DEVAN-PPT CHEMICALS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

19/11/2419 November 2024 Termination of appointment of John Ellis as a secretary on 2024-11-19

View Document

19/11/2419 November 2024 Termination of appointment of John Ellis as a director on 2024-11-19

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-29 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/11/239 November 2023 Director's details changed for Mr Julian Alexander Nicolaus Sachs on 2023-11-06

View Document

09/11/239 November 2023 Director's details changed for Mr Richard Moyle on 2023-11-06

View Document

09/11/239 November 2023 Registered office address changed from 3 Charnwood Street Derby DE1 2GY to 47a Queen Street Derby DE1 3DE on 2023-11-09

View Document

26/09/2326 September 2023 Accounts for a small company made up to 2022-12-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-29 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/01/2220 January 2022 Appointment of Mr Julian Alexander Nicolaus Sachs as a director on 2022-01-17

View Document

20/01/2220 January 2022 Termination of appointment of Olivier Kiekens as a director on 2022-01-17

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/09/2015 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/09/1813 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

30/08/1830 August 2018 DIRECTOR APPOINTED MR OLIVIER KIEKENS

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, DIRECTOR LAURENCE FLAMAND

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 AUDITED ABRIDGED

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/05/164 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

04/04/164 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR DEVAN INTERNATIONAL GROUP NV

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE GILBERTE ROBERT FLAMAND / 18/05/2015

View Document

31/03/1531 March 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

12/09/1412 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

17/04/1417 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

05/01/145 January 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICE VANDENDAELE

View Document

05/01/145 January 2014 CORPORATE DIRECTOR APPOINTED DEVAN INTERNATIONAL GROUP NV

View Document

05/01/145 January 2014 APPOINTMENT TERMINATED, DIRECTOR RUDY DE KEYSER

View Document

26/04/1326 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

03/04/133 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

12/09/1212 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

23/04/1223 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

29/09/1129 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

09/05/119 May 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

09/06/109 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN ELLIS / 01/10/2009

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICE GILBERT ALBERT VANDENDAELE / 01/10/2009

View Document

26/04/1026 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE GILBERTE ROBERT FLAMAND / 01/10/2009

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUDY JEROME ALAIN DE KEYSER / 01/10/2009

View Document

10/10/0910 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

22/04/0922 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

28/04/0828 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

29/06/0729 June 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/05/0610 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/068 May 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

29/03/0529 March 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