DESEO LOCKING SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Appointment of Mr Pete Hancox as a director on 2025-08-12 |
15/08/2515 August 2025 New | Memorandum and Articles of Association |
13/08/2513 August 2025 New | Termination of appointment of Stephen Stewart as a director on 2025-08-12 |
13/08/2513 August 2025 New | Appointment of Mr Conor Burbridge as a director on 2025-08-12 |
13/08/2513 August 2025 New | Appointment of Mr Kevin Harvey as a director on 2025-08-12 |
13/08/2513 August 2025 New | Termination of appointment of Nicholas Gary Dutton as a director on 2025-08-12 |
13/08/2513 August 2025 New | Termination of appointment of Annabel Claire Mantel as a director on 2025-08-12 |
17/03/2517 March 2025 | Confirmation statement made on 2025-02-07 with no updates |
28/02/2528 February 2025 | Accounts for a small company made up to 2024-02-29 |
02/01/252 January 2025 | Previous accounting period shortened from 2025-02-28 to 2024-12-31 |
18/03/2418 March 2024 | Confirmation statement made on 2024-02-07 with updates |
09/01/249 January 2024 | Notification of Brisant Secure Ltd as a person with significant control on 2024-01-05 |
09/01/249 January 2024 | Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB to Units 2 and 3 Staincliffe Mill Trade Centre Halifax Road Staincliffe Dewsbury WF13 4AR on 2024-01-09 |
09/01/249 January 2024 | Appointment of Stephen Stewart as a director on 2024-01-05 |
09/01/249 January 2024 | Termination of appointment of Marcus O'sullivan as a director on 2024-01-05 |
09/01/249 January 2024 | Appointment of Mr Nicholas Gary Dutton as a director on 2024-01-05 |
09/01/249 January 2024 | Cessation of Marcus O'sullivan as a person with significant control on 2024-01-05 |
09/01/249 January 2024 | Cessation of Mark Christopher O'sullivan as a person with significant control on 2024-01-05 |
09/01/249 January 2024 | Termination of appointment of Mark Christopher O'sullivan as a director on 2024-01-05 |
09/01/249 January 2024 | Appointment of Annabel Claire Mantel as a director on 2024-01-05 |
08/11/238 November 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
22/11/2222 November 2022 | Total exemption full accounts made up to 2022-02-28 |
06/05/226 May 2022 | Compulsory strike-off action has been discontinued |
06/05/226 May 2022 | Compulsory strike-off action has been discontinued |
05/05/225 May 2022 | Confirmation statement made on 2022-02-07 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
22/12/2022 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES |
18/02/2018 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS O'SULLIVAN / 14/10/2019 |
24/01/2024 January 2020 | PSC'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER O'SULLIVAN / 07/01/2020 |
24/01/2024 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCUS O'SULLIVAN |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
23/05/1923 May 2019 | PSC'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER O'SULLIVAN / 18/04/2019 |
23/05/1923 May 2019 | CESSATION OF MARCUS O'SULLIVAN AS A PSC |
26/04/1926 April 2019 | PSC'S CHANGE OF PARTICULARS / MR MARCUS O'SULLIVAN / 25/04/2019 |
26/04/1926 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS O'SULLIVAN / 25/04/2019 |
26/04/1926 April 2019 | PSC'S CHANGE OF PARTICULARS / MR MARCUS O'SULLIVAN / 25/04/2019 |
26/04/1926 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS O'SULLIVAN / 25/04/2019 |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
18/04/1818 April 2018 | PSC'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER O'SULLIVAN / 28/06/2017 |
18/04/1818 April 2018 | PSC'S CHANGE OF PARTICULARS / MR MARCUS O'SULLIVAN / 28/06/2017 |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/10/1720 October 2017 | COMPANY NAME CHANGED MICOTA TECHNOLOGIES (UK) LIMITED CERTIFICATE ISSUED ON 20/10/17 |
28/09/1728 September 2017 | 28/06/17 STATEMENT OF CAPITAL GBP 340 |
28/09/1728 September 2017 | 28/06/17 STATEMENT OF CAPITAL GBP 340 |
22/09/1722 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
06/04/166 April 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/07/1527 July 2015 | 23/06/15 STATEMENT OF CAPITAL GBP 200 |
27/07/1527 July 2015 | 23/06/15 STATEMENT OF CAPITAL GBP 200 |
27/07/1527 July 2015 | DIRECTOR APPOINTED MR MARK CHRISTOPHER O'SULLIVAN |
27/07/1527 July 2015 | 23/06/15 STATEMENT OF CAPITAL GBP 200 |
04/03/154 March 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
01/05/141 May 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
12/03/1412 March 2014 | PREVSHO FROM 28/02/2014 TO 31/12/2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
24/04/1324 April 2013 | DIRECTOR APPOINTED MR MARCUS O'SULLIVAN |
24/04/1324 April 2013 | APPOINTMENT TERMINATED, DIRECTOR MARK O'SULLIVAN |
11/04/1311 April 2013 | APPOINTMENT TERMINATED, DIRECTOR MARCUS O'SULLIVAN |
07/02/137 February 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