DEMPSEY GENERATIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Certificate of change of name |
19/03/2519 March 2025 | Confirmation statement made on 2025-03-06 with updates |
06/03/256 March 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/04/2426 April 2024 | Micro company accounts made up to 2023-06-30 |
08/03/248 March 2024 | Confirmation statement made on 2024-03-06 with no updates |
02/01/242 January 2024 | Registered office address changed from Unit 1 Old Mill Business Park Leeds LS10 1RJ England to Unit 3 Springwell Point Springwell Road Leeds LS12 1AF on 2024-01-02 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/03/2322 March 2023 | Micro company accounts made up to 2022-06-30 |
06/03/236 March 2023 | Confirmation statement made on 2023-03-06 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
01/04/221 April 2022 | Confirmation statement made on 2022-04-01 with no updates |
21/07/2121 July 2021 | Micro company accounts made up to 2021-06-30 |
21/07/2121 July 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/06/1925 June 2019 | PSC'S CHANGE OF PARTICULARS / MR ALAN DEMPSEY / 24/06/2019 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
01/05/191 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
01/05/191 May 2019 | CESSATION OF ALAN DEMPSEY AS A PSC |
29/10/1829 October 2018 | REGISTERED OFFICE CHANGED ON 29/10/2018 FROM 61 HUTCHINSON WAY RADCLIFFE MANCHESTER M26 3AB ENGLAND |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
13/03/1813 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN DEMPSEY |
21/08/1721 August 2017 | REGISTERED OFFICE CHANGED ON 21/08/2017 FROM 5 CLIVE AVENUE WHITEFIELD M45 7WS |
15/07/1715 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
27/06/1727 June 2017 | Annual accounts for year ending 27 Jun 2017 |
28/03/1728 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
17/07/1617 July 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
22/04/1622 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
15/07/1515 July 2015 | DIRECTOR APPOINTED MRS ELAINE MARY ELIZABETH DEMPSEY |
15/07/1515 July 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
14/03/1514 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
20/06/1420 June 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
16/08/1316 August 2013 | DIRECTOR APPOINTED MR ALAN DEMPSEY |
13/08/1313 August 2013 | REGISTERED OFFICE CHANGED ON 13/08/2013 FROM THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM |
13/08/1313 August 2013 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
18/06/1318 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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