DEAN AUSTERFIELD FLOORING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/05/2528 May 2025 | Confirmation statement made on 2025-05-21 with no updates |
| 11/02/2511 February 2025 | Total exemption full accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 20/02/2420 February 2024 | Total exemption full accounts made up to 2023-05-31 |
| 12/01/2412 January 2024 | Registered office address changed from 8-9 Wellgate Ossett West Yorkshire WF5 8NS to 3 Wesley Street Ossett West Yorkshire WF5 8ER on 2024-01-12 |
| 12/01/2412 January 2024 | Change of details for Mrs Louise Edwina Austerfield as a person with significant control on 2024-01-12 |
| 12/01/2412 January 2024 | Change of details for Mr Dean Austerfield as a person with significant control on 2024-01-12 |
| 12/01/2412 January 2024 | Director's details changed for Mrs Louise Edwina Austerfield on 2024-01-12 |
| 12/01/2412 January 2024 | Director's details changed for Mr Dean Austerfield on 2024-01-12 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 22/05/2322 May 2023 | Confirmation statement made on 2023-05-21 with no updates |
| 27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 25/02/2125 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
| 28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 14/06/1814 June 2018 | PSC'S CHANGE OF PARTICULARS / MR DEAN AUSTERFIELD / 14/06/2018 |
| 14/06/1814 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN AUSTERFIELD / 14/06/2018 |
| 14/06/1814 June 2018 | PSC'S CHANGE OF PARTICULARS / MRS LOUISE EDWINA AUSTERFIELD / 14/06/2018 |
| 14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
| 14/06/1814 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE EDWINA AUSTERFIELD / 14/06/2018 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
| 16/01/1716 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 24/05/1624 May 2016 | 21/05/16 NO CHANGES |
| 09/10/159 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 18/06/1518 June 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 28/08/1428 August 2014 | REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 5 WELLGATE OSSETT WEST YORKSHIRE WF5 8NS |
| 10/06/1410 June 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 12/06/1312 June 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 25/02/1325 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 13/06/1213 June 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 17/01/1217 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 29/07/1129 July 2011 | COMPANY NAME CHANGED TWENTY 5 DESIGN FLOORING LTD CERTIFICATE ISSUED ON 29/07/11 |
| 28/07/1128 July 2011 | REGISTERED OFFICE CHANGED ON 28/07/2011 FROM 64 HORBURY ROAD WAKEFIELD WF2 8TU UNITED KINGDOM |
| 20/06/1120 June 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
| 21/05/1021 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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