DEEPSTORE LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-20 with no updates

View Document

02/06/252 June 2025 Appointment of Mr Matthew Robert Bradshaw as a secretary on 2025-06-01

View Document

02/06/252 June 2025 Termination of appointment of Richard Stewart Thomson as a secretary on 2025-05-31

View Document

02/06/252 June 2025 Termination of appointment of Richard Stewart Thomson as a director on 2025-05-31

View Document

28/11/2428 November 2024 Change of details for Salt Union Limited as a person with significant control on 2024-11-28

View Document

01/07/241 July 2024 Current accounting period shortened from 2025-02-28 to 2024-09-30

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

28/06/2428 June 2024 Full accounts made up to 2024-02-29

View Document

30/05/2430 May 2024 Previous accounting period extended from 2023-09-30 to 2024-02-29

View Document

17/05/2417 May 2024 Appointment of Mr Gary Sinclair as a director on 2024-05-17

View Document

17/05/2417 May 2024 Termination of appointment of Brian Gordon Dunn as a director on 2024-05-17

View Document

06/02/246 February 2024 Statement of capital on 2024-02-06

View Document

26/01/2426 January 2024

View Document

26/01/2426 January 2024 Statement of capital on 2024-01-26

View Document

26/01/2426 January 2024 Resolutions

View Document

26/01/2426 January 2024 Resolutions

View Document

26/01/2426 January 2024

View Document

15/12/2315 December 2023 Registered office address changed from Astbury House Bradford Road Winsford CW7 2PA England to 3 Shaft Bradford Road Winsford CW7 2PE on 2023-12-15

View Document

15/12/2315 December 2023 Registered office address changed from 3 Shaft Bradford Road Winsford CW7 2PE England to Riverside Place Bradford Road Winsford CW7 2PE on 2023-12-15

View Document

13/07/2313 July 2023 Full accounts made up to 2022-09-30

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

29/09/2229 September 2022 Elect to keep the persons' with significant control register information on the public register

View Document

24/09/2224 September 2022 Elect to keep the members' register information on the public register

View Document

16/09/2216 September 2022 Elect to keep the secretaries register information on the public register

View Document

16/09/2216 September 2022 Elect to keep the directors' register information on the public register

View Document

16/09/2216 September 2022 Elect to keep the directors' residential address register information on the public register

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-17 with no updates

View Document

06/12/216 December 2021 Full accounts made up to 2020-12-31

View Document

07/07/217 July 2021 Current accounting period shortened from 2021-12-31 to 2021-09-30

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, SECRETARY CAROLINE MCALINDON

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLINE MCALINDON

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED MR RICHARD STEWART THOMSON

View Document

23/08/1723 August 2017 SECRETARY APPOINTED MR RICHARD STEWART THOMSON

View Document

21/08/1721 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID GOADBY

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID GOADBY

View Document

27/01/1627 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

16/10/1516 October 2015 DIRECTOR APPOINTED MR BRIAN GORDON DUNN

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/12/1429 December 2014 APPOINTMENT TERMINATED, DIRECTOR IAN GORDON

View Document

18/12/1418 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/08/141 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/08/141 August 2014 COMPANY NAME CHANGED INTERACTIVE RECORDS MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 01/08/14

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GOADBY / 13/02/2014

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PETER GORDON / 10/02/2014

View Document

15/01/1415 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

08/01/148 January 2014 SECRETARY APPOINTED MS CAROLINE ELIZABETH MCALINDON

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, SECRETARY IAN GORDON

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MS CAROLINE ELIZABETH MCALINDON

View Document

25/09/1325 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/01/1329 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/06/1214 June 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

21/03/1221 March 2012 ADOPT ARTICLES 19/03/2012

View Document

19/01/1219 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

25/07/1125 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/12/1020 December 2010 Annual return made up to 17 December 2010 with full list of shareholders

View Document

22/10/1022 October 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOLMES

View Document

15/10/1015 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

11/10/1011 October 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/07/106 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/01/1014 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PETER GORDON / 17/12/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JACK HOLMES / 17/12/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GOADBY / 17/12/2009

View Document

14/01/1014 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 SAIL ADDRESS CREATED

View Document

21/07/0921 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/02/0910 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

05/01/095 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0718 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/03/0726 March 2007 DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 SECRETARY RESIGNED

View Document

13/03/0713 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

10/02/0710 February 2007 REGISTERED OFFICE CHANGED ON 10/02/07 FROM: EDES BUSINESS PARK RESTMOR WAY WALLINGTON SURREY SM6 7AH

