DECOR SYSTEMS GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Confirmation statement made on 2025-03-30 with no updates |
14/08/2414 August 2024 | Total exemption full accounts made up to 2023-12-31 |
09/04/249 April 2024 | Confirmation statement made on 2024-03-30 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/09/2322 September 2023 | Total exemption full accounts made up to 2022-12-31 |
22/09/2322 September 2023 | Previous accounting period shortened from 2023-05-31 to 2022-12-31 |
24/05/2324 May 2023 | Resolutions |
24/05/2324 May 2023 | Resolutions |
24/05/2324 May 2023 | Change of share class name or designation |
24/05/2324 May 2023 | Particulars of variation of rights attached to shares |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-30 with updates |
16/03/2316 March 2023 | Director's details changed for Mr Joshua Taylor on 2023-03-13 |
07/03/237 March 2023 | Change of share class name or designation |
07/03/237 March 2023 | Resolutions |
07/03/237 March 2023 | Change of share class name or designation |
07/03/237 March 2023 | Resolutions |
07/03/237 March 2023 | Particulars of variation of rights attached to shares |
07/03/237 March 2023 | Resolutions |
07/03/237 March 2023 | Resolutions |
07/03/237 March 2023 | Resolutions |
07/03/237 March 2023 | Resolutions |
07/03/237 March 2023 | Resolutions |
03/03/233 March 2023 | Change of details for Mr Jonathan Russell Taylor as a person with significant control on 2022-06-01 |
03/03/233 March 2023 | Statement of capital following an allotment of shares on 2022-06-01 |
03/03/233 March 2023 | Confirmation statement made on 2023-03-03 with updates |
03/03/233 March 2023 | Change of details for Mr Nigel Ross Taylor as a person with significant control on 2022-06-01 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
23/02/2323 February 2023 | Appointment of Mr Joshua Taylor as a director on 2022-09-30 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/02/2216 February 2022 | Total exemption full accounts made up to 2021-05-31 |
17/01/2217 January 2022 | Registered office address changed from 178 Cheddon Road Taunton Somerset TA2 7AN United Kingdom to Decor House Yeo Road Bridgwater TA6 5NA on 2022-01-17 |
17/01/2217 January 2022 | Change of details for Mr Jonathan Russell Taylor as a person with significant control on 2021-07-31 |
17/01/2217 January 2022 | Director's details changed for Mr Nigel Taylor on 2019-11-21 |
02/07/212 July 2021 | Confirmation statement made on 2021-05-31 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/12/2031 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
23/07/2023 July 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
30/03/2030 March 2020 | 31/05/19 TOTAL EXEMPTION FULL |
14/01/2014 January 2020 | DIRECTOR APPOINTED MR REUBEN TAYLOR |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
25/02/1925 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
13/12/1613 December 2016 | ADOPT ARTICLES 24/11/2016 |
13/12/1613 December 2016 | 24/11/16 STATEMENT OF CAPITAL GBP 8660.00 |
13/12/1613 December 2016 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
25/11/1625 November 2016 | COMPANY NAME CHANGED DECOR SYSTEMS LIMITED CERTIFICATE ISSUED ON 25/11/16 |
25/11/1625 November 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/05/1631 May 2016 | 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