DEANS COMPUTER SERVICES LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-14 with updates

View Document

12/05/2512 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

28/04/2528 April 2025 Registered office address changed from Boston Lodge High Street Boston Spa West Yorkshire LS23 6EA to Unit 1 Waterside Old Boston Road Wetherby LS22 5NB on 2025-04-28

View Document

05/02/255 February 2025 Appointment of Mr Adam James Findlay as a director on 2025-02-03

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

21/04/2421 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/04/2411 April 2024 Registration of charge 016295740003, created on 2024-03-28

View Document

07/03/247 March 2024 Termination of appointment of Piotr Krzysztof Lichtarowicz as a director on 2024-02-07

View Document

01/09/231 September 2023 Purchase of own shares.

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

22/04/2322 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/04/235 April 2023 Appointment of Mrs Tracy Anne Field as a director on 2023-04-01

View Document

17/02/2317 February 2023 Director's details changed for Mr Piotr Krzysztof Lichtarowicz on 2023-02-16

View Document

17/02/2317 February 2023 Director's details changed for Mr Patrick Thomas Clayton on 2023-02-16

View Document

17/02/2317 February 2023 Director's details changed for Mr Peter Marshall Rogerson on 2023-02-16

View Document

17/02/2317 February 2023 Director's details changed for Mr Richard John Foulds on 2023-02-16

View Document

17/02/2317 February 2023 Director's details changed for Mrs Sandra Anne Marshall on 2023-02-16

View Document

09/01/239 January 2023 Termination of appointment of Christopher John Lord as a director on 2022-12-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

16/12/2116 December 2021 Termination of appointment of Suzanne Jane Cowling as a director on 2021-12-03

View Document

04/11/214 November 2021 Appointment of Mrs Tracy Anne Field as a secretary on 2021-11-03

View Document

04/11/214 November 2021 Termination of appointment of Suzanne Jane Cowling as a secretary on 2021-11-04

View Document

07/07/217 July 2021 Cessation of Patrick Thomas Clayton as a person with significant control on 2021-06-07

View Document

07/07/217 July 2021 Cessation of Peter Marshall Rogerson as a person with significant control on 2021-06-07

View Document

07/07/217 July 2021 Cessation of Christopher John Lord as a person with significant control on 2021-06-07

View Document

07/07/217 July 2021 Cessation of Sandra Anne Marshall as a person with significant control on 2021-06-07

View Document

07/07/217 July 2021 Cessation of Suzanne Jane Cowling as a person with significant control on 2021-06-07

View Document

07/07/217 July 2021 Notification of Dcs Holdings Limited as a person with significant control on 2021-06-07

View Document

03/06/213 June 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

18/05/2118 May 2021 CONFIRMATION STATEMENT MADE ON 14/05/21, NO UPDATES

View Document

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

View Accounts

11/11/2011 November 2020 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

11/11/2011 November 2020 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

11/11/2011 November 2020 REREG PLC TO PRI; RES02 PASS DATE:2020-09-29

View Document

11/11/2011 November 2020 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/06/2030 June 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/07/193 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR MALCOLM ROGERSON

View Document

03/07/183 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR BARRY RANKIN

View Document

13/11/1713 November 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

13/11/1713 November 2017 ADOPT ARTICLES 01/10/2017

View Document

06/11/176 November 2017 DIRECTOR APPOINTED MR RICHARD JOHN FOULDS

View Document

06/11/176 November 2017 DIRECTOR APPOINTED MR STEPHEN ROBSON

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN LORD / 01/10/2016

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW TONES

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

11/05/1711 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/06/1629 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/06/168 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, DIRECTOR LINDSAY ROGERSON

View Document

08/06/158 June 2015 DIRECTOR APPOINTED MR CHRISTOPHER JOHN LORD

View Document

08/06/158 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

22/05/1522 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/06/1417 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/05/1414 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

11/01/1411 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/06/134 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/05/1217 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/06/1124 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/06/111 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

28/06/1028 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

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

View Document

23/06/0923 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA MARSHALL / 19/12/2007

View Document

23/06/0923 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/08/081 August 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/07/0722 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/06/077 June 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/05/0725 May 2007 AUDITOR'S RESIGNATION

