DECUS RESEARCH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

22/12/2422 December 2024 Notification of Steada Limited as a person with significant control on 2020-03-30

View Document

20/12/2420 December 2024 Director's details changed for Mr Steven Whitehouse on 2024-12-01

View Document

20/12/2420 December 2024 Change of details for Mr Steven Whitehouse as a person with significant control on 2024-12-01

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-07 with updates

View Document

14/11/2414 November 2024 Termination of appointment of Eleanor Frances Ryan as a secretary on 2024-11-14

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

12/04/2412 April 2024 Satisfaction of charge 1 in full

View Document

04/04/244 April 2024 Registration of charge 042954300002, created on 2024-04-03

View Document

28/02/2428 February 2024 Compulsory strike-off action has been discontinued

View Document

28/02/2428 February 2024 Compulsory strike-off action has been discontinued

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 Confirmation statement made on 2023-12-07 with no updates

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Confirmation statement made on 2022-12-07 with no updates

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 Secretary's details changed for Miss Eleanor Frances Prigmore on 2022-10-11

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-09-30

View Document

06/08/216 August 2021 Notification of Steven Whitehouse as a person with significant control on 2021-08-06

View Document

06/08/216 August 2021 Cessation of Robert Marshall Prigmore as a person with significant control on 2021-08-06

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, SECRETARY STEVEN WHITEHOUSE

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR ADAM WHITEHOUSE

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT PRIGMORE

View Document

14/01/1914 January 2019 SECRETARY APPOINTED MISS ELEANOR FRANCES PRIGMORE

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/11/156 November 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/10/1424 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/11/134 November 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/10/1216 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

17/09/1217 September 2012 DIRECTOR APPOINTED MR ALEXANDER HARFORD JAMES PRIGMORE

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/10/1124 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/04/1118 April 2011 REGISTERED OFFICE CHANGED ON 18/04/2011 FROM 1 SAINT MARYS STREET CARMARTHEN DYFED SA31 1TN

View Document

13/10/1013 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/09

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/10/0922 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

05/10/095 October 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/08

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/10/0810 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

13/09/0813 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

09/10/079 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

25/10/0525 October 2005 DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

03/06/043 June 2004 NEW SECRETARY APPOINTED

View Document

03/06/043 June 2004 SECRETARY RESIGNED

View Document

03/06/043 June 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 DIRECTOR RESIGNED

View Document

02/10/032 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

29/07/0329 July 2003 NEW DIRECTOR APPOINTED

View Document

03/03/033 March 2003 COMPANY NAME CHANGED IAN WILLIAMS GEOTECHNICS LIMITED CERTIFICATE ISSUED ON 03/03/03

View Document

06/02/036 February 2003 NEW SECRETARY APPOINTED

View Document

26/01/0326 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/10/0215 October 2002 DIRECTOR RESIGNED

View Document

14/10/0214 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/012 October 2001 DIRECTOR RESIGNED

View Document

02/10/012 October 2001 SECRETARY RESIGNED

View Document

28/09/0128 September 2001 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