DECKSAFE SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Change of details for Mr Stephen Houghton as a person with significant control on 2025-06-06 |
05/06/255 June 2025 | Registered office address changed from Factory Lane Brantham Suffolk CO11 1NH United Kingdom to C/O Devonports Las Accountants Ltd the Rivendell Centre White Horse Lane Maldon CM9 5QP on 2025-06-05 |
20/03/2520 March 2025 | Confirmation statement made on 2025-03-14 with updates |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-14 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-12-31 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/03/2330 March 2023 | Previous accounting period shortened from 2023-06-30 to 2022-12-31 |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-14 with updates |
23/02/2323 February 2023 | Cessation of Noel William Tilbrook as a person with significant control on 2022-10-22 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/12/2214 December 2022 | Change of details for Mr Stephen Houghton as a person with significant control on 2022-12-13 |
13/12/2213 December 2022 | Change of details for Mr Noel William Tilbrook as a person with significant control on 2022-12-13 |
13/12/2213 December 2022 | Director's details changed for Mr Andrew Simon Lee on 2022-12-13 |
13/12/2213 December 2022 | Change of details for Mr Stephen Houghton as a person with significant control on 2022-12-13 |
13/12/2213 December 2022 | Change of details for Mr Andy Simon Lee as a person with significant control on 2022-11-13 |
12/12/2212 December 2022 | Termination of appointment of Noel William Tilbrook as a director on 2022-10-06 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
03/11/213 November 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/08/2028 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES |
05/03/205 March 2020 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARREN |
04/09/194 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/09/1818 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES |
24/08/1724 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
14/03/1714 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SIMON LEE / 14/03/2017 |
14/12/1614 December 2016 | DIRECTOR APPOINTED MR MICHAEL COLIN WARREN |
14/12/1614 December 2016 | REGISTERED OFFICE CHANGED ON 14/12/2016 FROM UNIT 2 DEDHAM VALE BUSINESS CENTRE MANNINGTREE ROAD DEDHAM ESSEX CO7 6BL |
05/10/165 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/03/1630 March 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
16/12/1516 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 072035060001 |
26/08/1526 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/06/1512 June 2015 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LAY-FLURRIE |
23/03/1523 March 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/04/147 April 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
27/03/1427 March 2014 | DIRECTOR APPOINTED MRS ELIZABETH JUNE LAY-FLURRIE |
24/01/1424 January 2014 | REGISTERED OFFICE CHANGED ON 24/01/2014 FROM UNIT 3-4 122 STATION ROAD LAWFORD MANNINGTREE ESSEX CO11 2LH |
09/07/139 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/03/1322 March 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
22/03/1322 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL WILLIAM TILBROOK / 22/03/2013 |
22/03/1322 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDY SIMON LEE / 22/03/2013 |
09/07/129 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/03/1226 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL WILLIAM TILBROOK / 25/03/2012 |
26/03/1226 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HOUGHTON / 25/03/2012 |
26/03/1226 March 2012 | Annual return made up to 25 March 2012 with full list of shareholders |
26/03/1226 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SIMON LEE / 25/03/2012 |
18/07/1118 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/04/1119 April 2011 | REGISTERED OFFICE CHANGED ON 19/04/2011 FROM UNITS 3 & 4 122 STATION ROAD LAWFORD MANNINGTREE ESSEX CO11 2LH UNITED KINGDOM |
18/04/1118 April 2011 | REGISTERED OFFICE CHANGED ON 18/04/2011 FROM 23-24 JUBILEE END LAWFORD MANNINGTREE ESSEX CO11 1UR ENGLAND |
18/04/1118 April 2011 | Annual return made up to 25 March 2011 with full list of shareholders |
15/04/1115 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL WILLIAM TILBROOK / 24/03/2011 |
15/04/1115 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HOUGHTON / 24/03/2011 |
25/03/1025 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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