DECKRITE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/11/2511 November 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/02/2510 February 2025 Director's details changed for Mr Matthew Allan Parsons on 2025-02-10

View Document

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

View Document

10/02/2510 February 2025 Director's details changed for Mrs Natalie Anna Parsons on 2025-02-10

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

07/11/237 November 2023 Director's details changed for Mr Matthew Allan Parsons on 2023-11-07

View Document

07/11/237 November 2023 Director's details changed for Mrs Natalie Anna Parsons on 2023-11-07

View Document

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

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/02/2324 February 2023 Appointment of Mrs Natalie Anna Parsons as a director on 2023-02-22

View Document

24/02/2324 February 2023 Memorandum and Articles of Association

View Document

24/02/2324 February 2023 Resolutions

View Document

24/02/2324 February 2023 Resolutions

View Document

24/02/2324 February 2023 Resolutions

View Document

14/02/2314 February 2023 Termination of appointment of Barry John Thomas as a secretary on 2023-02-06

View Document

14/02/2314 February 2023 Appointment of Mr Matthew Allan Parsons as a director on 2023-02-06

View Document

14/02/2314 February 2023 Notification of Agpar Ltd as a person with significant control on 2023-02-06

View Document

14/02/2314 February 2023 Cessation of Barry John Thomas as a person with significant control on 2023-02-06

View Document

14/02/2314 February 2023 Cessation of John James Thomas as a person with significant control on 2023-02-06

View Document

14/02/2314 February 2023 Termination of appointment of Barry John Thomas as a director on 2023-02-06

View Document

14/02/2314 February 2023 Termination of appointment of Catrin Anne Thomas as a director on 2023-02-06

View Document

14/02/2314 February 2023 Termination of appointment of Helen Mary Thomas as a director on 2023-02-06

View Document

14/02/2314 February 2023 Termination of appointment of John James Thomas as a director on 2023-02-06

View Document

07/02/237 February 2023 Registration of charge 074619590001, created on 2023-02-06

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

30/11/2230 November 2022 Appointment of Mrs Catrin Anne Thomas as a director on 2022-04-06

View Document

10/11/2210 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MRS HELEN MARY THOMAS

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/01/1217 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR BARRY JOHN THOMAS / 20/12/2011

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN THOMAS / 20/12/2011

View Document

20/12/1120 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

15/08/1115 August 2011 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

21/02/1121 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR BARRIE JOHN THOMAS / 10/01/2011

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE JOHN THOMAS / 10/01/2011

View Document

07/12/107 December 2010 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