DECOR SYSTEMS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-30 with updates

View Document

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

View Accounts

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/09/2322 September 2023 Previous accounting period shortened from 2023-05-31 to 2022-12-31

View Document

24/05/2324 May 2023 Resolutions

View Document

24/05/2324 May 2023 Resolutions

View Document

24/05/2324 May 2023 Change of share class name or designation

View Document

24/05/2324 May 2023 Particulars of variation of rights attached to shares

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with updates

View Document

16/03/2316 March 2023 Director's details changed for Mr Joshua Taylor on 2023-03-13

View Document

07/03/237 March 2023 Change of share class name or designation

View Document

07/03/237 March 2023 Resolutions

View Document

07/03/237 March 2023 Change of share class name or designation

View Document

07/03/237 March 2023 Resolutions

View Document

07/03/237 March 2023 Particulars of variation of rights attached to shares

View Document

07/03/237 March 2023 Resolutions

View Document

07/03/237 March 2023 Resolutions

View Document

07/03/237 March 2023 Resolutions

View Document

07/03/237 March 2023 Resolutions

View Document

07/03/237 March 2023 Resolutions

View Document

03/03/233 March 2023 Change of details for Mr Jonathan Russell Taylor as a person with significant control on 2022-06-01

View Document

03/03/233 March 2023 Statement of capital following an allotment of shares on 2022-06-01

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

03/03/233 March 2023 Change of details for Mr Nigel Ross Taylor as a person with significant control on 2022-06-01

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

23/02/2323 February 2023 Appointment of Mr Joshua Taylor as a director on 2022-09-30

View Document

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

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/02/2216 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

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

View Document

17/01/2217 January 2022 Change of details for Mr Jonathan Russell Taylor as a person with significant control on 2021-07-31

View Document

17/01/2217 January 2022 Director's details changed for Mr Nigel Taylor on 2019-11-21

View Document

02/07/212 July 2021 Confirmation statement made on 2021-05-31 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/12/2031 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/03/2030 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MR REUBEN TAYLOR

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

13/12/1613 December 2016 ADOPT ARTICLES 24/11/2016

View Document

13/12/1613 December 2016 24/11/16 STATEMENT OF CAPITAL GBP 8660.00

View Document

13/12/1613 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/11/1625 November 2016 COMPANY NAME CHANGED DECOR SYSTEMS LIMITED CERTIFICATE ISSUED ON 25/11/16

View Document

25/11/1625 November 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/05/1631 May 2016 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