DERBYS FUTURE INSTALLATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/05/255 May 2025 | Confirmation statement made on 2025-05-03 with no updates |
17/02/2517 February 2025 | Micro company accounts made up to 2024-06-30 |
30/01/2530 January 2025 | Change of details for Miss Margaret Kelly as a person with significant control on 2025-01-07 |
30/01/2530 January 2025 | Change of details for Mr Paul Mark Brannan as a person with significant control on 2025-01-07 |
30/01/2530 January 2025 | Change of details for Miss Margaret Kelly as a person with significant control on 2025-01-07 |
30/01/2530 January 2025 | Registered office address changed from 158-162 Abbey Street Derby DE22 3SS England to 34 Carol Crescent Chaddesden Derby DE21 6PQ on 2025-01-30 |
30/01/2530 January 2025 | Change of details for Mr Paul Mark Brannan as a person with significant control on 2025-01-07 |
30/01/2530 January 2025 | Secretary's details changed for Miss Margaret Kelly on 2025-01-07 |
30/01/2530 January 2025 | Director's details changed for Miss Margaret Kelly on 2025-01-07 |
30/01/2530 January 2025 | Director's details changed for Mr Paul Mark Brannan on 2025-01-07 |
30/01/2530 January 2025 | Director's details changed for Miss Margaret Kelly on 2025-01-07 |
30/01/2530 January 2025 | Director's details changed for Mr Paul Mark Brannan on 2025-01-07 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
03/01/243 January 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
04/05/234 May 2023 | Confirmation statement made on 2023-05-03 with no updates |
18/01/2318 January 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/05/224 May 2022 | Confirmation statement made on 2022-05-03 with no updates |
07/01/227 January 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
20/01/2120 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
27/11/2027 November 2020 | REGISTERED OFFICE CHANGED ON 27/11/2020 FROM 3 DERBY ROAD RIPLEY DERBYSHIRE DE5 3EA |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
23/05/2023 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES |
13/03/2013 March 2020 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES |
25/03/1925 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES |
03/05/183 May 2018 | PSC'S CHANGE OF PARTICULARS / MR PAUL MARK BRANNAN / 04/05/2017 |
03/05/183 May 2018 | PSC'S CHANGE OF PARTICULARS / MISS MARGARET KELLY / 04/05/2017 |
27/03/1827 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
17/01/1717 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/05/1627 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / MARGARET KELLY / 01/05/2016 |
27/05/1627 May 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
27/05/1627 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARK BRANNAN / 01/05/2016 |
27/05/1627 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET KELLY / 01/05/2016 |
22/02/1622 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
05/05/155 May 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
18/11/1418 November 2014 | 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 |
06/05/146 May 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
20/11/1320 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
08/05/138 May 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
14/01/1314 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
15/05/1215 May 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
03/01/123 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
11/05/1111 May 2011 | Annual return made up to 3 May 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET KELLY / 03/05/2010 |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARK BRANNAN / 03/05/2010 |
12/05/1012 May 2010 | Annual return made up to 3 May 2010 with full list of shareholders |
08/10/098 October 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
19/05/0919 May 2009 | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
11/11/0811 November 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
14/05/0814 May 2008 | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS |
29/10/0729 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
31/05/0731 May 2007 | RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS |
20/12/0620 December 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/12/0620 December 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
30/11/0630 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
30/05/0630 May 2006 | ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/06/06 |
09/05/069 May 2006 | RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS |
17/06/0517 June 2005 | SECRETARY RESIGNED |
17/06/0517 June 2005 | DIRECTOR RESIGNED |
17/06/0517 June 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/06/0517 June 2005 | NEW DIRECTOR APPOINTED |
17/06/0517 June 2005 | REGISTERED OFFICE CHANGED ON 17/06/05 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX |
07/06/057 June 2005 | VARYING SHARE RIGHTS AND NAMES |
03/06/053 June 2005 | COMPANY NAME CHANGED EXTRASURE LIMITED CERTIFICATE ISSUED ON 03/06/05 |
03/05/053 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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