DEPLOYED LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewDirector's details changed for Ms Kayleigh Ciara Kuptz on 2025-08-04

View Document

03/09/253 September 2025 NewRegistered office address changed from Athenia House 14 Andover Road Winchester SO23 7BS England to Third Floor Gateway House Tollgate Chandlers Ford Hampshire SO53 3TG on 2025-09-03

View Document

10/07/2510 July 2025 NewDirector's details changed for Ms Kayleigh Ciara Kuptz on 2025-07-01

View Document

19/06/2519 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

10/06/2510 June 2025 Change of details for Ms Emma Rees as a person with significant control on 2025-06-09

View Document

10/06/2510 June 2025 Director's details changed for Ms Kayleigh Ciara Kuptz on 2025-06-09

View Document

09/06/259 June 2025 Director's details changed for Mr Jamie Philip Gannaway on 2025-06-09

View Document

09/06/259 June 2025 Director's details changed for Ms Emma Rees on 2025-06-09

View Document

24/01/2524 January 2025 Statement of capital following an allotment of shares on 2025-01-23

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/12/2418 December 2024 Director's details changed for Ms Kayleigh Ciara Kuptz on 2024-12-17

View Document

17/12/2417 December 2024 Director's details changed for Mr Jamie Philip Gannaway on 2024-12-17

View Document

17/12/2417 December 2024 Director's details changed for Ms Emma Rees on 2024-12-17

View Document

26/11/2426 November 2024 Resolutions

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/08/246 August 2024 Statement of capital following an allotment of shares on 2024-07-30

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-22 with updates

View Document

19/06/2419 June 2024 Director's details changed for Ms Kayleigh Ciara Kuptz on 2023-12-23

View Document

17/04/2417 April 2024 Statement of capital following an allotment of shares on 2024-04-05

View Document

05/02/245 February 2024 Second filing of Confirmation Statement dated 2023-06-22

View Document

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

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with updates

View Document

22/06/2322 June 2023 Director's details changed for Ms Kayleigh Ciara Kuptz on 2023-02-24

View Document

01/06/231 June 2023 Second filing of a statement of capital following an allotment of shares on 2023-03-02

View Document

13/03/2313 March 2023 Statement of capital following an allotment of shares on 2023-03-02

View Document

28/02/2328 February 2023 Change of details for Emma Rees as a person with significant control on 2022-09-06

View Document

28/02/2328 February 2023 Director's details changed for Mr Jamie Philip Gannaway on 2022-09-06

View Document

28/02/2328 February 2023 Director's details changed for Ms Emma Rees on 2022-09-06

View Document

26/01/2326 January 2023 Statement of capital following an allotment of shares on 2022-12-14

View Document

24/01/2324 January 2023 Cessation of Kayleigh Ciara Kuptz as a person with significant control on 2022-08-26

View Document

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

View Accounts

13/09/2213 September 2022 Change of share class name or designation

View Document

13/09/2213 September 2022 Memorandum and Articles of Association

View Document

13/09/2213 September 2022 Resolutions

View Document

13/09/2213 September 2022 Resolutions

View Document

13/09/2213 September 2022 Resolutions

View Document

13/09/2213 September 2022 Resolutions

View Document

13/09/2213 September 2022 Resolutions

View Document

13/09/2213 September 2022 Resolutions

View Document

13/09/2213 September 2022 Resolutions

View Document

13/09/2213 September 2022 Sub-division of shares on 2022-08-26

View Document

20/05/2220 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

19/01/2219 January 2022 Appointment of Ohs Secretaries Limited as a secretary on 2022-01-13

View Document

19/01/2219 January 2022 Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN

View Document

19/01/2219 January 2022 Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/07/2130 July 2021 Resolutions

View Document

30/07/2130 July 2021 Resolutions

View Document

30/07/2130 July 2021 Resolutions

View Document

30/07/2130 July 2021 Resolutions

View Document

30/07/2130 July 2021 Memorandum and Articles of Association

View Document

30/07/2130 July 2021 Change of share class name or designation

View Document

30/07/2130 July 2021 Resolutions

View Document

10/07/2110 July 2021 Change of details for Ms Emma Rees as a person with significant control on 2021-07-08

View Document

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

View Accounts

06/02/206 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/07/1918 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

20/05/1920 May 2019 13/05/19 STATEMENT OF CAPITAL GBP 121.572

View Document

25/04/1925 April 2019 PREVSHO FROM 28/02/2019 TO 31/12/2018

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED MR IAN RHODES

View Document

23/04/1923 April 2019 06/12/18 STATEMENT OF CAPITAL GBP 109.5

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/10/1810 October 2018 ADOPT ARTICLES 02/10/2018

View Document

16/07/1816 July 2018 SUB-DIVISION 28/06/18

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE PHILIP GANNAWAY

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MR JAMIE PHILIP GANNAWAY

View Document

16/02/1816 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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