DEANS DESIGN SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 Confirmation statement made on 2025-07-01 with updates

View Document

07/04/257 April 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

01/07/241 July 2024 Secretary's details changed for Mr Terry Dean on 2024-07-01

View Document

01/07/241 July 2024 Director's details changed for Mr Terry Dean on 2024-07-01

View Document

01/07/241 July 2024 Termination of appointment of Linda Frances Dean as a director on 2024-07-01

View Document

01/07/241 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

07/08/237 August 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/08/218 August 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

03/02/213 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

01/11/191 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

30/01/1930 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/07/187 July 2018 CESSATION OF TERRY MICHAEL DEAN AS A PSC

View Document

07/07/187 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM 69 FENWICK ROAD GREAT SUTTON ELLESMERE PORT CHESHIRE CH66 4UE ENGLAND

View Document

01/11/171 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MR TERRY DEAN / 08/10/2017

View Document

13/10/1713 October 2017 REGISTERED OFFICE CHANGED ON 13/10/2017 FROM 9 SUMMERTREES ROAD, GREAT SUTTON SUMMERTREES ROAD GREAT SUTTON ELLESMERE PORT CH66 2RL ENGLAND

View Document

13/10/1713 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY DEAN / 08/10/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/07/177 July 2017 NOTIFICATION OF PSC STATEMENT ON 07/07/2017

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY MICHAEL DEAN

View Document

07/07/177 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/07/2017

View Document

10/03/1710 March 2017 REGISTERED OFFICE CHANGED ON 10/03/2017 FROM 17 BUDWORTH ROAD GREAT SUTTON ELLESMERE PORT CHESHIRE CH66 2RJ

View Document

10/03/1710 March 2017 27/02/17 STATEMENT OF CAPITAL GBP 2

View Document

10/03/1710 March 2017 DIRECTOR APPOINTED MS LINDA FRANCAIS DEAN

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/07/1628 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY DEAN / 02/12/2014

View Document

28/07/1628 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MR TERRY DEAN / 02/12/2014

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY DEAN / 02/12/2014

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

18/01/1618 January 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

17/07/1517 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

24/01/1524 January 2015 REGISTERED OFFICE CHANGED ON 24/01/2015 FROM 9 SUMMERTREES ROAD GREAT SUTTON ELLESMERE PORT CH66 2RL

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

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

View Accounts

16/07/1416 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

05/07/135 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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