DECKING SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-09 with no updates

View Document

23/06/2523 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

08/08/238 August 2023 Notification of Peter Adrain Rawsthorne as a person with significant control on 2023-08-01

View Document

27/07/2327 July 2023 Change of details for Mr Peter Adrian Rawsthorne as a person with significant control on 2023-07-27

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/08/2110 August 2021 Secretary's details changed for Mr Peter Adrian Rawsthorne on 2021-08-08

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-09 with updates

View Document

10/08/2110 August 2021 Change of details for Mr Peter Adrian Rawsthorne as a person with significant control on 2021-08-08

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

16/06/2116 June 2021 Director's details changed for Mr Peter Adrian Rawsthorne on 2021-06-15

View Document

16/06/2116 June 2021 Director's details changed for Mr Peter Adrian Rawsthorne on 2021-06-16

View Document

16/06/2116 June 2021 Registered office address changed from 6 Severn Green Nether Poppleton York YO26 6RJ England to Flat Top House Marishes Malton North Yorkshire YO17 6UH on 2021-06-16

View Document

16/06/2116 June 2021 Change of details for Mr Peter Adrian Rawsthorne as a person with significant control on 2021-06-15

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES

View Document

27/05/2027 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ADRIAN RAWSTHORNE / 27/05/2020

View Document

27/05/2027 May 2020 PSC'S CHANGE OF PARTICULARS / MR PETER ADRIAN RAWSTHORNE / 27/05/2020

View Document

27/05/2027 May 2020 SECRETARY'S CHANGE OF PARTICULARS / PETER ADRIAN RAWSTHORNE / 27/05/2020

View Document

27/05/2027 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 REGISTERED OFFICE CHANGED ON 27/05/2020 FROM 6 THE GREEN ACOMB YORK YO26 5LL ENGLAND

View Document

27/05/2027 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ADRIAN RAWSTHORNE / 27/05/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM HOLTBY MANOR STAMFORD BRIDGE ROAD DUNNINGTON YORK YO19 5LL ENGLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

20/06/1820 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH RAWSTHORNE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

24/06/1724 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

18/02/1718 February 2017 REGISTERED OFFICE CHANGED ON 18/02/2017 FROM 4 MEADOWBECK CLOSE OSBALDWICK YORK YO10 3SJ

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/10/158 October 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/10/147 October 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

21/08/1421 August 2014 SECRETARY'S CHANGE OF PARTICULARS / PETER ADRIAN RAWSTHORNE / 21/08/2014

View Document

21/08/1421 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER ADRIAN RAWSTHORNE / 21/08/2014

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/11/1323 November 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/10/1218 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

12/04/1212 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/11/111 November 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/10/1018 October 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LINDA RAWSTHORNE / 15/09/2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ADRIAN RAWSTHORNE / 15/09/2010

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/10/0927 October 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

01/10/071 October 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

29/07/0729 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 COMPANY NAME CHANGED RLJ ENGINEERING LTD CERTIFICATE ISSUED ON 15/11/05

View Document

28/09/0428 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0415 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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