DECORA BLIND SYSTEMS LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewAppointment of Mr Oliver Grzymek as a director on 2025-08-01

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

06/05/256 May 2025 Satisfaction of charge NI0144270010 in full

View Document

02/05/252 May 2025 Registration of charge NI0144270011, created on 2025-05-01

View Document

28/01/2528 January 2025 Memorandum and Articles of Association

View Document

23/12/2423 December 2024 Resolutions

View Document

04/10/244 October 2024 Full accounts made up to 2023-12-31

View Document

06/05/246 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

12/09/2312 September 2023 Secretary's details changed for Mr Oliver Grzymek on 2023-09-01

View Document

08/08/238 August 2023 Secretary's details changed for Mr Oliver Grzymek on 2023-08-08

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

05/01/235 January 2023 Full accounts made up to 2021-12-31

View Document

17/05/2217 May 2022 Satisfaction of charge NI0144270009 in full

View Document

09/05/229 May 2022 Registration of charge NI0144270010, created on 2022-05-06

View Document

04/05/224 May 2022 Appointment of Mr Oliver Grzymek as a secretary on 2022-05-04

View Document

04/05/224 May 2022 Termination of appointment of Jonathan David Campbell Mccluggage as a secretary on 2022-05-03

View Document

08/02/228 February 2022 Full accounts made up to 2020-12-31

View Document

27/01/2227 January 2022 Court order

View Document

07/12/217 December 2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/05/1522 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/05/151 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

23/06/1423 June 2014 SECOND FILING WITH MUD 01/05/14 FOR FORM AR01

View Document

01/05/141 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

16/04/1416 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/05/131 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

03/04/133 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/05/129 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/05/121 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

17/02/1217 February 2012 AUDITOR'S RESIGNATION

View Document

01/11/111 November 2011 SECRETARY APPOINTED MR JONATHAN DAVID CAMPBELL MCCLUGGAGE

View Document

02/09/112 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/06/1110 June 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, SECRETARY MARKUS LINDER

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, DIRECTOR MARKUS LINDER

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, SECRETARY MARKUS LINDER

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR GARY ENGLISH

View Document

24/09/1024 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/05/106 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALISTAIR DAVID SPEER / 01/05/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL CAMERON DICKSON / 01/05/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARKUS HEINZ LINDER / 01/05/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART MICHAEL DICKSON / 01/05/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY ALEXANDER ENGLISH / 01/05/2010

View Document

05/05/105 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MARKUS LINDER / 01/05/2010

View Document

14/10/0914 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

01/05/091 May 2009 01/05/09 ANNUAL RETURN SHUTTLE

View Document

20/08/0820 August 2008 31/12/07 ANNUAL ACCTS

View Document

06/05/086 May 2008 01/05/08 ANNUAL RETURN SHUTTLE

View Document

21/02/0821 February 2008 CHANGE OF DIRS/SEC

View Document

21/02/0821 February 2008 CHANGE OF DIRS/SEC

View Document

21/02/0821 February 2008 CHANGE OF DIRS/SEC

View Document

14/09/0714 September 2007 31/12/06 ANNUAL ACCTS

View Document

02/05/072 May 2007 01/05/07 ANNUAL RETURN SHUTTLE

View Document

21/09/0621 September 2006 PARS RE MORTAGE

View Document

11/08/0611 August 2006 CHANGE OF DIRS/SEC

View Document

05/07/065 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/07/065 July 2006 CERT CHANGE

