DEFLO LTD

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-03-19 with updates

View Document

29/01/2529 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

04/12/234 December 2023 Micro company accounts made up to 2023-04-30

View Document

25/05/2325 May 2023 Registered office address changed from Park View House Ropewalk Fishguard Pembrokeshire SA65 9BT Wales to 6 Northgate Street Pembroke SA71 4NR on 2023-05-25

View Document

25/05/2325 May 2023 Termination of appointment of the William Marshall Partnership Limited as a secretary on 2023-05-25

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

28/01/2328 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/01/2219 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

21/06/2121 June 2021 Cancellation of shares. Statement of capital on 2021-04-30

View Document

21/06/2121 June 2021 Purchase of own shares.

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/12/2015 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

22/12/1922 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 16/04/19 STATEMENT OF CAPITAL GBP 200

View Document

29/04/1929 April 2019 16/04/19 STATEMENT OF CAPITAL GBP 200

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

15/01/1715 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/03/1520 March 2015 19/03/15 NO CHANGES

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/03/1421 March 2014 19/03/14 NO CHANGES

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/10/131 October 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE WILLIAM MARSHALL PARTNERSHIP LIMITED / 28/09/2013

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM PARK VIEW ROPEWALK FISHGUARD PEMBROKESHIRE SA65 9BT WALES

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM NINE HAMILTON STREET FISHGUARD PEMBROKESHIRE SA65 9HL WALES

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LAWRENCE THOMAS / 28/09/2013

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK SPAREY / 28/09/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

21/03/1321 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

19/03/1219 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

18/12/1118 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/03/1123 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

15/01/1115 January 2011 CURREXT FROM 31/03/2011 TO 30/04/2011

View Document

19/03/1019 March 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