DEVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

06/03/256 March 2025 Termination of appointment of Rapid Business Services Limited as a secretary on 2025-03-06

View Document

02/11/242 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/12/2331 December 2023 Accounts for a dormant company made up to 2023-06-30

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/03/2317 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

22/02/2322 February 2023 Registered office address changed from Romy House Kings Road Brentwood CM14 4EG England to 33 33 Robjohns Road Chelmsford CM1 3AG on 2023-02-22

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/03/2018 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/02/185 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

04/11/174 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM LEIGH HOUSE WEALD ROAD BRENTWOOD ESSEX CM14 4SX

View Document

25/03/1725 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/04/161 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/11/154 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/11/1429 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/05/1416 May 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/11/135 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

09/06/139 June 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/11/124 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/11/1123 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/11/1015 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/01/104 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAPID BUSINESS SERVICES LIMITED / 30/11/2009

View Document

04/01/104 January 2010 Annual return made up to 4 November 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT EDWARDS / 30/11/2009

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

09/11/079 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/11/079 November 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/04/0710 April 2007 REGISTERED OFFICE CHANGED ON 10/04/07 FROM: WILSONS CORNER 1ST FLOOR 1-5 INGRAVE ROAD BRENTWOOD ESSEX CM15 8AP

View Document

03/01/073 January 2007 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

26/08/0426 August 2004 DIRECTOR RESIGNED

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

13/12/0313 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0313 December 2003 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

29/04/0229 April 2002 REGISTERED OFFICE CHANGED ON 29/04/02 FROM: 2ND FLOOR THE OLD COUNTY COURT 2 HIGH STREET BRENTWOOD ESSEX CM14 4AB

View Document

29/04/0229 April 2002 SECRETARY'S PARTICULARS CHANGED

View Document

12/02/0212 February 2002 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

08/07/018 July 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 COMPANY NAME CHANGED SALES PROMOTION AUDIT AND RESEAR CH LIMITED CERTIFICATE ISSUED ON 05/07/01

View Document

03/05/013 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

16/02/0016 February 2000 SECRETARY'S PARTICULARS CHANGED

View Document

13/01/0013 January 2000 REGISTERED OFFICE CHANGED ON 13/01/00 FROM: 2ND FLOOR ESSEX HOUSE 141 KINGS ROAD BRENTWOOD ESSEX CM14 4EG

View Document

09/11/999 November 1999 RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

11/12/9811 December 1998 RETURN MADE UP TO 04/11/98; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

11/01/9811 January 1998 NEW DIRECTOR APPOINTED

View Document

11/01/9811 January 1998 DIRECTOR RESIGNED

View Document

23/12/9723 December 1997 RETURN MADE UP TO 04/11/97; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

02/05/972 May 1997 EXEMPTION FROM APPOINTING AUDITORS 28/04/97

View Document

18/11/9618 November 1996 RETURN MADE UP TO 04/11/96; FULL LIST OF MEMBERS

View Document

12/04/9612 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

02/04/962 April 1996 RETURN MADE UP TO 04/11/95; NO CHANGE OF MEMBERS

View Document

28/04/9528 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

28/04/9528 April 1995 EXEMPTION FROM APPOINTING AUDITORS 24/04/95

View Document

24/11/9424 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/9424 November 1994 RETURN MADE UP TO 04/11/94; NO CHANGE OF MEMBERS

View Document

24/11/9424 November 1994 DIRECTOR RESIGNED

View Document

10/06/9410 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

07/06/947 June 1994 RETURN MADE UP TO 04/11/93; FULL LIST OF MEMBERS

View Document

09/03/949 March 1994 REGISTERED OFFICE CHANGED ON 09/03/94 FROM: 31A GOODMAYES ROAD ILFORD ESSEX IG3 9UH

View Document

14/09/9314 September 1993 DIRECTOR RESIGNED

View Document

14/07/9314 July 1993 DIRECTOR RESIGNED

View Document

25/03/9325 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

08/12/928 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/927 December 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

07/12/927 December 1992 RETURN MADE UP TO 04/11/92; FULL LIST OF MEMBERS

View Document

20/11/9220 November 1992 NEW DIRECTOR APPOINTED

View Document

20/11/9220 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/9223 March 1992 EXEMPTION FROM APPOINTING AUDITORS 04/02/92

View Document

23/03/9223 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/91

View Document

20/12/9120 December 1991 RETURN MADE UP TO 04/11/91; FULL LIST OF MEMBERS

View Document

04/11/914 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/90

View Document

02/10/912 October 1991 EXEMPTION FROM APPOINTING AUDITORS 16/09/91

View Document

02/10/912 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/87

View Document

02/10/912 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/89

View Document

02/10/912 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/88

View Document

13/03/9113 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/03/9113 March 1991 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

28/02/9128 February 1991 DIRECTOR RESIGNED

View Document

28/02/9128 February 1991 DIRECTOR RESIGNED

View Document

28/02/9128 February 1991 DIRECTOR RESIGNED

View Document

28/02/9128 February 1991 REGISTERED OFFICE CHANGED ON 28/02/91 FROM: 2 UPPER STATION ROAD RADLETT HERTFORDSHIRE WD7 8BX

View Document

28/02/9128 February 1991 DIRECTOR RESIGNED

View Document

28/02/9128 February 1991 RETURN MADE UP TO 30/07/89; NO CHANGE OF MEMBERS

View Document

28/02/9128 February 1991 RETURN MADE UP TO 30/06/87; NO CHANGE OF MEMBERS

View Document

28/02/9128 February 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9128 February 1991 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

26/08/8826 August 1988 FIRST GAZETTE

View Document

11/03/8711 March 1987 RETURN MADE UP TO 04/11/86; FULL LIST OF MEMBERS

View Document

11/03/8711 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

27/05/8627 May 1986 RETURN MADE UP TO 03/04/85; FULL LIST OF MEMBERS

View Document

27/05/8627 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

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