View Document

16/05/0616 May 2006 01/05/06 ANNUAL RETURN SHUTTLE

View Document

12/05/0612 May 2006 31/12/05 ANNUAL ACCTS

View Document

16/05/0516 May 2005 01/05/05 ANNUAL RETURN SHUTTLE

View Document

31/03/0531 March 2005 31/12/04 ANNUAL ACCTS

View Document

25/05/0425 May 2004 01/05/04 ANNUAL RETURN SHUTTLE

View Document

19/05/0419 May 2004 31/12/03 ANNUAL ACCTS

View Document

11/01/0411 January 2004 CHANGE OF DIRS/SEC

View Document

16/06/0316 June 2003 31/12/02 ANNUAL ACCTS

View Document

08/05/038 May 2003 01/05/03 ANNUAL RETURN SHUTTLE

View Document

20/05/0220 May 2002 31/12/01 ANNUAL ACCTS

View Document

11/05/0211 May 2002 01/05/02 ANNUAL RETURN SHUTTLE

View Document

20/03/0220 March 2002 CHANGE IN SIT REG ADD

View Document

14/05/0114 May 2001 01/05/01 ANNUAL RETURN SHUTTLE

View Document

30/03/0130 March 2001 31/12/00 ANNUAL ACCTS

View Document

05/12/005 December 2000 PARS RE MORTAGE

View Document

05/12/005 December 2000 PARS RE MORTAGE

View Document

23/11/0023 November 2000 PARS RE MORTAGE

View Document

19/05/0019 May 2000 01/05/00 ANNUAL RETURN SHUTTLE

View Document

09/04/009 April 2000 31/12/99 ANNUAL ACCTS

View Document

22/01/0022 January 2000 UPDATED MEM AND ARTS

View Document

18/11/9918 November 1999 RESOLUTION TO CHANGE NAME

View Document

03/09/993 September 1999 31/12/98 ANNUAL ACCTS

View Document

27/05/9927 May 1999 01/05/99 ANNUAL RETURN SHUTTLE

View Document

31/07/9831 July 1998 CHANGE OF DIRS/SEC

View Document

23/06/9823 June 1998 01/05/98 ANNUAL RETURN SHUTTLE

View Document

23/06/9823 June 1998 31/12/97 ANNUAL ACCTS

View Document

31/07/9731 July 1997 RETURN OF ALLOT OF SHARES

View Document

24/07/9724 July 1997 31/12/96 ANNUAL ACCTS

View Document

09/06/979 June 1997 01/05/97 ANNUAL RETURN SHUTTLE

View Document

21/10/9621 October 1996 31/12/95 ANNUAL ACCTS

View Document

16/05/9616 May 1996 01/05/96 ANNUAL RETURN SHUTTLE

View Document

22/01/9622 January 1996 31/12/94 ANNUAL ACCTS

View Document

01/05/951 May 1995 01/05/95 ANNUAL RETURN SHUTTLE

View Document

06/05/946 May 1994 31/12/93 ANNUAL ACCTS

View Document

26/04/9426 April 1994 01/05/94 ANNUAL RETURN SHUTTLE

View Document

29/03/9429 March 1994 31/12/92 ANNUAL ACCTS

View Document

25/01/9425 January 1994 PARS RE MORTAGE

View Document

25/01/9425 January 1994 PARS RE MORTAGE

View Document

04/01/944 January 1994 MORTGAGE SATISFACTION

View Document

12/05/9312 May 1993 01/05/93 ANNUAL RETURN SHUTTLE

View Document

12/05/9312 May 1993 CHANGE IN SIT REG ADD

View Document

17/12/9217 December 1992 31/12/91 ANNUAL ACCTS

View Document

26/05/9226 May 1992 01/05/92 ANNUAL RETURN FORM

View Document

23/09/9123 September 1991 01/05/91 ANNUAL RETURN

View Document

23/09/9123 September 1991 31/12/90 ANNUAL ACCTS

View Document

09/02/919 February 1991 31/12/89 ANNUAL ACCTS

View Document

16/08/8916 August 1989 31/12/88 ANNUAL ACCTS

View Document

16/08/8916 August 1989 CHANGE IN SIT REG ADD

View Document

16/08/8916 August 1989 24/04/89 ANNUAL RETURN

View Document

08/05/898 May 1989 CHANGE OF DIRS/SEC

View Document

18/04/8918 April 1989 CHANGE IN SIT REG ADD

View Document

12/04/8912 April 1989 31/12/87 ANNUAL ACCTS

View Document

12/04/8912 April 1989 14/01/89 ANNUAL RETURN

View Document

16/06/8816 June 1988 14/01/88 ANNUAL RETURN

View Document

03/05/883 May 1988 31/12/86 ANNUAL ACCTS

View Document

18/03/8818 March 1988 PARS RE MORTAGE

View Document

09/06/879 June 1987 31/12/86 ANNUAL RETURN

View Document

09/06/879 June 1987 RESOLUTION TO CHANGE NAME

View Document

11/11/8611 November 1986 31/12/85 ANNUAL ACCTS

View Document

04/11/864 November 1986 31/12/85 ANNUAL RETURN

View Document

04/11/864 November 1986 31/12/83 ANNUAL RETURN

View Document

04/11/864 November 1986 31/12/82 ANNUAL RETURN

View Document

04/11/864 November 1986 31/12/84 ANNUAL RETURN

View Document

03/12/853 December 1985 31/12/84 ANNUAL ACCTS

View Document

24/09/8424 September 1984 NOTICE OF ARD

View Document

30/07/8030 July 1980 DECL ON COMPL ON INCORP

View Document

30/07/8030 July 1980 MEMORANDUM

View Document

30/07/8030 July 1980 PARS RE DIRS/SIT REG OFFI

View Document

30/07/8030 July 1980 ARTICLES

View Document

30/07/8030 July 1980 STATEMENT OF NOMINAL CAP

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