DECKPRO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewRegistration of charge 121085020001, created on 2025-08-22

View Document

29/07/2529 July 2025 NewChange of details for Metcor Group Limited as a person with significant control on 2025-07-15

View Document

29/07/2529 July 2025 NewConfirmation statement made on 2025-07-16 with updates

View Document

02/06/252 June 2025 Memorandum and Articles of Association

View Document

02/06/252 June 2025 Resolutions

View Document

28/05/2528 May 2025 Change of share class name or designation

View Document

23/05/2523 May 2025 Termination of appointment of Simon James Newton as a director on 2025-05-23

View Document

23/05/2523 May 2025 Cessation of Jacob Lee Newton as a person with significant control on 2025-05-23

View Document

23/05/2523 May 2025 Cessation of Barry James Newton as a person with significant control on 2025-05-23

View Document

23/05/2523 May 2025 Cessation of Simon James Newton as a person with significant control on 2025-05-23

View Document

23/05/2523 May 2025 Termination of appointment of Jacob Lee Newton as a director on 2025-05-23

View Document

23/05/2523 May 2025 Notification of Metcor Group Limited as a person with significant control on 2025-05-23

View Document

23/05/2523 May 2025 Registered office address changed from Unit 13 Youngs Industrial Estate Stanbridge Road Leighton Buzzard LU7 4QB England to Unit a3 Lion Business Park Dering Way Gravesend DA12 2DN on 2025-05-23

View Document

23/05/2523 May 2025 Appointment of Mr Nicholas Hugh Jardine Gaisman as a director on 2025-05-23

View Document

23/05/2523 May 2025 Termination of appointment of Barry James Newton as a director on 2025-05-23

View Document

23/05/2523 May 2025 Appointment of Mr Michael Marks as a director on 2025-05-23

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-16 with updates

View Document

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

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/07/2325 July 2023 Change of details for Mr Simon James Newton as a person with significant control on 2023-04-25

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-16 with updates

View Document

25/07/2325 July 2023 Director's details changed for Mr Simon James Newton on 2023-04-25

View Document

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

View Accounts

08/04/228 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

29/04/2129 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/07/2029 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACOB LEE NEWTON

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

29/07/2029 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY JAMES NEWTON

View Document

29/07/2029 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JAMES NEWTON

View Document

29/07/2029 July 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/07/2020

View Document

29/07/2029 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB LEE NEWTON / 04/07/2020

View Document

10/03/2010 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/10/1921 October 2019 ADOPT ARTICLES 08/10/2019

View Document

08/10/198 October 2019 CURRSHO FROM 31/07/2020 TO 31/12/2019

View Document

17/07/1917 July 2019 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