DEKU SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/10/253 October 2025 NewMicro company accounts made up to 2025-03-31

View Document

10/09/2510 September 2025 Confirmation statement made on 2025-09-07 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

30/11/2430 November 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

15/12/2315 December 2023 Micro company accounts made up to 2023-03-31

View Document

01/12/231 December 2023 Appointment of Terry Pryor as a director on 2023-12-01

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

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

View Accounts

17/12/2217 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

19/11/2119 November 2021 Registered office address changed from 119 Orchard Avenue Shirley Croydon Surrey CR0 7NL to The Old Municipal Building, First Floor 19 East Street Bromley Kent BR1 1QE on 2021-11-19

View Document

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

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES

View Document

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

View Accounts

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

15/11/1715 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/09/1529 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KULJIT SINGH CHANA / 07/09/2015

View Document

29/09/1529 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

18/06/1518 June 2015 REGISTERED OFFICE CHANGED ON 18/06/2015 FROM 234 DUNKERY ROAD MOTTINGHAM LONDON SE9 4HP

View Document

27/03/1527 March 2015 27/03/15 STATEMENT OF CAPITAL GBP 200

View Document

08/09/148 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/10/132 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KULJIT SINGH CHANA / 18/03/2011

View Document

02/10/132 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEAN MARK SMITH / 18/03/2011

View Document

02/10/132 October 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/09/1225 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/09/117 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

22/08/1122 August 2011 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, DIRECTOR NATHAN SMITH

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, DIRECTOR NATHAN SMITH

View Document

18/03/1118 March 2011 REGISTERED OFFICE CHANGED ON 18/03/2011 FROM 40 ELFRIDA CRESCENT BELLINGHAM LONDON SE6 3EW ENGLAND

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED DEAN MARK SMITH

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED MR KULJIT SINGH CHANA

View Document

13/03/1113 March 2011 APPOINTMENT TERMINATED, DIRECTOR DEAN SMITH

View Document

13/03/1113 March 2011 REGISTERED OFFICE CHANGED ON 13/03/2011 FROM 234 DUNKERY ROAD MOTTINGHAM LONDON SE9 4HP ENGLAND

View Document

13/03/1113 March 2011 APPOINTMENT TERMINATED, DIRECTOR KULJIT CHANA

View Document

13/03/1113 March 2011 DIRECTOR APPOINTED MR NATHAN SMITH

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

07/03/117 March 2011 07/03/11 STATEMENT OF CAPITAL GBP 100

View Document

10/01/1110 January 2011 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