DEEPAIR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Total exemption full accounts made up to 2024-01-31

View Document

23/01/2523 January 2025 Previous accounting period shortened from 2024-01-26 to 2024-01-25

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

14/11/2414 November 2024 Director's details changed for Mrs Christine Mary Horler on 2024-11-04

View Document

14/11/2414 November 2024 Director's details changed for Ms Helen Kay Horler on 2024-11-04

View Document

14/11/2414 November 2024 Change of details for Mr Kenneth Horler as a person with significant control on 2024-11-04

View Document

14/11/2414 November 2024 Change of details for Mrs Christine Mary Horler as a person with significant control on 2024-11-04

View Document

14/11/2414 November 2024 Director's details changed for Kenneth Horler on 2024-11-04

View Document

24/10/2424 October 2024 Previous accounting period shortened from 2024-01-27 to 2024-01-26

View Document

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

12/07/2412 July 2024 Total exemption full accounts made up to 2023-01-31

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 Director's details changed for Ms Helen Kay Horler on 2024-05-13

View Document

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

View Accounts

26/01/2426 January 2024 Previous accounting period shortened from 2023-01-28 to 2023-01-27

View Document

14/11/2314 November 2023 Director's details changed for Steven Paul Horler on 2023-11-09

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-05 with updates

View Document

27/10/2327 October 2023 Previous accounting period shortened from 2023-01-29 to 2023-01-28

View Document

19/06/2319 June 2023 Change of details for Mr Kenneth Horler as a person with significant control on 2023-05-11

View Document

19/06/2319 June 2023 Secretary's details changed for Mrs Christine Mary Horler on 2023-05-11

View Document

19/06/2319 June 2023 Secretary's details changed for Mrs Christine Mary Horler on 2023-05-11

View Document

19/06/2319 June 2023 Change of details for Mrs Christine Mary Horler as a person with significant control on 2023-05-11

View Document

19/06/2319 June 2023 Director's details changed for Kenneth Horler on 2023-05-11

View Document

19/06/2319 June 2023 Director's details changed for Mrs Christine Mary Horler on 2023-05-11

View Document

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

View Accounts

20/01/2320 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

09/11/229 November 2022 Director's details changed for Steven Paul Horler on 2021-12-01

View Document

27/10/2227 October 2022 Previous accounting period shortened from 2022-01-30 to 2022-01-29

View Document

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

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

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

View Accounts

30/01/2130 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES

View Document

17/11/2017 November 2020 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE MARY HORLER / 05/03/2019

View Document

17/11/2017 November 2020 PSC'S CHANGE OF PARTICULARS / MR KENNETH HORLER / 05/03/2019

View Document

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

View Accounts

27/01/2027 January 2020 31/01/19 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

30/10/1930 October 2019 PREVSHO FROM 31/01/2019 TO 30/01/2019

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARY HORLER / 05/03/2019

View Document

14/05/1914 May 2019 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE MARY HORLER / 05/03/2019

View Document

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM 18E HORSE ROAD TROWBRIDGE WILTSHIRE BA14 7PF ENGLAND

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH HORLER / 05/03/2019

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / HELEN KAY HORLER / 05/03/2019

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL HORLER / 05/03/2019

View Document

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

View Accounts

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL HORLER / 01/07/2018

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / HELEN KAY HORLER / 15/01/2019

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH HORLER / 06/01/2017

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARY HORLER / 06/01/2017

View Document

22/01/1922 January 2019 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE MARY HORLER / 06/01/2017

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

31/10/1831 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

07/11/177 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

09/01/179 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / HELEN KAY HORLER HARRIS / 29/11/2016

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

06/01/176 January 2017 REGISTERED OFFICE CHANGED ON 06/01/2017 FROM 3 THE STABLES PIPEHOUSE FRESHFORD BATH BA2 7UJ

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/12/1515 December 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / HELEN KAY HARRIS / 05/11/2014

View Document

13/01/1513 January 2015 Annual return made up to 5 November 2014 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/11/1328 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/01/1321 January 2013 Annual return made up to 5 November 2012 with full list of shareholders

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL HORLER / 05/11/2012

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / HELEN KAY HARRIS / 05/11/2012

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH HORLER / 05/11/2012

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARY HORLER / 05/11/2012

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

25/04/1225 April 2012 Annual return made up to 5 November 2011 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN KAY HORLER / 03/10/2010

View Document

01/12/101 December 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN KAY HORLER / 31/10/2009

View Document

08/01/108 January 2010 Annual return made up to 5 November 2009 with full list of shareholders

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/12/0817 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE HORLER / 05/02/2008

View Document

17/12/0817 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HORLER / 16/05/2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

27/11/0727 November 2007 RETURN MADE UP TO 05/11/07; NO CHANGE OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

08/12/068 December 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

08/02/068 February 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/01/06

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 REGISTERED OFFICE CHANGED ON 12/07/05 FROM: 38 MINSTER WAY BATHWICK BATH SOMERSET BA2 6RH

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

02/12/022 December 2002 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

30/11/0130 November 2001 RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

23/11/0023 November 2000 RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

29/11/9929 November 1999 RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

01/12/981 December 1998 RETURN MADE UP TO 05/11/98; FULL LIST OF MEMBERS

View Document

25/06/9825 June 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 30/04/99

View Document

25/06/9825 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9825 June 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/985 June 1998 REGISTERED OFFICE CHANGED ON 05/06/98 FROM: ST JOHNS BRADFORD ROAD BATHFORD BATH SOMERSET BA1 7SD

View Document

09/01/989 January 1998 £ NC 1000/500000 18/11/97

View Document

27/11/9727 November 1997 REGISTERED OFFICE CHANGED ON 27/11/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

27/11/9727 November 1997 SECRETARY RESIGNED

View Document

27/11/9727 November 1997 DIRECTOR RESIGNED

View Document

27/11/9727 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

05/11/975 November 1997 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