DEEP FOUNDATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/10/2429 October 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

24/07/2424 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/10/2327 October 2023 Micro company accounts made up to 2022-10-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/07/2126 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/08/206 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/10/1631 October 2016 SAIL ADDRESS CHANGED FROM: JAYBEE HOUSE 155-157A CLAPHAM HIGH STREET CLAPHAM LONDON SW4 7SS ENGLAND

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/11/1525 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/07/1514 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

10/11/1410 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/06/1423 June 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/10/1318 October 2013 SAIL ADDRESS CHANGED FROM: JAYBEE HOUSE 155-157A CLAPHAM HIGH STREET LONDON SW4 7SY UNITED KINGDOM

View Document

18/10/1318 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

12/07/1312 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

19/10/1219 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

02/08/122 August 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

20/10/1120 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/10/1120 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

20/10/1120 October 2011 SAIL ADDRESS CREATED

View Document

02/08/112 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

08/11/108 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARCUS KLEINMAN / 18/10/2010

View Document

08/11/108 November 2010 REGISTERED OFFICE CHANGED ON 08/11/2010 FROM, 14, PALMERSTON ROAD, TWICKENHAM, MIDDEX, TW2 7QX

View Document

06/09/106 September 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, SECRETARY MARY KLEINMAN

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARCUS KLEINMAN / 04/11/2009

View Document

05/11/095 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

01/09/091 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

01/09/091 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KLEINMAN / 10/07/2009

View Document

04/11/084 November 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

07/06/087 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

12/04/0812 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

14/01/0814 January 2008 RETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS

View Document

03/11/073 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0720 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

14/07/0714 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/075 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

20/12/0620 December 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0619 September 2006 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/055 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

13/07/0513 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0429 October 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

20/02/0420 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0418 January 2004 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 NEW SECRETARY APPOINTED

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 2003 DIRECTOR RESIGNED

View Document

30/07/0330 July 2003 SECRETARY RESIGNED

View Document

18/10/0218 October 2002 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