24/07/9124 July 1991 RETURN MADE UP TO 10/07/91; NO CHANGE OF MEMBERS

View Document

25/04/9125 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9130 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/901 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

01/10/901 October 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

06/09/906 September 1990 10/07/90 FULL LIST NOF

View Document

06/09/906 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/906 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/893 April 1989 RETURN MADE UP TO 22/03/89; FULL LIST OF MEMBERS

View Document

03/04/893 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

11/02/8811 February 1988 WD 20/01/88 AD 16/12/87--------- � SI 98@1=98 � IC 2/100

View Document

28/01/8828 January 1988 NEW DIRECTOR APPOINTED

View Document

28/01/8828 January 1988 NEW DIRECTOR APPOINTED

View Document

07/12/877 December 1987 COMPANY NAME CHANGED WAKEFORT LIMITED CERTIFICATE ISSUED ON 08/12/87

View Document

26/11/8726 November 1987 REGISTERED OFFICE CHANGED ON 26/11/87 FROM: G OFFICE CHANGED 26/11/87 110 WHITCHURCH ROAD CARDIFF SOUTH GLAM CF4 3LY

View Document

26/11/8726 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/11/8726 November 1987 ALTER MEM AND ARTS 241187

View Document

26/11/8726 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/10/879 October 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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