DECKSAFE SOLUTIONS LTD

Company Documents

DateDescription
06/06/256 June 2025 Change of details for Mr Stephen Houghton as a person with significant control on 2025-06-06

View Document

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

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

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

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/03/2330 March 2023 Previous accounting period shortened from 2023-06-30 to 2022-12-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

23/02/2323 February 2023 Cessation of Noel William Tilbrook as a person with significant control on 2022-10-22

View Document

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

View Accounts

14/12/2214 December 2022 Change of details for Mr Stephen Houghton as a person with significant control on 2022-12-13

View Document

13/12/2213 December 2022 Change of details for Mr Noel William Tilbrook as a person with significant control on 2022-12-13

View Document

13/12/2213 December 2022 Director's details changed for Mr Andrew Simon Lee on 2022-12-13

View Document

13/12/2213 December 2022 Change of details for Mr Stephen Houghton as a person with significant control on 2022-12-13

View Document

13/12/2213 December 2022 Change of details for Mr Andy Simon Lee as a person with significant control on 2022-11-13

View Document

12/12/2212 December 2022 Termination of appointment of Noel William Tilbrook as a director on 2022-10-06

View Document

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

View Accounts

03/11/213 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

28/08/2028 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARREN

View Document

04/09/194 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/09/1818 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

24/08/1724 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SIMON LEE / 14/03/2017

View Document

14/12/1614 December 2016 DIRECTOR APPOINTED MR MICHAEL COLIN WARREN

View Document

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

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

30/03/1630 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

16/12/1516 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072035060001

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/06/1512 June 2015 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LAY-FLURRIE

View Document

23/03/1523 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MRS ELIZABETH JUNE LAY-FLURRIE

View Document

24/01/1424 January 2014 REGISTERED OFFICE CHANGED ON 24/01/2014 FROM UNIT 3-4 122 STATION ROAD LAWFORD MANNINGTREE ESSEX CO11 2LH

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/03/1322 March 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

22/03/1322 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL WILLIAM TILBROOK / 22/03/2013

View Document

22/03/1322 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ANDY SIMON LEE / 22/03/2013

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL WILLIAM TILBROOK / 25/03/2012

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HOUGHTON / 25/03/2012

View Document

26/03/1226 March 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SIMON LEE / 25/03/2012

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

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

View Document

18/04/1118 April 2011 REGISTERED OFFICE CHANGED ON 18/04/2011 FROM 23-24 JUBILEE END LAWFORD MANNINGTREE ESSEX CO11 1UR ENGLAND

View Document

18/04/1118 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL WILLIAM TILBROOK / 24/03/2011

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HOUGHTON / 24/03/2011

View Document

25/03/1025 March 2010 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