DEEKS & STEERE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewRegistered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-06-18

View Document

18/06/2518 June 2025 NewChange of details for Timson Holdings Limited as a person with significant control on 2025-06-18

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

10/02/2510 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

12/08/2412 August 2024 Registered office address changed from 250 Fowler Avenue Farnborough Hampshire GU14 7JP England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-08-12

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/02/2222 February 2022 Registered office address changed from 30 Camp Road Farnborough Hampshire GU14 6EW to 250 Fowler Avenue Farnborough Hampshire GU14 7JP on 2022-02-22

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

09/03/219 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES

View Document

03/09/203 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

28/01/2028 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

30/07/1830 July 2018 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/07/1830 July 2018 REREG PLC TO PRI; RES02 PASS DATE:2018-07-24

View Document

30/07/1830 July 2018 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

01/02/181 February 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

06/03/176 March 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

25/02/1625 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

09/02/169 February 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

26/03/1526 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037124140004

View Document

16/02/1516 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

12/02/1512 February 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

17/02/1417 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN PEARSON / 05/02/2014

View Document

17/02/1417 February 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/02/1417 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

17/02/1417 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY KEITH PEARSON / 05/02/2014

View Document

27/01/1427 January 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

25/02/1325 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

05/02/135 February 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

27/02/1227 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

23/01/1223 January 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

04/03/114 March 2011 AUDITOR'S RESIGNATION

View Document

28/02/1128 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/02/1128 February 2011 SAIL ADDRESS CREATED

View Document

28/02/1128 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM 15B HIGH STREET ALTON HAMPSHIRE GU34 1AW UNITED KINGDOM

View Document

25/01/1125 January 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

15/02/1015 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

30/01/1030 January 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

25/02/0925 February 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/2009 FROM 22A MARKET STREET ALTON HAMPSHIRE GU34 1HA

View Document

19/02/0919 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

14/02/0714 February 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

17/02/0517 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0514 February 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

08/02/048 February 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

01/10/031 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/0320 March 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

05/02/025 February 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

13/04/0113 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0127 February 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

28/06/0028 June 2000 DIRECTOR RESIGNED

View Document

08/05/008 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

08/05/008 May 2000 EXEMPTION FROM APPOINTING AUDITORS 01/05/00

View Document

07/03/007 March 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/07/99

View Document

18/02/0018 February 2000 RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/10/9912 October 1999 COMPANY NAME CHANGED TIMSON BUILDING SERVICES PLC CERTIFICATE ISSUED ON 13/10/99

View Document

22/09/9922 September 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 30/04/00

View Document

24/08/9924 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9928 May 1999 AUDITORS' STATEMENT

View Document

28/05/9928 May 1999 ADOPT MEM AND ARTS 08/04/99

View Document

28/05/9928 May 1999 AUDITORS' REPORT

View Document

28/05/9928 May 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

28/05/9928 May 1999 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

28/05/9928 May 1999 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

28/05/9928 May 1999 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

28/05/9928 May 1999 BALANCE SHEET

View Document

16/03/9916 March 1999 NEW DIRECTOR APPOINTED

View Document

16/03/9916 March 1999 SECRETARY RESIGNED

View Document

16/03/9916 March 1999 DIRECTOR RESIGNED

View Document

16/03/9916 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/9916 March 1999 £ NC 1000/50000 26/02/

View Document

16/03/9916 March 1999 NEW DIRECTOR APPOINTED

View Document

11/02/9911 February 1999 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