DECUS RESEARCH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 12/05/2512 May 2025 | Total exemption full accounts made up to 2024-09-30 | 
| 22/12/2422 December 2024 | Notification of Steada Limited as a person with significant control on 2020-03-30 | 
| 20/12/2420 December 2024 | Director's details changed for Mr Steven Whitehouse on 2024-12-01 | 
| 20/12/2420 December 2024 | Change of details for Mr Steven Whitehouse as a person with significant control on 2024-12-01 | 
| 20/12/2420 December 2024 | Confirmation statement made on 2024-12-07 with updates | 
| 14/11/2414 November 2024 | Termination of appointment of Eleanor Frances Ryan as a secretary on 2024-11-14 | 
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 | 
| 27/06/2427 June 2024 | Total exemption full accounts made up to 2023-09-30 | 
| 12/04/2412 April 2024 | Satisfaction of charge 1 in full | 
| 04/04/244 April 2024 | Registration of charge 042954300002, created on 2024-04-03 | 
| 28/02/2428 February 2024 | Compulsory strike-off action has been discontinued | 
| 28/02/2428 February 2024 | Compulsory strike-off action has been discontinued | 
| 27/02/2427 February 2024 | First Gazette notice for compulsory strike-off | 
| 27/02/2427 February 2024 | Confirmation statement made on 2023-12-07 with no updates | 
| 27/02/2427 February 2024 | First Gazette notice for compulsory strike-off | 
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 | 
| 30/06/2330 June 2023 | Micro company accounts made up to 2022-09-30 | 
| 01/03/231 March 2023 | Compulsory strike-off action has been discontinued | 
| 01/03/231 March 2023 | Compulsory strike-off action has been discontinued | 
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off | 
| 28/02/2328 February 2023 | Confirmation statement made on 2022-12-07 with no updates | 
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off | 
| 11/10/2211 October 2022 | Secretary's details changed for Miss Eleanor Frances Prigmore on 2022-10-11 | 
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 | 
| 07/12/217 December 2021 | Confirmation statement made on 2021-12-07 with updates | 
| 21/10/2121 October 2021 | Confirmation statement made on 2021-09-28 with no updates | 
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 | 
| 28/09/2128 September 2021 | Micro company accounts made up to 2020-09-30 | 
| 06/08/216 August 2021 | Notification of Steven Whitehouse as a person with significant control on 2021-08-06 | 
| 06/08/216 August 2021 | Cessation of Robert Marshall Prigmore as a person with significant control on 2021-08-06 | 
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 | 
| 30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES | 
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 | 
| 28/06/1928 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 | 
| 14/01/1914 January 2019 | APPOINTMENT TERMINATED, SECRETARY STEVEN WHITEHOUSE | 
| 14/01/1914 January 2019 | DIRECTOR APPOINTED MR ADAM WHITEHOUSE | 
| 14/01/1914 January 2019 | APPOINTMENT TERMINATED, DIRECTOR ROBERT PRIGMORE | 
| 14/01/1914 January 2019 | SECRETARY APPOINTED MISS ELEANOR FRANCES PRIGMORE | 
| 10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES | 
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 | 
| 29/06/1829 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 | 
| 01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES | 
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 | 
| 30/06/1730 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 | 
| 01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES | 
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 | 
| 30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 | 
| 06/11/156 November 2015 | Annual return made up to 28 September 2015 with full list of shareholders | 
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 | 
| 28/04/1528 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 | 
| 24/10/1424 October 2014 | Annual return made up to 28 September 2014 with full list of shareholders | 
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 | 
| 30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 | 
| 04/11/134 November 2013 | Annual return made up to 28 September 2013 with full list of shareholders | 
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 | 
| 25/06/1325 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 | 
| 16/10/1216 October 2012 | Annual return made up to 28 September 2012 with full list of shareholders | 
| 30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 | 
| 17/09/1217 September 2012 | DIRECTOR APPOINTED MR ALEXANDER HARFORD JAMES PRIGMORE | 
| 21/06/1221 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 | 
| 24/10/1124 October 2011 | Annual return made up to 28 September 2011 with full list of shareholders | 
| 27/06/1127 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 | 
| 18/04/1118 April 2011 | REGISTERED OFFICE CHANGED ON 18/04/2011 FROM 1 SAINT MARYS STREET CARMARTHEN DYFED SA31 1TN | 
| 13/10/1013 October 2010 | Annual return made up to 28 September 2010 with full list of shareholders | 
| 22/09/1022 September 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/09 | 
| 30/06/1030 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 | 
| 22/10/0922 October 2009 | Annual return made up to 28 September 2009 with full list of shareholders | 
| 05/10/095 October 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/08 | 
| 28/07/0928 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 | 
| 10/10/0810 October 2008 | RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS | 
| 13/09/0813 September 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | 
| 30/07/0830 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 | 
| 09/10/079 October 2007 | RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS | 
| 27/07/0727 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | 
| 11/10/0611 October 2006 | RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS | 
| 09/08/069 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | 
| 25/10/0525 October 2005 | DIRECTOR RESIGNED | 
| 25/10/0525 October 2005 | RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS | 
| 09/08/059 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | 
| 12/10/0412 October 2004 | RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS | 
| 04/08/044 August 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | 
| 03/06/043 June 2004 | NEW SECRETARY APPOINTED | 
| 03/06/043 June 2004 | SECRETARY RESIGNED | 
| 03/06/043 June 2004 | NEW DIRECTOR APPOINTED | 
| 21/10/0321 October 2003 | DIRECTOR RESIGNED | 
| 02/10/032 October 2003 | RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS | 
| 08/08/038 August 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | 
| 29/07/0329 July 2003 | NEW DIRECTOR APPOINTED | 
| 03/03/033 March 2003 | COMPANY NAME CHANGED IAN WILLIAMS GEOTECHNICS LIMITED CERTIFICATE ISSUED ON 03/03/03 | 
| 06/02/036 February 2003 | NEW SECRETARY APPOINTED | 
| 26/01/0326 January 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED | 
| 15/10/0215 October 2002 | DIRECTOR RESIGNED | 
| 14/10/0214 October 2002 | RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS | 
| 18/10/0118 October 2001 | NEW DIRECTOR APPOINTED | 
| 04/10/014 October 2001 | NEW DIRECTOR APPOINTED | 
| 04/10/014 October 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | 
| 02/10/012 October 2001 | DIRECTOR RESIGNED | 
| 02/10/012 October 2001 | SECRETARY RESIGNED | 
| 28/09/0128 September 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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