DEDUCTIVE SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/03/1610 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

28/12/1528 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/03/1510 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM C/O EWAN BENFIELD FLAT 18 BLOCK K PEABODY ESTATE, SOUTHWARK STREET LONDON SE1 0TN

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/03/1331 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/04/121 April 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/01/126 January 2012 REGISTERED OFFICE CHANGED ON 06/01/2012 FROM HIGH TREES, HILLFIELD ROAD HEMEL HEMPSTEAD HERTS HP2 4AY

View Document

01/04/111 April 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

01/04/111 April 2011 SECRETARY'S CHANGE OF PARTICULARS / ANNE DENHAM / 31/03/2011

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / EWAN CLIVE BENFIELD / 31/03/2011

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 14/02/10 NO CHANGES

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/03/081 March 2008 RETURN MADE UP TO 14/02/08; NO CHANGE OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/12/068 December 2006 REGISTERED OFFICE CHANGED ON 08/12/06 FROM: 1 LIVERPOOL STREET, C/O SJD ACCOUNTANCY, LONDON EC2M 7QD

View Document

05/12/065 December 2006 REGISTERED OFFICE CHANGED ON 05/12/06 FROM: 42 DOUGHTY STREET LONDON WC1N 2LY

View Document

09/03/069 March 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/01/064 January 2006 REGISTERED OFFICE CHANGED ON 04/01/06 FROM: 100 AGAR GROVE LONDON LONDON NW1 9TL

View Document

04/01/064 January 2006 NEW SECRETARY APPOINTED

View Document

06/05/056 May 2005 REGISTERED OFFICE CHANGED ON 06/05/05 FROM: C/O COPPARD AND CO 114 ST MARTINS LANE LONDON WC2N 4BE

View Document

06/05/056 May 2005 SECRETARY RESIGNED

View Document

25/04/0525 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/04/0525 April 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 REGISTERED OFFICE CHANGED ON 03/03/05 FROM: 5 LUKE STREET LONDON EC2A 4PX

View Document

26/04/0426 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/03/049 March 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

14/03/0114 March 2001 REGISTERED OFFICE CHANGED ON 14/03/01 FROM: C/O LITCHFIELD & CO 5 LUKE STREET LONDON EC2A 4PX

View Document

14/03/0114 March 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0114 March 2001 REGISTERED OFFICE CHANGED ON 14/03/01

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/01/012 January 2001 ACC. REF. DATE EXTENDED FROM 14/02/00 TO 31/03/00

View Document

16/04/0016 April 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 FULL ACCOUNTS MADE UP TO 13/02/99

View Document

16/03/9916 March 1999 RETURN MADE UP TO 14/02/99; NO CHANGE OF MEMBERS

View Document

14/12/9814 December 1998 FULL ACCOUNTS MADE UP TO 13/02/98

View Document

23/02/9823 February 1998 FULL ACCOUNTS MADE UP TO 13/02/97

View Document

12/02/9812 February 1998 RETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS

View Document

14/04/9714 April 1997 NEW SECRETARY APPOINTED

View Document

14/04/9714 April 1997 RETURN MADE UP TO 14/02/97; FULL LIST OF MEMBERS

View Document

26/09/9626 September 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 14/02

View Document

14/05/9614 May 1996 REGISTERED OFFICE CHANGED ON 14/05/96 FROM: 3 RUFUS STREET LONDON N1 6PE

View Document

14/05/9614 May 1996 NEW DIRECTOR APPOINTED

View Document

13/03/9613 March 1996 REGISTERED OFFICE CHANGED ON 13/03/96 FROM: 3RD FLOOR 124/30 TABERNACLE STREET LONDON. EC2A 4SD.

View Document

13/03/9613 March 1996 DIRECTOR RESIGNED

View Document

13/03/9613 March 1996 SECRETARY RESIGNED

View Document

14/02/9614 February 1996 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