DECOMCONNECT LTD
Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Director's details changed for Tony Victor Wareing on 2025-05-01 |
14/05/2514 May 2025 | Change of details for Mr Anthony Victor Wareing as a person with significant control on 2025-05-01 |
14/05/2514 May 2025 | Confirmation statement made on 2025-05-13 with no updates |
20/01/2520 January 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-13 with updates |
28/02/2428 February 2024 | Micro company accounts made up to 2023-05-31 |
03/01/243 January 2024 | Registered office address changed from 7H Egerton Court Barrow-in-Furness LA14 2TU England to Flat 9 Wesley Court Cleator Street Dalton-in-Furness LA15 8RU on 2024-01-03 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-13 with no updates |
16/02/2316 February 2023 | Micro company accounts made up to 2022-05-31 |
14/02/2314 February 2023 | Registered office address changed from 15 Methuen Street Walney Barrow-in-Furness LA14 3PS England to 7H Egerton Court Barrow-in-Furness LA14 2TU on 2023-02-14 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-13 with no updates |
21/12/2121 December 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
20/01/2120 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
07/05/207 May 2020 | COMPANY NAME CHANGED EASY-PEASY GRAPHIC SERVICES LTD CERTIFICATE ISSUED ON 07/05/20 |
16/01/2016 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
16/05/1816 May 2018 | REGISTERED OFFICE CHANGED ON 16/05/2018 FROM STANDSURE HOUSE BILLINGS ROAD BARROW-IN-FURNESS CUMBRIA LA13 0SG UNITED KINGDOM |
30/01/1830 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
15/05/1715 May 2017 | REGISTERED OFFICE CHANGED ON 15/05/2017 FROM 4 SNIPE GHYLL COTTAGES MARTON ULVERSTON CUMBRIA LA12 0NT UNITED KINGDOM |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
20/01/1720 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
17/05/1617 May 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
13/08/1513 August 2015 | REGISTERED OFFICE CHANGED ON 13/08/2015 FROM 15 METHUEN STREET BARROW-IN-FURNESS CUMBRIA LA14 3PS |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
14/05/1514 May 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
26/01/1526 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
23/05/1423 May 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
20/01/1420 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
15/05/1315 May 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
16/05/1216 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / TONY VICTOR WAREING / 13/05/2012 |
16/05/1216 May 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
03/05/123 May 2012 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
10/10/1110 October 2011 | REGISTERED OFFICE CHANGED ON 10/10/2011 FROM 3 BEECH DRIVE GATESHEAD TYNE & WEAR NE11 9PD |
14/07/1114 July 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
13/05/1013 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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