DEETU CONSULTING LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewTermination of appointment of Iwan Lloyd-Smith as a director on 2025-08-04

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

21/05/2421 May 2024 Accounts for a small company made up to 2023-12-31

View Document

18/04/2418 April 2024 Director's details changed for Mr Dave Hollingsworth on 2024-04-01

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

27/09/2327 September 2023 Accounts for a small company made up to 2022-12-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

05/05/225 May 2022 Termination of appointment of Jon Frost as a director on 2022-04-21

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

12/03/2012 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

19/11/1819 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

29/05/1829 May 2018 SAIL ADDRESS CREATED

View Document

29/05/1829 May 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

08/03/188 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

27/10/1727 October 2017 COMPANY NAME CHANGED WAVE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 27/10/17

View Document

27/10/1727 October 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/10/1720 October 2017 DIRECTOR APPOINTED MR DAVE HOLLINGSWORTH

View Document

20/10/1720 October 2017 DIRECTOR APPOINTED MS MAXINE PEARCE

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL COLLINS

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WOOLER

View Document

20/10/1720 October 2017 DIRECTOR APPOINTED MR JON FROST

View Document

20/10/1720 October 2017 DIRECTOR APPOINTED MR IWAN LLOYD-SMITH

View Document

20/10/1720 October 2017 DIRECTOR APPOINTED MR GREG NICHOLSON

View Document

08/05/178 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

15/06/1615 June 2016 DISS40 (DISS40(SOAD))

View Document

14/06/1614 June 2016 FIRST GAZETTE

View Document

09/06/169 June 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

24/02/1624 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

18/11/1518 November 2015 APPOINTMENT TERMINATED, SECRETARY PAUL COLLINS

View Document

29/04/1529 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

28/04/1528 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

25/04/1425 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

20/03/1420 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

31/05/1331 May 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

08/05/138 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

22/03/1222 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

15/02/1215 February 2012 REGISTERED OFFICE CHANGED ON 15/02/2012 FROM 3-4 KAYES WALK NOTTINGHAM NG1 1PY UNITED KINGDOM

View Document

27/01/1227 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

22/03/1122 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

21/12/1021 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

14/12/1014 December 2010 PREVEXT FROM 31/03/2010 TO 31/07/2010

View Document

27/09/1027 September 2010 REGISTERED OFFICE CHANGED ON 27/09/2010 FROM HINE HOUSE 25 REGENT STREET NOTTINGHAM NG1 5BS

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WOOLER / 18/03/2010

View Document

10/06/1010 June 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

10/06/1010 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL MICHAEL COLLINS / 18/03/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL COLLINS / 18/03/2010

View Document

18/03/0918 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information