DEVA SERVICES LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

11/06/2411 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

29/02/2429 February 2024 Cessation of Deva Group Holdings Ltd as a person with significant control on 2024-02-29

View Document

29/02/2429 February 2024 Notification of Toffee Topco Limited as a person with significant control on 2024-02-29

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

04/01/244 January 2024 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

02/11/212 November 2021 Director's details changed for Mr Michael Hockenhull on 2021-11-02

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 REGISTERED OFFICE CHANGED ON 27/05/2020 FROM 30 OVERPOOL ROAD ELLESMERE PORT CHESHIRE CH66 1JN UNITED KINGDOM

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

08/01/198 January 2019 PSC'S CHANGE OF PARTICULARS / DEVA PROPERTY DEVELOPMENTS LIMITED / 25/04/2017

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM 24 NICHOLAS STREET CHESTER CHESHIRE CH1 2AU

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

21/05/1521 May 2015 SECOND FILING WITH MUD 07/01/15 FOR FORM AR01

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/01/1521 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/01/1424 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

15/01/1315 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, SECRETARY NAOMI GUNNING

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

12/01/1212 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/01/1118 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOCKENHULL / 06/01/2010

View Document

25/01/1025 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

04/12/094 December 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

02/03/072 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0713 February 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/02/0713 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/075 February 2007 COMPANY NAME CHANGED HOCKENHULL PROPERTIES LIMITED CERTIFICATE ISSUED ON 05/02/07

View Document

17/08/0617 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

09/01/069 January 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 REGISTERED OFFICE CHANGED ON 02/02/05 FROM: 1 CHESTER STREET, SALTNEY, CHESTER, CHESHIRE, CH4 8BL

View Document

07/01/057 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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