MATTHEW DERBYSHIRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

06/11/246 November 2024 Registered office address changed from Ground Floor, St Paul's House 23 Park Square South Leeds LS1 2nd England to 3365 Century Way Thorpe Park Leeds LS15 8ZB on 2024-11-06

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

05/09/235 September 2023 Compulsory strike-off action has been discontinued

View Document

05/09/235 September 2023 Compulsory strike-off action has been discontinued

View Document

04/09/234 September 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

30/03/2230 March 2022 Current accounting period shortened from 2021-03-31 to 2021-03-30

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/01/2114 January 2021 PREVSHO FROM 30/07/2020 TO 31/03/2020

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

29/07/2029 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 PREVSHO FROM 31/07/2019 TO 30/07/2019

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/11/1929 November 2019 REGISTERED OFFICE CHANGED ON 29/11/2019 FROM LONGHOUSE BARN ROYDS GREEN FARM OULTON LEEDS LS26 8EZ ENGLAND

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

08/10/198 October 2019 REGISTERED OFFICE CHANGED ON 08/10/2019 FROM ROYDS GREEN FARM ROYDS LANE OULTON LEEDS WEST YORKSHIRE LS26 8EZ

View Document

01/10/191 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 077165020001

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/05/1924 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 DISS40 (DISS40(SOAD))

View Document

29/10/1829 October 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JOHN DERBYSHIRE / 29/10/2018

View Document

29/10/1829 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN DERBYSHIRE / 29/10/2018

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

16/10/1816 October 2018 FIRST GAZETTE

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/05/1816 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 COMPANY RESTORED ON 11/04/2018

View Document

11/04/1811 April 2018 31/07/16 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

11/04/1811 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JOHN DERBYSHIRE

View Document

09/01/189 January 2018 STRUCK OFF AND DISSOLVED

View Document

12/08/1712 August 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

15/10/1615 October 2016 DISS40 (DISS40(SOAD))

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

11/10/1611 October 2016 FIRST GAZETTE

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/07/1527 July 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/11/1429 November 2014 DISS40 (DISS40(SOAD))

View Document

26/11/1426 November 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

25/11/1425 November 2014 FIRST GAZETTE

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

24/04/1424 April 2014 REGISTERED OFFICE CHANGED ON 24/04/2014 FROM 7 HUNGATE CLOSE SAXTON TADCASTER NORTH YORKSHIRE LS24 9TP UNITED KINGDOM

View Document

12/08/1312 August 2013 25/07/13 NO CHANGES

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/08/1224 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

25/07/1125 July 2011 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