DEEP CONTRACTORS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-14 with updates

View Document

15/04/2515 April 2025 Resolutions

View Document

15/04/2515 April 2025 Resolutions

View Document

15/04/2515 April 2025 Memorandum and Articles of Association

View Document

08/10/248 October 2024 Full accounts made up to 2024-01-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/09/2318 September 2023 Full accounts made up to 2023-01-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-14 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

16/07/2116 July 2021 Full accounts made up to 2021-01-31

View Document

14/07/2114 July 2021 Amended full accounts made up to 2020-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/10/1928 October 2019 31/01/19 AUDITED ABRIDGED

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM UNIT 15 PARK PLACE, NEWDIGATE ROAD HAREFIELD UXBRIDGE MIDDLESEX UB9 6EJ

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

22/03/1822 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071388440001

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

07/11/167 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16

View Document

06/06/166 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPAN SARAVANAPAVAN PARTHIPAN / 12/01/2016

View Document

14/08/1514 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

03/07/153 July 2015 COMPANY NAME CHANGED D & K CONTRACTORS (UK) LTD CERTIFICATE ISSUED ON 03/07/15

View Document

03/07/153 July 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/06/153 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

16/03/1516 March 2015 REGISTERED OFFICE CHANGED ON 16/03/2015 FROM 4 IMPERIAL PLACE, MAXWELL ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1JN

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/05/1414 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN MILLS

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MILLS / 01/04/2014

View Document

14/02/1414 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/01/1423 January 2014 DIRECTOR APPOINTED MR DEEPAN SARAVANAPAVAN PARTHIPAN

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/02/137 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR PARTHIPAN SARAVANAPAVAN

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

21/11/1221 November 2012 REGISTERED OFFICE CHANGED ON 21/11/2012 FROM 14 BROADWALK PINNER ROAD HARROW MIDDLESEX HA2 6ED

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

28/02/1228 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

10/10/1110 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

12/03/1112 March 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

11/02/1111 February 2011 REGISTERED OFFICE CHANGED ON 11/02/2011 FROM 384 STATION ROAD HARROW MIDDLESEX HA1 2DD UNITED KINGDOM

View Document

24/02/1024 February 2010 COMPANY NAME CHANGED DNK CONTRACTORS (UK) LTD CERTIFICATE ISSUED ON 24/02/10

View Document

24/02/1024 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/01/1028 January 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