DEE SET CONFECTIONERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/01/2510 January 2025 Termination of appointment of Ian Conrad Forshew as a director on 2024-12-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-02 with updates

View Document

25/07/2425 July 2024 Full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/10/234 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

19/07/2319 July 2023 Full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-10-02 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/07/2021 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

07/05/207 May 2020 SECRETARY APPOINTED MR IAN DAVID ANDREWS

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR TARIQ MAHMOOD

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, SECRETARY TARIQ MAHMOOD

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, SECRETARY WILLIAM DAY

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAY

View Document

14/08/1914 August 2019 SECRETARY APPOINTED MR TARIQ MAHMOOD

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR TARIQ MAHMOOD

View Document

08/08/198 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/01/1915 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 042972870004

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, SECRETARY SIMON MACHIN

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON MACHIN

View Document

10/10/1810 October 2018 SECRETARY APPOINTED MR WILLIAM JOSHUA DAY

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

06/07/186 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MR WILLIAM JOSHUA DAY

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

05/07/175 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, SECRETARY DEBORAH BUFTON

View Document

20/03/1720 March 2017 SECRETARY APPOINTED MR SIMON JOHN MACHIN

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

16/06/1616 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HINCHLIFFE

View Document

02/10/152 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

19/06/1519 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, DIRECTOR EAMONN BYRNES

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN ROBINSON

View Document

19/12/1419 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/10/142 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

30/05/1430 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED MR GREG ANTONY PHILLIPS

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED MR STEVEN COLIN ROBINSON

View Document

13/05/1413 May 2014 SECRETARY APPOINTED DEBORAH MICHELLE BUFTON

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, SECRETARY SIMON MACHIN

View Document

02/10/132 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

23/09/1323 September 2013 SECRETARY APPOINTED MR SIMON JOHN MACHIN

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, SECRETARY WALTER LATHAM

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR WALTER LATHAM

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/10/122 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

07/06/127 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/03/1227 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER LATHAM / 27/03/2012

View Document

26/10/1126 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

25/08/1125 August 2011 DIRECTOR APPOINTED MR EAMONN PATRICK BYRNES

View Document

28/06/1128 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/11/108 November 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR EAMONN BYRNES

View Document

01/07/101 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/11/0910 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WALTER LATHAM / 26/10/2009

View Document

26/10/0926 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 SECRETARY'S CHANGE OF PARTICULARS / WALTER LATHAM / 26/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / EAMONN PATRICK BYRNES / 26/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN MACHIN / 26/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID ANDREWS / 26/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HINCHLIFFE / 26/10/2009

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/10/0829 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / EAMONN BYRNES / 01/10/2008

View Document

17/09/0817 September 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

06/12/076 December 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0712 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0623 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/068 November 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

16/08/0616 August 2006 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS; AMEND

View Document

28/10/0528 October 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

12/10/0512 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0413 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

19/02/0419 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0420 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/036 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 NEW DIRECTOR APPOINTED

View Document

03/05/033 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/11/0221 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0215 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0210 June 2002 £ NC 1000/50000 20/05/02

View Document

10/06/0210 June 2002 NC INC ALREADY ADJUSTED 20/05/02

View Document

28/01/0228 January 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

25/01/0225 January 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/01/0222 January 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 REGISTERED OFFICE CHANGED ON 22/01/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

18/01/0218 January 2002 COMPANY NAME CHANGED PEAKPHONE LIMITED CERTIFICATE ISSUED ON 18/01/02

View Document

17/01/0217 January 2002 DIRECTOR RESIGNED

View Document

17/01/0217 January 2002 SECRETARY RESIGNED

View Document

02/10/012 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information