DEESIDE REGENERATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2024-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/06/2329 June 2023 Appointment of Miss Louise Amanda Townsend as a director on 2023-06-20

View Document

13/05/2313 May 2023 Termination of appointment of Stephen Robin Clayton Benson as a director on 2023-02-28

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

19/12/2219 December 2022 Registration of charge 112721570004, created on 2022-12-02

View Document

14/12/2214 December 2022 Registration of charge 112721570003, created on 2022-12-05

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112721570002

View Document

26/04/1926 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112721570001

View Document

04/04/194 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL M B DESIGN AND DEVELOPMENT LIMITED

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR STEPHEN ROBIN CLAYTON BENSON

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANTONY GREEN

View Document

04/04/194 April 2019 CESSATION OF MAPLE GROVE DEVELOPMENTS LIMITED AS A PSC

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

04/04/194 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREBOR DEVELOPMENTS LLP

View Document

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

View Accounts

11/09/1811 September 2018 ADOPT ARTICLES 28/08/2018

View Document

31/08/1831 August 2018 28/08/18 STATEMENT OF CAPITAL GBP 10

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MR MARK ANTHONY BISICKER

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MR ROBERT SEDGWICK TATTRIE

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MR ANTONY CHARLES GREEN

View Document

04/07/184 July 2018 DIRECTOR APPOINTED MS KAREN JANE HIRST

View Document

26/06/1826 June 2018 REGISTERED OFFICE CHANGED ON 26/06/2018 FROM SCEPTRE WAY BAMBER BRIDGE WALTON SUMMIT CENTRE PRESTON PR5 6AW UNITED KINGDOM

View Document

23/03/1823 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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