DEVIZES CONTROL SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
16/12/2416 December 2024 | Confirmation statement made on 2024-12-15 with no updates |
31/05/2431 May 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-15 with no updates |
22/11/2322 November 2023 | Change of details for Mrs Paula Allison Neate as a person with significant control on 2023-09-20 |
22/11/2322 November 2023 | Director's details changed for Mrs Paula Allison Neate on 2023-09-20 |
11/07/2311 July 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-15 with updates |
04/04/224 April 2022 | Notification of Andrew David Bolwell as a person with significant control on 2022-03-17 |
04/04/224 April 2022 | Notification of Paula Allison Neate as a person with significant control on 2022-03-17 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/12/2116 December 2021 | Cessation of Alan Geoffrey Moore as a person with significant control on 2021-01-16 |
15/12/2115 December 2021 | Confirmation statement made on 2021-12-15 with no updates |
27/05/2127 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
02/02/212 February 2021 | APPOINTMENT TERMINATED, DIRECTOR ALAN MOORE |
02/02/212 February 2021 | DIRECTOR APPOINTED MR ANDREW DAVID BOLWELL |
02/02/212 February 2021 | APPOINTMENT TERMINATED, SECRETARY ALAN MOORE |
02/02/212 February 2021 | DIRECTOR APPOINTED MRS PAULA ALLISON NEATE |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/12/2015 December 2020 | CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES |
10/12/2010 December 2020 | PSC'S CHANGE OF PARTICULARS / MR ALAN GEOFFREY MOORE / 05/02/2020 |
09/12/209 December 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR ALAN GEOFFREY MOORE / 05/02/2020 |
09/12/209 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GEOFFREY MOORE / 05/02/2020 |
17/04/2017 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
03/02/203 February 2020 | PSC'S CHANGE OF PARTICULARS / MR ALAN GEOFFREY MOORE / 31/01/2020 |
03/02/203 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GEOFFREY MOORE / 31/01/2020 |
03/02/203 February 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR ALAN GEOFFREY MOORE / 31/01/2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES |
08/08/198 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/12/1828 December 2018 | CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES |
25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
12/12/1712 December 2017 | PSC'S CHANGE OF PARTICULARS / MR ALAN GEOFFREY MOORE / 01/12/2017 |
12/09/1712 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
14/06/1614 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
12/01/1612 January 2016 | Annual return made up to 15 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
14/01/1514 January 2015 | Annual return made up to 15 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
18/12/1318 December 2013 | Annual return made up to 15 December 2013 with full list of shareholders |
28/11/1328 November 2013 | COMPANY NAME CHANGED FLEETBOARD LIMITED CERTIFICATE ISSUED ON 28/11/13 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
17/12/1217 December 2012 | Annual return made up to 15 December 2012 with full list of shareholders |
05/10/125 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
30/01/1230 January 2012 | APPOINTMENT TERMINATED, DIRECTOR WYNDHAM MORTIMER |
04/01/124 January 2012 | Annual return made up to 15 December 2011 with full list of shareholders |
03/10/113 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
19/01/1119 January 2011 | Annual return made up to 15 December 2010 with full list of shareholders |
27/09/1027 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
27/01/1027 January 2010 | Annual return made up to 15 December 2009 with full list of shareholders |
05/06/095 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
22/12/0822 December 2008 | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS |
19/12/0819 December 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALAN MOORE / 01/12/2008 |
19/12/0819 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / WYNDHAM MORTIMER / 01/12/2008 |
19/12/0819 December 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALAN MOORE / 01/12/2008 |
31/10/0831 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
28/01/0828 January 2008 | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS |
29/10/0729 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
05/01/075 January 2007 | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS |
13/10/0613 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
21/02/0621 February 2006 | RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS |
21/10/0521 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
08/02/058 February 2005 | RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS |
14/02/0414 February 2004 | PARTICULARS OF MORTGAGE/CHARGE |
14/02/0414 February 2004 | PARTICULARS OF MORTGAGE/CHARGE |
14/02/0414 February 2004 | PARTICULARS OF MORTGAGE/CHARGE |
29/01/0429 January 2004 | SECRETARY RESIGNED |
29/01/0429 January 2004 | DIRECTOR RESIGNED |
29/01/0429 January 2004 | NEW DIRECTOR APPOINTED |
29/01/0429 January 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/01/0429 January 2004 | REGISTERED OFFICE CHANGED ON 29/01/04 FROM: 31 CORSHAM STREET LONDON N1 6DR |
15/12/0315 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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