DEVANEY CONTROL SYSTEMS LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2024-02-29

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

26/06/2326 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

05/03/235 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

07/06/217 June 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/05/201 May 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

08/04/198 April 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED MR ROSS ALEXANDER DEVANEY

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

17/04/1817 April 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

11/03/1811 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

28/07/1728 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

06/03/166 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/03/151 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/03/144 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/03/135 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

12/03/1212 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

06/03/116 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/03/1017 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DEVANEY / 17/03/2010

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

08/03/058 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

12/03/0412 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

05/05/035 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

18/03/0318 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

08/03/028 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

03/03/013 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

10/03/0010 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

09/05/999 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

09/03/999 March 1999 RETURN MADE UP TO 01/03/99; NO CHANGE OF MEMBERS

View Document

13/07/9813 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

19/03/9819 March 1998 REGISTERED OFFICE CHANGED ON 19/03/98 FROM: 24 HIGH STREET CARNOUSTIE ANGUS DD7 6AQ

View Document

19/03/9819 March 1998 RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS

View Document

19/03/9819 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/9819 March 1998 SECRETARY'S PARTICULARS CHANGED

View Document

28/04/9728 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

28/04/9728 April 1997 REGISTERED OFFICE CHANGED ON 28/04/97 FROM: 40 NEWTON CRESCENT CARNOUSTIE ANGUS DD7 6JA

View Document

12/03/9712 March 1997 RETURN MADE UP TO 01/03/97; NO CHANGE OF MEMBERS

View Document

27/06/9627 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

21/02/9621 February 1996 RETURN MADE UP TO 01/03/96; NO CHANGE OF MEMBERS

View Document

21/04/9521 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

18/04/9518 April 1995 RETURN MADE UP TO 01/03/95; FULL LIST OF MEMBERS

View Document

24/03/9424 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

03/03/943 March 1994 REGISTERED OFFICE CHANGED ON 03/03/94 FROM: 40 NEWTON CRESCENT CARNOUSTIE DD7 6HW

View Document

03/03/943 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/03/943 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/941 March 1994 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