DEKKABUS LIMITED

Company Documents

DateDescription
24/03/2224 March 2022 Registered office address changed from 94 Chamberlayne Road Eastleigh SO50 5JF England to 5a Parr Street Poole Dorset BH14 0JX on 2022-03-24

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

13/12/2113 December 2021 Cessation of Simon Gard as a person with significant control on 2021-12-10

View Document

13/12/2113 December 2021 Termination of appointment of Simon Alan Gard as a director on 2021-12-10

View Document

06/10/216 October 2021 Confirmation statement made on 2021-08-19 with no updates

View Document

26/09/2126 September 2021 Cessation of Nigel Antony Harper as a person with significant control on 2021-09-24

View Document

26/09/2126 September 2021 Appointment of Mr Simon Alan Gard as a director on 2021-09-24

View Document

26/09/2126 September 2021 Termination of appointment of Nigel Antony Harper as a director on 2021-09-24

View Document

24/09/2124 September 2021 Registered office address changed from Unit C Queen Anne Drive Wimborne BH21 3BA England to 94 Chamberlayne Road Eastleigh SO50 5JF on 2021-09-24

View Document

24/09/2124 September 2021 Notification of Simon Gard as a person with significant control on 2021-09-24

View Document

09/08/219 August 2021 Change of details for Mr Nigel Anthony Harper as a person with significant control on 2021-08-09

View Document

13/07/2113 July 2021 Notification of Nigel Anthony Harper as a person with significant control on 2021-06-24

View Document

13/07/2113 July 2021 Termination of appointment of Colin Bennett as a director on 2021-06-23

View Document

13/07/2113 July 2021 Appointment of Mr Nigel Anthony Harper as a director on 2021-06-24

View Document

13/07/2113 July 2021 Registered office address changed from 51-53 Sterte Avenue Poole BH15 2AJ England to 5a Parr Street Poole BH14 0JX on 2021-07-13

View Document

13/07/2113 July 2021 Cessation of Colin Bennett as a person with significant control on 2021-06-23

View Document

13/07/2113 July 2021 Termination of appointment of Alan James Barnley as a director on 2021-06-23

View Document

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

View Accounts

04/09/204 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/02/2022 February 2020 NOTIFICATION OF PSC STATEMENT ON 22/02/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/12/1922 December 2019 APPOINTMENT TERMINATED, DIRECTOR TREVOR SHORE MBE

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR MARK SELF

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

09/08/199 August 2019 DIRECTOR APPOINTED MR COLIN BENNETT

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR SHAUN HADEN

View Document

31/05/1931 May 2019 PREVEXT FROM 31/08/2018 TO 31/12/2018

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MR SHAUN BRIAN HADEN

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MR MARK RICHARD SELF

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MR ALAN JAMES BARNLEY

View Document

03/10/183 October 2018 CESSATION OF TREVOR ROYSTON SHORE MBE AS A PSC

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM 18A MANSFIELD ROAD POOLE BH14 0DF UNITED KINGDOM

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 COMPANY NAME CHANGED NATIONAL DISTRESS LIMITED CERTIFICATE ISSUED ON 14/03/18

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/05/1719 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

20/08/1520 August 2015 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