DEPLOYMENT SERVICES LIMITED

Company Documents

DateDescription
12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2421 February 2024 Satisfaction of charge 057184890001 in full

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

19/12/2319 December 2023 Application to strike the company off the register

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-02-22 with updates

View Document

30/03/2330 March 2023 Accounts for a small company made up to 2022-03-31

View Document

18/11/2218 November 2022 Registration of charge 057184890003, created on 2022-11-17

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/12/218 December 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

22/11/1922 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

07/05/197 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 057184890002

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR SEAN BUCKLEY

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR KEITH ANDREW JONES

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR SEAN MICHAEL BUCKLEY

View Document

03/10/183 October 2018 ADOPT ARTICLES 24/09/2018

View Document

02/10/182 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057184890001

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR SEAN BUCKLEY

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, SECRETARY TREVOR JOINER

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR TREVOR JOINER

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MR DANIEL JONATHON ARCHER

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH JONES

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR JULIE JOINER

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED MR GARY COTTOM

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED MR THOMAS EDWARD CROPPER

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED MR RICHARD WILLIAM CROPPER

View Document

17/09/1817 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR KEITH ANDREW JONES

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR SEAN BUCKLEY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/03/152 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/03/146 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/03/131 March 2013 SECRETARY'S CHANGE OF PARTICULARS / TREVOR KEITH JOINER / 01/03/2013

View Document

01/03/131 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/03/125 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

21/12/1121 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

03/03/113 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

05/01/115 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE DAWN JOINER / 03/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR KEITH JOINER / 03/03/2010

View Document

04/03/104 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

26/01/1026 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

20/03/0920 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

28/02/0828 February 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/03/078 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

02/03/062 March 2006 SECRETARY RESIGNED

View Document

02/03/062 March 2006 NEW SECRETARY APPOINTED

View Document

22/02/0622 February 2006 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