View Document

31/01/0731 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0731 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0731 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0731 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/0716 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 AUDITOR'S RESIGNATION

View Document

28/06/0628 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/02/069 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/02/061 February 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 NEW SECRETARY APPOINTED

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 SECRETARY RESIGNED

View Document

07/12/057 December 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

07/12/057 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/057 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/057 December 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

07/12/057 December 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

24/11/0524 November 2005 COMPANY NAME CHANGED EDE'S (UK) LTD. CERTIFICATE ISSUED ON 24/11/05; RESOLUTION PASSED ON 15/11/05

View Document

08/11/058 November 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/07/0414 July 2004 NEW SECRETARY APPOINTED

View Document

27/05/0427 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/05/0425 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/05/0424 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/0427 February 2004 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/12/0223 December 2002 DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 REGISTERED OFFICE CHANGED ON 23/12/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS;DIRECTOR RESIGNED; REGISTERED OFFICE CHANGED ON 23/12/02

View Document

12/12/0212 December 2002 DIRECTOR RESIGNED

View Document

20/05/0220 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/04/028 April 2002 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 SECRETARY RESIGNED

View Document

14/01/0214 January 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/11/014 November 2001 NEW SECRETARY APPOINTED

View Document

15/08/0115 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/0115 August 2001 SECRETARY RESIGNED

View Document

24/03/0124 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0124 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0124 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0123 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/02/0126 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0126 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0120 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0120 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0119 February 2001 NEW SECRETARY APPOINTED

View Document

19/02/0119 February 2001 SECRETARY RESIGNED

View Document

19/02/0119 February 2001 FINANCIAL ASSISTANCE - SHARES ACQUISITION 07/02/01

View Document

19/02/0119 February 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/02/0116 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0116 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0116 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/019 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/019 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/017 February 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

26/08/0026 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/03/008 March 2000 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/05/9918 May 1999 NEW SECRETARY APPOINTED

View Document

18/05/9918 May 1999 SECRETARY RESIGNED

View Document

11/01/9911 January 1999 RETURN MADE UP TO 17/12/98; NO CHANGE OF MEMBERS

View Document

26/05/9826 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/01/9820 January 1998 RETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS

View Document

01/01/981 January 1998 COMPANY NAME CHANGED W. EDE & CO. LIMITED CERTIFICATE ISSUED ON 01/01/98

View Document

16/07/9716 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/06/978 June 1997 NEW DIRECTOR APPOINTED

View Document

19/03/9719 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/972 February 1997 RETURN MADE UP TO 17/12/96; NO CHANGE OF MEMBERS

View Document

29/01/9729 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/9710 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/9710 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/9617 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9617 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9617 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9617 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9621 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/03/9621 March 1996 RETURN MADE UP TO 17/12/95; FULL LIST OF MEMBERS

View Document

26/02/9626 February 1996 DIRECTOR RESIGNED

View Document

21/12/9521 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/954 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/12/948 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/9426 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/02/946 February 1994 RETURN MADE UP TO 17/12/93; NO CHANGE OF MEMBERS

View Document

25/10/9325 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/05/9326 May 1993 RETURN MADE UP TO 17/12/92; FULL LIST OF MEMBERS

View Document

24/02/9324 February 1993 DIRECTOR RESIGNED

View Document

22/02/9322 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/02/9322 February 1993 NEW DIRECTOR APPOINTED

View Document

29/01/9329 January 1993 REGISTERED OFFICE CHANGED ON 29/01/93 FROM: G OFFICE CHANGED 29/01/93 WESTMEAD HOUSE 123 WESTMEAD ROAD SUTTON SURREY SM1 4JH

View Document

09/10/929 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/927 October 1992 NC INC ALREADY ADJUSTED 25/09/92

View Document

07/10/927 October 1992 � NC 100/50000 25/09/92

View Document

11/08/9211 August 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/07/9220 July 1992 NEW DIRECTOR APPOINTED

View Document

20/07/9220 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/01/9216 January 1992 REGISTERED OFFICE CHANGED ON 16/01/92 FROM: G OFFICE CHANGED 16/01/92 110 WHITCHURCH ROAD CARDIFF SOUTH WALES CF4 3LY

View Document

16/01/9216 January 1992 ADOPT MEM AND ARTS 20/12/91

View Document

16/01/9216 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/01/9216 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/929 January 1992 COMPANY NAME CHANGED TIPP OFF LIMITED CERTIFICATE ISSUED ON 10/01/92

View Document

17/12/9117 December 1991 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