DEVELOPYN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

31/07/2431 July 2024 Registered office address changed from 42 Kittiwake Drive Brierley Hill DY5 2QJ England to Cradley Enterprise Centre Maypole Fields Cradley Halesowen West Midlands B63 2QB on 2024-07-31

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/01/2430 January 2024 Change of details for Mr Melvyn Ernest Leon Mathews as a person with significant control on 2024-01-01

View Document

30/01/2430 January 2024 Director's details changed for Mr Melvyn Ernest Leon Mathews on 2024-01-01

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/04/2330 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

13/01/2313 January 2023 Termination of appointment of James Hugh Miller as a director on 2023-01-13

View Document

11/01/2311 January 2023 Purchase of own shares.

View Document

11/01/2311 January 2023 Cancellation of shares. Statement of capital on 2022-11-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/05/222 May 2022 Confirmation statement made on 2022-04-18 with no updates

View Document

15/02/2215 February 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

20/01/2120 January 2021 REGISTERED OFFICE CHANGED ON 20/01/2021 FROM 24 FENNEL ROAD BRIERLEY HILL WEST MIDLANDS DY5 2PU UNITED KINGDOM

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

01/11/191 November 2019 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

18/04/1918 April 2019 01/03/19 STATEMENT OF CAPITAL GBP 1

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MR JAMES HUGH MILLER

View Document

06/11/186 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

25/05/1825 May 2018 REGISTERED OFFICE CHANGED ON 25/05/2018 FROM 42 CASLON CRESCENT NORTON STOURBRIDGE WEST MIDLANDS DY8 3EZ UNITED KINGDOM

View Document

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/09/1723 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

13/09/1613 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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