DEEGAN DESIGN SERVICES LIMITED

Company Documents

DateDescription
24/04/1824 April 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/04/1812 April 2018 APPLICATION FOR STRIKING-OFF

View Document

12/01/1812 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, SECRETARY KRYSTYNA DEEGAN

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

12/01/1812 January 2018 REGISTERED OFFICE CHANGED ON 12/01/2018 FROM
10 BOLDMERE DRIVE
SUTTON COLDFIELD
BIRMINGHAM
WEST MIDLANDS
B73 5ES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

05/02/175 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/06/166 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

20/03/1620 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/05/1524 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

21/05/1521 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/06/1411 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

23/03/1423 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

29/08/1329 August 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/06/1322 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

16/05/1216 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/07/1120 July 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

16/05/1116 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GERALD DEEGAN / 01/10/2009

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, DIRECTOR GERARD DEEGAN

View Document

03/06/103 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

06/05/106 May 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

22/12/0922 December 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

22/12/0922 December 2009 30/06/07 TOTAL EXEMPTION FULL

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, SECRETARY GERARD DEEGAN

View Document

14/10/0914 October 2009 Annual return made up to 16 May 2009 with full list of shareholders

View Document

14/10/0914 October 2009 SECRETARY APPOINTED MRS KRYSTYNA DEEGAN

View Document

16/09/0816 September 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

01/08/071 August 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

04/07/064 July 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

29/07/0529 July 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

15/05/0115 May 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

19/06/0019 June 2000 NEW SECRETARY APPOINTED

View Document

19/06/0019 June 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

13/07/9913 July 1999 RETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS

View Document

13/07/9913 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/07/9913 July 1999 NEW DIRECTOR APPOINTED

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

27/05/9827 May 1998 RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS

View Document

16/10/9716 October 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

22/06/9722 June 1997 RETURN MADE UP TO 16/05/97; NO CHANGE OF MEMBERS

View Document

14/04/9714 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

17/03/9717 March 1997 REGISTERED OFFICE CHANGED ON 17/03/97 FROM: G OFFICE CHANGED 17/03/97 SUMNER HOUSE ST THOMAS'S ROAD CHORLEY PR7 1HP

View Document

01/07/961 July 1996 RETURN MADE UP TO 16/05/96; FULL LIST OF MEMBERS

View Document

06/05/966 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

09/08/959 August 1995 RETURN MADE UP TO 16/05/95; NO CHANGE OF MEMBERS

View Document

09/08/959 August 1995 NEW DIRECTOR APPOINTED

View Document

01/05/951 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

07/08/947 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/947 August 1994 RETURN MADE UP TO 16/05/94; NO CHANGE OF MEMBERS

View Document

06/05/946 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

21/06/9321 June 1993 REGISTERED OFFICE CHANGED ON 21/06/93 FROM: G OFFICE CHANGED 21/06/93 SUMNER HOUSE ST THOMAS ROAD CHORLEY LANCS PR7 1HP

View Document

20/05/9320 May 1993 REGISTERED OFFICE CHANGED ON 20/05/93

View Document

20/05/9320 May 1993 RETURN MADE UP TO 16/05/93; FULL LIST OF MEMBERS

View Document

02/03/932 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

20/05/9220 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

11/05/9211 May 1992 RETURN MADE UP TO 16/05/92; NO CHANGE OF MEMBERS

View Document

11/05/9211 May 1992 SECRETARY'S PARTICULARS CHANGED

View Document

15/07/9115 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

15/07/9115 July 1991 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/06

View Document

30/06/9130 June 1991 RETURN MADE UP TO 16/05/91; NO CHANGE OF MEMBERS

View Document

18/03/9118 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

27/06/8927 June 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

26/05/8926 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/8916 May 1989 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