DEIMOS CONSULTING LTD

Company Documents

DateDescription
02/05/232 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

02/05/232 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

12/11/2212 November 2022 Compulsory strike-off action has been discontinued

View Document

12/11/2212 November 2022 Compulsory strike-off action has been discontinued

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-11-08 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 30/11/19 UNAUDITED ABRIDGED

View Document

18/02/2018 February 2020 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/11/1920 November 2019 DISS40 (DISS40(SOAD))

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

29/10/1929 October 2019 FIRST GAZETTE

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

18/08/1718 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL LESLIE CARLESS

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/10/1624 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LESLIE CARLESS / 24/10/2016

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

11/11/1511 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 30 November 2013

View Document

20/12/1420 December 2014 DISS40 (DISS40(SOAD))

View Document

18/12/1418 December 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

02/12/142 December 2014 FIRST GAZETTE

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/03/1428 March 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/12

View Document

28/03/1428 March 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/12

View Document

04/12/134 December 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/12

View Document

04/12/134 December 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/12

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

27/11/1327 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

10/06/1310 June 2013 REGISTERED OFFICE CHANGED ON 10/06/2013 FROM UNIT 1 THE FORGE READING ROAD BURGHFIELD COMMON READING BERKSHIRE RG7 3BL

View Document

22/01/1322 January 2013 Annual return made up to 8 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

17/10/1217 October 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

10/01/1210 January 2012 Annual return made up to 8 November 2011 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts for year ending 30 Nov 2011

View Accounts

19/07/1119 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

27/01/1127 January 2011 REGISTERED OFFICE CHANGED ON 27/01/2011 FROM 6 WINDMILL ROAD MORTIMER BERKSHIRE RG7 3RN

View Document

27/01/1127 January 2011 Annual return made up to 8 November 2010 with full list of shareholders

View Document

07/12/097 December 2009 REGISTERED OFFICE CHANGED ON 07/12/2009 FROM UNIT 1, THE FORGE READING ROAD, BURGHFIELD COMMON READING BERKSHIRE RG7 3BL UNITED KINGDOM

View Document

08/11/098 November 2009 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