DECKRITE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/11/2511 November 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 10/02/2510 February 2025 | Director's details changed for Mr Matthew Allan Parsons on 2025-02-10 |
| 10/02/2510 February 2025 | Registered office address changed from 8 Clos Pentre James Llwyncelyn Aberaeron Sir Ceredigion SA46 0JE Wales to Unit 18 Lampeter Enterprise Park Lampeter Ceredigion SA48 8LT on 2025-02-10 |
| 10/02/2510 February 2025 | Director's details changed for Mrs Natalie Anna Parsons on 2025-02-10 |
| 17/12/2417 December 2024 | Confirmation statement made on 2024-12-07 with no updates |
| 16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 21/12/2321 December 2023 | Confirmation statement made on 2023-12-07 with updates |
| 07/11/237 November 2023 | Director's details changed for Mr Matthew Allan Parsons on 2023-11-07 |
| 07/11/237 November 2023 | Director's details changed for Mrs Natalie Anna Parsons on 2023-11-07 |
| 07/11/237 November 2023 | Registered office address changed from Unit 5D Lampeter Enterprise Park Tregaron Road Lampeter Ceredigion SA48 8LT to 8 Clos Pentre James Llwyncelyn Aberaeron Sir Ceredigion SA46 0JE on 2023-11-07 |
| 04/10/234 October 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 24/02/2324 February 2023 | Appointment of Mrs Natalie Anna Parsons as a director on 2023-02-22 |
| 24/02/2324 February 2023 | Memorandum and Articles of Association |
| 24/02/2324 February 2023 | Resolutions |
| 24/02/2324 February 2023 | Resolutions |
| 24/02/2324 February 2023 | Resolutions |
| 14/02/2314 February 2023 | Termination of appointment of Barry John Thomas as a secretary on 2023-02-06 |
| 14/02/2314 February 2023 | Appointment of Mr Matthew Allan Parsons as a director on 2023-02-06 |
| 14/02/2314 February 2023 | Notification of Agpar Ltd as a person with significant control on 2023-02-06 |
| 14/02/2314 February 2023 | Cessation of Barry John Thomas as a person with significant control on 2023-02-06 |
| 14/02/2314 February 2023 | Cessation of John James Thomas as a person with significant control on 2023-02-06 |
| 14/02/2314 February 2023 | Termination of appointment of Barry John Thomas as a director on 2023-02-06 |
| 14/02/2314 February 2023 | Termination of appointment of Catrin Anne Thomas as a director on 2023-02-06 |
| 14/02/2314 February 2023 | Termination of appointment of Helen Mary Thomas as a director on 2023-02-06 |
| 14/02/2314 February 2023 | Termination of appointment of John James Thomas as a director on 2023-02-06 |
| 07/02/237 February 2023 | Registration of charge 074619590001, created on 2023-02-06 |
| 21/12/2221 December 2022 | Confirmation statement made on 2022-12-07 with no updates |
| 30/11/2230 November 2022 | Appointment of Mrs Catrin Anne Thomas as a director on 2022-04-06 |
| 10/11/2210 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 21/12/2121 December 2021 | Confirmation statement made on 2021-12-07 with updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 18/12/1818 December 2018 | DIRECTOR APPOINTED MRS HELEN MARY THOMAS |
| 17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 15/12/1715 December 2017 | CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES |
| 25/11/1625 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 17/12/1517 December 2015 | Annual return made up to 7 December 2015 with full list of shareholders |
| 11/11/1511 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 22/12/1422 December 2014 | Annual return made up to 7 December 2014 with full list of shareholders |
| 17/11/1417 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 19/12/1319 December 2013 | Annual return made up to 7 December 2013 with full list of shareholders |
| 26/11/1326 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 19/12/1219 December 2012 | Annual return made up to 7 December 2012 with full list of shareholders |
| 06/09/126 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 17/01/1217 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR BARRY JOHN THOMAS / 20/12/2011 |
| 16/01/1216 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN THOMAS / 20/12/2011 |
| 20/12/1120 December 2011 | Annual return made up to 7 December 2011 with full list of shareholders |
| 15/08/1115 August 2011 | CURREXT FROM 31/12/2011 TO 31/03/2012 |
| 21/02/1121 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR BARRIE JOHN THOMAS / 10/01/2011 |
| 21/02/1121 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE JOHN THOMAS / 10/01/2011 |
| 07/12/107 December 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