View Document

27/06/0627 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/07/0523 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/06/057 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/06/0422 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0321 July 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/03/036 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/022 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/05/0220 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/06/0115 June 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0020 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/07/0011 July 2000 SECRETARY'S PARTICULARS CHANGED

View Document

11/07/0011 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/003 July 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

05/08/995 August 1999 NC INC ALREADY ADJUSTED 28/07/99

View Document

29/07/9929 July 1999 REDESIGNATION OF SHARES 28/07/99

View Document

29/07/9929 July 1999 £ NC 20000/50000 28/07/

View Document

29/07/9929 July 1999 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

29/07/9929 July 1999 AUDITORS' STATEMENT

View Document

29/07/9929 July 1999 BALANCE SHEET

View Document

29/07/9929 July 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

29/07/9929 July 1999 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

29/07/9929 July 1999 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

29/07/9929 July 1999 REREG PRI-PLC 28/07/99

View Document

29/07/9929 July 1999 ADOPT MEM AND ARTS 28/07/99

View Document

29/07/9929 July 1999 AUDITORS' REPORT

View Document

16/07/9916 July 1999 RETURN MADE UP TO 14/05/99; CHANGE OF MEMBERS

View Document

16/07/9916 July 1999 NEW DIRECTOR APPOINTED

View Document

02/04/992 April 1999 NEW DIRECTOR APPOINTED

View Document

14/08/9814 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/07/9823 July 1998 RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS

View Document

27/07/9727 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

23/07/9723 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/06/972 June 1997 RETURN MADE UP TO 14/05/97; CHANGE OF MEMBERS

View Document

14/04/9714 April 1997 1000@£1 17/12/96

View Document

14/04/9714 April 1997 £ NC 10000/20000 17/12/

View Document

14/04/9714 April 1997 NC INC ALREADY ADJUSTED 17/12/96

View Document

07/10/967 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/969 May 1996 RETURN MADE UP TO 14/05/96; NO CHANGE OF MEMBERS

View Document

09/05/969 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

09/05/969 May 1996 NEW DIRECTOR APPOINTED

View Document

08/11/958 November 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/10/95

View Document

10/10/9510 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

23/05/9523 May 1995 RETURN MADE UP TO 14/05/95; FULL LIST OF MEMBERS

View Document

08/06/948 June 1994 RETURN MADE UP TO 14/05/94; NO CHANGE OF MEMBERS

View Document

08/06/948 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

08/06/948 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9328 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

08/07/938 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/07/938 July 1993 RETURN MADE UP TO 14/05/93; NO CHANGE OF MEMBERS

View Document

08/07/938 July 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/06/9324 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/9324 June 1993 NEW DIRECTOR APPOINTED

View Document

24/06/9224 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

21/06/9221 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9221 June 1992 RETURN MADE UP TO 14/05/92; FULL LIST OF MEMBERS

View Document

21/06/9221 June 1992 REGISTERED OFFICE CHANGED ON 21/06/92

View Document

04/03/924 March 1992 REGISTERED OFFICE CHANGED ON 04/03/92 FROM: BOWCLIFFE GRANGE BRAMHAM WETHERBY WEST YORKS LS23 6LW

View Document

13/11/9113 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

08/07/918 July 1991 REGISTERED OFFICE CHANGED ON 08/07/91

View Document

08/07/918 July 1991 RETURN MADE UP TO 14/05/91; FULL LIST OF MEMBERS

View Document

24/07/9024 July 1990 RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS

View Document

24/07/9024 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

14/06/8914 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

09/05/899 May 1989 RETURN MADE UP TO 06/04/89; FULL LIST OF MEMBERS

View Document

07/09/887 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

16/02/8816 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

16/02/8816 February 1988 RETURN MADE UP TO 18/01/88; FULL LIST OF MEMBERS

View Document

26/08/8726 August 1987 NEW DIRECTOR APPOINTED

View Document

26/08/8726 August 1987 REGISTERED OFFICE CHANGED ON 26/08/87 FROM: UNIT 1 SHEEPSCAR HOUSE SHEEPSCAR STREET SOUTH LEEDS

View Document

26/08/8726 August 1987 RETURN MADE UP TO 19/02/87; FULL LIST OF MEMBERS

View Document

26/08/8726 August 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

21/08/8721 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

18/08/8618 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/8216 April 1982 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