DECON SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/10/244 October 2024 Micro company accounts made up to 2024-01-06

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

06/01/246 January 2024 Annual accounts for year ending 06 Jan 2024

View Accounts

04/10/234 October 2023 Micro company accounts made up to 2023-01-06

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

06/01/236 January 2023 Annual accounts for year ending 06 Jan 2023

View Accounts

06/01/226 January 2022 Annual accounts for year ending 06 Jan 2022

View Accounts

27/09/2127 September 2021 Micro company accounts made up to 2021-01-06

View Document

06/01/216 January 2021 Annual accounts for year ending 06 Jan 2021

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

06/01/206 January 2020 Annual accounts for year ending 06 Jan 2020

View Accounts

01/10/191 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 06/01/19

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

06/01/196 January 2019 Annual accounts for year ending 06 Jan 2019

View Accounts

06/10/186 October 2018 06/01/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

06/01/186 January 2018 Annual accounts for year ending 06 Jan 2018

View Accounts

04/10/174 October 2017 06/01/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

06/01/176 January 2017 Annual accounts for year ending 06 Jan 2017

View Accounts

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM 5B THE STABLES NEWBY HALL RIPON NORTH YORKSHIRE HG4 5AE

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 6 January 2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

06/01/166 January 2016 Annual accounts for year ending 06 Jan 2016

View Accounts

05/10/155 October 2015 Annual accounts small company total exemption made up to 6 January 2015

View Document

09/09/159 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ELIZABETH WILLIAMS / 01/10/2014

View Document

09/09/159 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts for year ending 06 Jan 2015

View Accounts

03/10/143 October 2014 Annual accounts small company total exemption made up to 6 January 2014

View Document

20/08/1420 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts for year ending 06 Jan 2014

View Accounts

17/09/1317 September 2013 Annual accounts small company total exemption made up to 6 January 2013

View Document

22/08/1322 August 2013 REGISTERED OFFICE CHANGED ON 22/08/2013 FROM 5B THE STABLES NEWBY HALL RIPON NORTH YORKSHIRE HG4 5AE ENGLAND

View Document

22/08/1322 August 2013 REGISTERED OFFICE CHANGED ON 22/08/2013 FROM C/O 5B THE STABLES PO BOX NEWBY HALL 5B THE STABLES NEWBY HALL RIPON NORTH YORKSHIRE HG4 5AE UNITED KINGDOM

View Document

22/08/1322 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts for year ending 06 Jan 2013

View Accounts

24/09/1224 September 2012 REGISTERED OFFICE CHANGED ON 24/09/2012 FROM THE HAWK CREATIVE BUSINESS PARK THE HAWKHILLS ESTATE EASINGWOLD YORK NORTH YORKSHIRE YO61 3FE

View Document

20/08/1220 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 6 January 2012

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 6 January 2011

View Document

22/08/1122 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

14/07/1114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ELIZABETH WILLIAMS / 08/02/2010

View Document

03/09/103 September 2010 DIRECTOR APPOINTED KAREN ELIZABETH WILLIAMS

View Document

02/09/102 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 6 January 2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN WILLIAMS / 08/02/2010

View Document

15/09/0915 September 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

02/09/092 September 2009 CURREXT FROM 31/08/2009 TO 06/01/2010

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/2009 FROM ROSE COTTAGE YORK ROAD KIRK HAMMERTON YORK NORTH YORKSHIRE YO26 8DH UNITED KINGDOM

View Document

19/08/0819 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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