DECIPHER PROGRAMME MANAGEMENT LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Cessation of Nicholas Paul Gibbons as a person with significant control on 2024-10-02

View Document

21/01/2521 January 2025 Notification of Desimone Consulting Engineering Uk Ltd as a person with significant control on 2024-10-02

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-16 with updates

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

21/02/2221 February 2022 Termination of appointment of Thomas Alun Francis as a director on 2022-02-07

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

14/07/2114 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/07/2021 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

02/07/192 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

03/07/183 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES

View Document

09/08/179 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 REGISTERED OFFICE CHANGED ON 28/03/2017 FROM MUTFORDS HARE STREET BUNTINGFORD HERTFORDSHIRE SG9 0ED UNITED KINGDOM

View Document

28/03/1728 March 2017 Registered office address changed from , Mutfords Hare Street, Buntingford, Hertfordshire, SG9 0ED, United Kingdom to Sunrise House Hulley Road Macclesfield SK10 2LP on 2017-03-28

View Document

15/03/1715 March 2017 15/03/17 STATEMENT OF CAPITAL GBP 1000

View Document

27/02/1727 February 2017 REDUCE ISSUED CAPITAL 09/02/2017

View Document

27/02/1727 February 2017 SOLVENCY STATEMENT DATED 09/02/17

View Document

27/02/1727 February 2017 STATEMENT BY DIRECTORS

View Document

05/12/165 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

05/12/165 December 2016 PREVSHO FROM 31/10/2016 TO 31/03/2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

03/05/163 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ALUN FRANCIS / 03/05/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/02/1624 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098148640001

View Document

08/10/158 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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