DEANE COMPUTER SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Confirmation statement made on 2025-04-25 with no updates |
19/03/2519 March 2025 | Total exemption full accounts made up to 2024-06-30 |
02/08/242 August 2024 | Appointment of Mr Darren Charles Scott as a secretary on 2024-07-31 |
02/08/242 August 2024 | Termination of appointment of Mark Stuart Rudkin as a secretary on 2024-07-31 |
02/08/242 August 2024 | Termination of appointment of Mark Stuart Rudkin as a director on 2024-07-31 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
08/05/248 May 2024 | Confirmation statement made on 2024-04-25 with no updates |
13/03/2413 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
09/05/239 May 2023 | Confirmation statement made on 2023-04-25 with no updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-06-30 |
16/12/2216 December 2022 | Registration of charge 062271770011, created on 2022-12-16 |
16/12/2216 December 2022 | Satisfaction of charge 062271770010 in full |
16/12/2216 December 2022 | Satisfaction of charge 062271770009 in full |
16/12/2216 December 2022 | Satisfaction of charge 062271770008 in full |
13/12/2213 December 2022 | Satisfaction of charge 062271770007 in full |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/04/2229 April 2022 | Confirmation statement made on 2022-04-25 with no updates |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
29/09/2129 September 2021 | Registration of charge 062271770010, created on 2021-09-29 |
23/07/2123 July 2021 | Satisfaction of charge 062271770005 in full |
23/07/2123 July 2021 | Satisfaction of charge 062271770003 in full |
23/07/2123 July 2021 | Satisfaction of charge 062271770004 in full |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES |
27/03/2027 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
27/07/1827 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN CHARLES SCOTT / 27/07/2018 |
27/07/1827 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN CHARLES SCOTT / 27/07/2018 |
27/07/1827 July 2018 | SECRETARY'S CHANGE OF PARTICULARS / MARK STUART RUDKIN / 27/07/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/06/1822 June 2018 | PSC'S CHANGE OF PARTICULARS / MR DARREN CHARLES SCOTT / 21/06/2018 |
21/06/1821 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MARK STUART RUDKIN / 21/06/2018 |
21/06/1821 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MARK STUART RUDKIN / 21/06/2018 |
26/04/1826 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN CHARLES SCOTT |
26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
07/03/177 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
09/01/179 January 2017 | REGISTERED OFFICE CHANGED ON 09/01/2017 FROM POUNDBURY HOUSE PARKWAY FARM POUNDBURY DORCHESTER DORSET DT1 3AR |
03/05/163 May 2016 | Annual return made up to 25 April 2016 with full list of shareholders |
08/04/168 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
28/10/1528 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 062271770005 |
15/05/1515 May 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
15/05/1515 May 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
06/05/156 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 062271770004 |
27/04/1527 April 2015 | Annual return made up to 25 April 2015 with full list of shareholders |
21/02/1521 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 062271770003 |
12/11/1412 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
08/05/148 May 2014 | Annual return made up to 25 April 2014 with full list of shareholders |
03/04/143 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
19/06/1319 June 2013 | Annual return made up to 25 April 2013 with full list of shareholders |
06/06/136 June 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/12 |
12/03/1312 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/07/1230 July 2012 | 30/07/12 STATEMENT OF CAPITAL GBP 1003 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
21/05/1221 May 2012 | Annual return made up to 25 April 2012 with full list of shareholders |
22/03/1222 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
08/12/118 December 2011 | REGISTERED OFFICE CHANGED ON 08/12/2011 FROM POUNDBURY HOUSE, POUNDBURY WEST DORCHESTER DORSET DT1 2PG |
30/07/1130 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
06/07/116 July 2011 | 01/07/11 STATEMENT OF CAPITAL GBP 1002 |
24/06/1124 June 2011 | Annual return made up to 25 April 2011 with full list of shareholders |
21/06/1121 June 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/10 |
03/06/113 June 2011 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
03/06/113 June 2011 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
01/06/111 June 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
26/04/1126 April 2011 | DIRECTOR APPOINTED MARK STUART RUDKIN |
23/03/1123 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
11/02/1111 February 2011 | 01/10/10 STATEMENT OF CAPITAL GBP 1001 |
29/06/1029 June 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09 |
14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN CHARLES SCOTT / 25/04/2010 |
14/05/1014 May 2010 | Annual return made up to 25 April 2010 with full list of shareholders |
01/04/101 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
23/06/0923 June 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/08 |
11/05/0911 May 2009 | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS |
27/02/0927 February 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
26/02/0926 February 2009 | VARYING SHARE RIGHTS AND NAMES |
26/02/0926 February 2009 | NC INC ALREADY ADJUSTED 10/02/09 |
26/02/0926 February 2009 | ADOPT MEM AND ARTS 10/02/2009 |
26/02/0926 February 2009 | GBP NC 1000/2000 10/02/2009 |
26/02/0926 February 2009 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
24/02/0924 February 2009 | PREVEXT FROM 30/04/2008 TO 30/06/2008 |
16/05/0816 May 2008 | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS |
20/03/0820 March 2008 | APPOINTMENT TERMINATED DIRECTOR IAIN FIRKS |
23/05/0723 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
25/04/0725 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DEANE COMPUTER SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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