DEEKS EVANS AUDIT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

01/05/241 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

10/11/2310 November 2023 Termination of appointment of Paul Eli Garside as a director on 2023-11-10

View Document

06/11/236 November 2023 Previous accounting period shortened from 2024-02-28 to 2023-08-31

View Document

09/10/239 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/04/2317 April 2023 Previous accounting period shortened from 2023-08-31 to 2023-02-28

View Document

02/03/232 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

30/09/2230 September 2022 Director's details changed for Stephen Joseph Moger on 2020-12-01

View Document

30/09/2230 September 2022 Change of details for Stephen Joseph Moger as a person with significant control on 2020-12-01

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-08-31 with updates

View Document

29/09/2129 September 2021 Termination of appointment of Stephen Reginald Toulson as a director on 2021-03-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 Change of details for Richard John Young as a person with significant control on 2021-08-10

View Document

30/06/2130 June 2021 Registered office address changed from 3 Boyne Park Tunbridge Wells Kent TN4 8EN to First Floor, West Barn North Frith Fam, Hadlow Tonbridge Kent TN11 9QU on 2021-06-30

View Document

30/06/2130 June 2021 Registered office address changed from First Floor, West Barn North Frith Fam, Hadlow Tonbridge Kent TN11 9QU United Kingdom to First Floor, West Barn North Frith Farm, Hadlow Tonbridge Kent TN11 9QU on 2021-06-30

View Document

09/04/219 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES

View Document

07/09/207 September 2020 DIRECTOR APPOINTED STEPHEN JOSEPH MOGER

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

01/05/201 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/06/1912 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 PSC'S CHANGE OF PARTICULARS / RICHARD JOHN YOUNG / 22/11/2018

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, SECRETARY JOHN MICHAEL FISHER

View Document

22/11/1822 November 2018 SECRETARY APPOINTED STEPHEN JOSEPH MOGER

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN FISHER

View Document

12/09/1812 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN YOUNG

View Document

12/09/1812 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOSEPH MOGER

View Document

12/09/1812 September 2018 CESSATION OF PAUL ELI GARSIDE AS A PSC

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/04/1830 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/05/1711 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/09/1516 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

12/08/1512 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / KAREN JOAN BRADDEL / 12/08/2015

View Document

01/07/151 July 2015 DIRECTOR APPOINTED KAREN JOAN BRADDEL

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MR JOHN MICHAEL FISHER

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/09/1424 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

03/09/143 September 2014 SECRETARY'S CHANGE OF PARTICULARS / JOHN MICHAEL FISHER / 03/09/2014

View Document

30/05/1430 May 2014 ADOPT ARTICLES 22/05/2014

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/09/1317 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/09/1212 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/09/119 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

13/04/1113 April 2011 CURRSHO FROM 30/09/2011 TO 31/08/2011

View Document

01/12/101 December 2010 SECRETARY APPOINTED JOHN MICHAEL FISHER

View Document

07/09/107 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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