DEEPROOT URBAN SOLUTIONS LIMITED

Company Documents

DateDescription
19/09/2519 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

04/07/244 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

14/03/2314 March 2023 Appointment of Monica Annette Ray as a director on 2023-01-01

View Document

14/03/2314 March 2023 Termination of appointment of Evelyn Jean Ray as a director on 2023-01-01

View Document

12/07/1912 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GRAHAM RAY / 13/03/2019

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES RAY

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM HIGHFIELD COURT TOLLGATE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3TY ENGLAND

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM THIRD FLOOR 24 CHISWELL STREET LONDON EC1Y 4YX

View Document

14/09/1814 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

22/04/1622 April 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

08/04/168 April 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

13/10/1513 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

13/03/1513 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/03/1428 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

25/07/1325 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

07/03/137 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

28/09/1228 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

05/04/125 April 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

14/07/1114 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/07/1113 July 2011 PREVSHO FROM 28/02/2011 TO 31/12/2010

View Document

19/05/1119 May 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM 43-45 PORTMAN SQUARE LONDON W1H 6HN UNITED KINGDOM

View Document

15/12/1015 December 2010 03/12/10 STATEMENT OF CAPITAL GBP 2

View Document

03/03/103 March 2010 DIRECTOR APPOINTED CHARLES GRAHAM RAY

View Document

03/03/103 March 2010 DIRECTOR APPOINTED CHARLES JULIAN RAY

View Document

03/03/103 March 2010 DIRECTOR APPOINTED EVELYN JEAN RAY

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR SAMUEL LLOYD

View Document

26/02/1026 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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