DEVEXE LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewMicro company accounts made up to 2025-06-30

View Document

15/08/2515 August 2025 Previous accounting period extended from 2025-05-31 to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

11/06/2511 June 2025 Confirmation statement made on 2025-05-28 with updates

View Document

12/11/2412 November 2024 Change of details for Mr Robert Walpole as a person with significant control on 2024-11-11

View Document

16/08/2416 August 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

29/05/2429 May 2024 Change of details for Mr Robert Walpole as a person with significant control on 2024-05-01

View Document

29/05/2429 May 2024 Change of details for Mr Robert Walpole as a person with significant control on 2024-05-01

View Document

16/05/2416 May 2024 Cessation of Janet Walpole as a person with significant control on 2017-09-26

View Document

16/05/2416 May 2024 Cessation of Robert Walpole as a person with significant control on 2024-05-01

View Document

27/07/2327 July 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-28 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/11/2230 November 2022 Director's details changed for Robert Walpole on 2022-11-30

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

24/07/1924 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM 29 CHICHESTER HOUSE 1 THE WATERFRONT WORTHING WEST SUSSEX BN12 4FB ENGLAND

View Document

28/03/1928 March 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT WALPOLE / 28/03/2019

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM 3 OAK RIDGE ALPHINGTON EXETER DEVON EX2 8YS

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WALPOLE / 28/03/2019

View Document

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT WALPOLE

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

28/07/1728 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/06/163 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/02/169 February 2016 APPOINTMENT TERMINATED, SECRETARY JANET WALPOLE

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/06/153 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/06/145 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM 40 UPPER LONGLANDS DAWLISH DEVON EX7 9DB UNITED KINGDOM

View Document

02/06/132 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/10/1226 October 2012 REGISTERED OFFICE CHANGED ON 26/10/2012 FROM 1 STONELANDS COTTAGES STONELANDS BRIDGE DAWLISH DEVON EX7 9BL UNITED KINGDOM

View Document

29/05/1229 May 2012 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