DEEPSTORE HOLDINGS LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

02/06/252 June 2025 Appointment of Mr Matthew Robert Bradshaw as a secretary on 2025-06-01

View Document

02/06/252 June 2025 Termination of appointment of Richard Stewart Thomson as a director on 2025-05-31

View Document

02/06/252 June 2025 Termination of appointment of Richard Stewart Thomson as a secretary on 2025-05-31

View Document

23/04/2523 April 2025 Full accounts made up to 2024-09-30

View Document

28/11/2428 November 2024 Change of details for Compass Minerals (Europe) Limited as a person with significant control on 2024-11-28

View Document

30/06/2430 June 2024 Full accounts made up to 2023-09-30

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

17/05/2417 May 2024 Appointment of Mr Gary Sinclair as a director on 2024-05-17

View Document

17/05/2417 May 2024 Termination of appointment of Brian Gordon Dunn as a director on 2024-05-17

View Document

15/12/2315 December 2023 Registered office address changed from Astbury House Bradford Road Winsford Cheshire CW7 2PA to 3 Shaft Bradford Road Winsford CW7 2PE on 2023-12-15

View Document

15/12/2315 December 2023 Registered office address changed from 3 Shaft Bradford Road Winsford CW7 2PE England to Riverside Place Bradford Road Winsford CW7 2PE on 2023-12-15

View Document

11/07/2311 July 2023 Full accounts made up to 2022-09-30

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

29/09/2229 September 2022 Elect to keep the persons' with significant control register information on the public register

View Document

24/09/2224 September 2022 Elect to keep the members' register information on the public register

View Document

16/09/2216 September 2022 Elect to keep the secretaries register information on the public register

View Document

16/09/2216 September 2022 Elect to keep the directors' residential address register information on the public register

View Document

16/09/2216 September 2022 Elect to keep the directors' register information on the public register

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-18 with no updates

View Document

06/12/216 December 2021 Full accounts made up to 2020-12-31

View Document

24/09/2124 September 2021

View Document

24/09/2124 September 2021

View Document

24/09/2124 September 2021

View Document

24/09/2124 September 2021 Resolutions

View Document

24/09/2124 September 2021 Resolutions

View Document

24/09/2124 September 2021 Resolutions

View Document

24/09/2124 September 2021 Resolutions

View Document

24/09/2124 September 2021 Statement of capital on 2021-09-24

View Document

24/09/2124 September 2021 Statement of capital on 2021-09-24

View Document

24/09/2124 September 2021

View Document

07/07/217 July 2021 Current accounting period shortened from 2021-12-31 to 2021-09-30

View Document

29/12/1429 December 2014 APPOINTMENT TERMINATED, DIRECTOR IAN GORDON

View Document

18/12/1418 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

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

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GOADBY / 13/02/2014

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PETER GORDON / 10/02/2014

View Document

15/01/1415 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, SECRETARY IAN PETER GORDON

View Document

09/01/149 January 2014 SECRETARY APPOINTED MS CAROLINE ELIZABETH MCALINDON

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MS CAROLINE ELIZABETH MCALINDON

View Document

25/09/1325 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANGELO BRISIMITZAKIS

View Document

16/01/1316 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANGELO BRISIMITZAKIS

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/06/1214 June 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

01/03/121 March 2012 ADOPT ARTICLES 22/02/2012

View Document

19/01/1219 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

25/07/1125 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/02/113 February 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

15/10/1015 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/10/1011 October 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/07/1023 July 2010 DIRECTOR APPOINTED MR IAN PETER GORDON

View Document

06/07/106 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/01/1014 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 SAIL ADDRESS CREATED

View Document

14/01/1014 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GOADBY / 18/12/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELO BRISIMITZAKIS / 18/12/2009

View Document

18/12/0818 December 2008 DIRECTOR APPOINTED ANGELO BRISIMITZAKIS

View Document

18/12/0818 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES

View Document

18/12/0818 December 2008 DIRECTOR APPOINTED DAVID JOHN GOADBY

View Document

18/12/0818 December 2008 SECRETARY APPOINTED IAN PETER GORDON

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