DEEP SANDS 0912 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2021 August 2020 COMPANY NAME CHANGED ILLEGAL EAGLES LTD CERTIFICATE ISSUED ON 21/08/20

View Document

21/08/2021 August 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

29/11/1929 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES ALDRIDGE / 01/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES ALDRIDGE / 10/06/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, NO UPDATES

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

10/02/1710 February 2017 REGISTERED OFFICE CHANGED ON 10/02/2017 FROM HALFWAY HOUSE FARM HALFWAY FARM COTTAGE NEWARK ROAD SWINDERBY LINCOLN LN6 9HN

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/04/1618 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/05/155 May 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/11/1412 November 2014 06/10/14 STATEMENT OF CAPITAL GBP 4

View Document

29/04/1429 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM HALFWAY FARM COTTAGE HALFWAY HOUSE FARM NEWARK ROAD SWINDERBY LINCOLN LN6 9HN ENGLAND

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES ALDRIDGE / 03/04/2013

View Document

16/05/1316 May 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

06/01/136 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

24/05/1224 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES ALDRIDGE / 23/05/2012

View Document

24/05/1224 May 2012 SECRETARY'S CHANGE OF PARTICULARS / JANE ELIZABETH ALDRIDGE / 23/05/2012

View Document

24/05/1224 May 2012 REGISTERED OFFICE CHANGED ON 24/05/2012 FROM HALFWAY FARM COTTAGE HALFWAY HOUSE LANE SWINDERBY LINCOLN LN6 9HN

View Document

24/05/1224 May 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/06/1113 June 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES ALDRIDGE / 13/06/2011

View Document

01/03/111 March 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

14/12/1014 December 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

10/12/1010 December 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

09/11/109 November 2010 STRUCK OFF AND DISSOLVED

View Document

27/07/1027 July 2010 FIRST GAZETTE

View Document

25/02/1025 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

19/06/0919 June 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

18/12/0818 December 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

16/12/0816 December 2008 DISS40 (DISS40(SOAD))

View Document

15/12/0815 December 2008 SECRETARY'S CHANGE OF PARTICULARS / JANE ALDRIDGE / 19/05/2008

View Document

15/12/0815 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALDRIDGE / 19/05/2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 FIRST GAZETTE

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/2008 FROM 24 WALLIS AVENUE SOUTHEND ON SEA ESSEX SS2 6HS

View Document

21/05/0721 May 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/071 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/10/0630 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/10/0630 October 2006 NEW SECRETARY APPOINTED

View Document

09/05/069 May 2006 REGISTERED OFFICE CHANGED ON 09/05/06 FROM: 53 EASTERN AVENUE SOUTHEND ON SEA ESSEX SS2 5QX

View Document

16/02/0616 February 2006 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/06/058 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/04/057 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 REGISTERED OFFICE CHANGED ON 09/02/05 FROM: 16 MANCHESTER DRIVE LEIGH ON SEA ESSEX SS9 3HS

View Document

10/08/0410 August 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 SECRETARY RESIGNED

View Document

02/04/032 April 2003 DIRECTOR RESIGNED

View Document

28/03/0328 March 2003 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