DEPLOYMENT SOLUTIONS LIMITED

Company Documents

DateDescription
29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

15/01/2015 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER HARPER ROBERTSON

View Document

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

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER HARPER ROBERTSON / 19/09/2018

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM 19 WINSTANLEY LANE SHENLEY LODGE MILTON KEYNES MK5 7BT ENGLAND

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

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

View Accounts

13/04/1813 April 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 REGISTERED OFFICE CHANGED ON 30/11/2017 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG

View Document

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

View Accounts

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

12/12/1612 December 2016 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

19/04/1619 April 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/04/166 April 2016 DISS40 (DISS40(SOAD))

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

04/04/164 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

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

View Accounts

07/04/157 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

13/10/1413 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

04/04/144 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/10/1328 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER HARPER ROBERTSON / 28/10/2013

View Document

12/07/1312 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER HARPER ROBERTSON / 12/07/2013

View Document

12/07/1312 July 2013 REGISTERED OFFICE CHANGED ON 12/07/2013 FROM 9 HARVARD ROAD SOLIHULL WEST MIDLANDS B92 8ET ENGLAND

View Document

20/06/1320 June 2013 REGISTERED OFFICE CHANGED ON 20/06/2013 FROM UNIT 4 COY POND BUSINESS PK INGWORTH ROAD POOLE DORSET BH12 1JY ENGLAND

View Document

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

View Accounts

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER HARPER ROBERTSON / 09/04/2013

View Document

09/04/139 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER HARPER ROBERTSON / 15/05/2012

View Document

04/04/124 April 2012 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