DEANE COMPUTER SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

19/03/2519 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

02/08/242 August 2024 Appointment of Mr Darren Charles Scott as a secretary on 2024-07-31

View Document

02/08/242 August 2024 Termination of appointment of Mark Stuart Rudkin as a secretary on 2024-07-31

View Document

02/08/242 August 2024 Termination of appointment of Mark Stuart Rudkin as a director on 2024-07-31

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/05/248 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

13/03/2413 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

16/12/2216 December 2022 Registration of charge 062271770011, created on 2022-12-16

View Document

16/12/2216 December 2022 Satisfaction of charge 062271770010 in full

View Document

16/12/2216 December 2022 Satisfaction of charge 062271770009 in full

View Document

16/12/2216 December 2022 Satisfaction of charge 062271770008 in full

View Document

13/12/2213 December 2022 Satisfaction of charge 062271770007 in full

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

29/09/2129 September 2021 Registration of charge 062271770010, created on 2021-09-29

View Document

23/07/2123 July 2021 Satisfaction of charge 062271770005 in full

View Document

23/07/2123 July 2021 Satisfaction of charge 062271770003 in full

View Document

23/07/2123 July 2021 Satisfaction of charge 062271770004 in full

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / DARREN CHARLES SCOTT / 27/07/2018

View Document

27/07/1827 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / DARREN CHARLES SCOTT / 27/07/2018

View Document

27/07/1827 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MARK STUART RUDKIN / 27/07/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/06/1822 June 2018 PSC'S CHANGE OF PARTICULARS / MR DARREN CHARLES SCOTT / 21/06/2018

View Document

21/06/1821 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARK STUART RUDKIN / 21/06/2018

View Document

21/06/1821 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARK STUART RUDKIN / 21/06/2018

View Document

26/04/1826 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN CHARLES SCOTT

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM POUNDBURY HOUSE PARKWAY FARM POUNDBURY DORCHESTER DORSET DT1 3AR

View Document

03/05/163 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

28/10/1528 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062271770005

View Document

15/05/1515 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/05/1515 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/05/156 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062271770004

View Document

27/04/1527 April 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

21/02/1521 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062271770003

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/05/148 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/06/1319 June 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

06/06/136 June 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/12

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/07/1230 July 2012 30/07/12 STATEMENT OF CAPITAL GBP 1003

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/05/1221 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/12/118 December 2011 REGISTERED OFFICE CHANGED ON 08/12/2011 FROM POUNDBURY HOUSE, POUNDBURY WEST DORCHESTER DORSET DT1 2PG

View Document

30/07/1130 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/07/116 July 2011 01/07/11 STATEMENT OF CAPITAL GBP 1002

View Document

24/06/1124 June 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

21/06/1121 June 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/10

View Document

03/06/113 June 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

03/06/113 June 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

01/06/111 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED MARK STUART RUDKIN

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/02/1111 February 2011 01/10/10 STATEMENT OF CAPITAL GBP 1001

View Document

29/06/1029 June 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN CHARLES SCOTT / 25/04/2010

View Document

14/05/1014 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/06/0923 June 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/08

View Document

11/05/0911 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/02/0926 February 2009 VARYING SHARE RIGHTS AND NAMES

View Document

26/02/0926 February 2009 NC INC ALREADY ADJUSTED 10/02/09

View Document

26/02/0926 February 2009 ADOPT MEM AND ARTS 10/02/2009

View Document

26/02/0926 February 2009 GBP NC 1000/2000 10/02/2009

View Document

26/02/0926 February 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/02/0924 February 2009 PREVEXT FROM 30/04/2008 TO 30/06/2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED DIRECTOR IAIN FIRKS

View Document

23/05/0723 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0725 April 2007 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