DEENSLIDE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewMicro company accounts made up to 2025-05-31

View Document

25/06/2525 June 2025 Confirmation statement made on 2025-06-24 with no updates

View Document

25/06/2525 June 2025 Change of details for Mrs Elizabeth Penelope Mary Dawson as a person with significant control on 2025-06-20

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

03/07/243 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/01/2426 January 2024 Micro company accounts made up to 2023-05-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

06/01/236 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

29/07/2129 July 2021 Registered office address changed from Gmp Accountants 24 Landgate Rye East Sussex TN31 7LJ to Cottage 1, the Old Bakery Cackle Street Brede Rye TN31 6DX on 2021-07-29

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/01/2031 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

03/01/183 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035867390004

View Document

22/07/1722 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH PENELOPE DAWSON

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/08/169 August 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/02/1625 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/02/1623 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/10/1522 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035867390004

View Document

26/06/1526 June 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/07/142 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/07/1323 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM LANMOR HOUSE 370-386 HIGH ROAD WEMBLEY MIDDLESEX HA9 6AX

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/07/122 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/07/114 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH PENELOPE MARY DAWSON / 24/06/2010

View Document

29/06/1029 June 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, DIRECTOR CHARLES DAWSON

View Document

14/07/0914 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/07/084 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

03/07/073 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/07/073 July 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

14/10/0514 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0528 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0528 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/03/0418 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

01/03/041 March 2004 £ NC 1000/100000 12/02

View Document

01/03/041 March 2004 NC INC ALREADY ADJUSTED 12/02/04

View Document

02/07/032 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

03/07/023 July 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

03/07/013 July 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

04/08/004 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/004 July 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0021 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

21/09/9921 September 1999 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/05/99

View Document

09/07/999 July 1999 RETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS

View Document

06/07/986 July 1998 SECRETARY RESIGNED

View Document

06/07/986 July 1998 DIRECTOR RESIGNED

View Document

06/07/986 July 1998 NEW SECRETARY APPOINTED

View Document

06/07/986 July 1998 NEW DIRECTOR APPOINTED

View Document

30/06/9830 June 1998 REGISTERED OFFICE CHANGED ON 30/06/98 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

24/06/9824 June 1998 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