DEPOTNET LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Registration of charge 075245080004, created on 2025-05-06 |
04/04/254 April 2025 | Resolutions |
02/04/252 April 2025 | Memorandum and Articles of Association |
29/01/2529 January 2025 | Registration of charge 075245080003, created on 2025-01-28 |
31/12/2431 December 2024 | Total exemption full accounts made up to 2023-12-31 |
11/10/2411 October 2024 | Confirmation statement made on 2024-09-30 with no updates |
26/09/2426 September 2024 | Registration of charge 075245080002, created on 2024-09-23 |
05/03/245 March 2024 | Cessation of Philip John Preston as a person with significant control on 2018-10-12 |
05/03/245 March 2024 | Cessation of Darren John Bridge as a person with significant control on 2016-04-06 |
05/03/245 March 2024 | Cessation of Holly Victoria Wingfield as a person with significant control on 2016-04-06 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
08/11/238 November 2023 | Current accounting period shortened from 2024-03-31 to 2023-12-31 |
02/10/232 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
30/08/2330 August 2023 | Appointment of Mr Scott Ryan Saklad as a director on 2023-08-18 |
30/08/2330 August 2023 | Termination of appointment of Philip John Preston as a director on 2023-08-18 |
10/08/2310 August 2023 | Satisfaction of charge 075245080001 in full |
07/08/237 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/11/221 November 2022 | Total exemption full accounts made up to 2022-03-31 |
03/10/223 October 2022 | Confirmation statement made on 2022-09-30 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/11/2115 November 2021 | Total exemption full accounts made up to 2021-03-31 |
12/10/2112 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/11/1928 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/10/1812 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JOHN PRESTON |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
29/08/1829 August 2018 | DIRECTOR APPOINTED MR PHILIP JOHN PRESTON |
20/08/1820 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/12/1714 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
19/08/1619 August 2016 | DIRECTOR APPOINTED MR DARREN JOHN BRIDGE |
21/06/1621 June 2016 | PREVEXT FROM 31/12/2015 TO 31/03/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/10/1523 October 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
22/06/1522 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/03/1531 March 2015 | APPOINTMENT TERMINATED, SECRETARY GARY SUMMERS |
13/10/1413 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR GARY JOSEPH SUMMERS / 01/07/2014 |
13/10/1413 October 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
14/10/1314 October 2013 | Annual return made up to 30 September 2013 with full list of shareholders |
14/10/1314 October 2013 | REGISTERED OFFICE CHANGED ON 14/10/2013 FROM C/O MALCO HOLDINGS LTD OFFICE 6 WILLOW FARM ALLWOOD GREEN RICKINGHALL DISS NORFOLK IP22 1LQ UNITED KINGDOM |
13/09/1313 September 2013 | 31/12/12 TOTAL EXEMPTION FULL |
28/02/1328 February 2013 | PREVSHO FROM 31/03/2013 TO 31/12/2012 |
16/11/1216 November 2012 | 31/03/12 TOTAL EXEMPTION FULL |
08/10/128 October 2012 | Annual return made up to 30 September 2012 with full list of shareholders |
07/10/127 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR GARY JOASEPH SUMMERS / 30/09/2012 |
06/10/116 October 2011 | Annual return made up to 30 September 2011 with full list of shareholders |
06/10/116 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HOLLY VICTORIA WINGFIELD / 30/09/2011 |
06/10/116 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR GARY JOSEPH SUMMERS / 31/08/2011 |
05/10/115 October 2011 | REGISTERED OFFICE CHANGED ON 05/10/2011 FROM OFFICE 6 WILLOW FARM DISS NORFOLK IP22 1LQ UNITED KINGDOM |
21/02/1121 February 2011 | CURREXT FROM 28/02/2012 TO 31/03/2012 |
10/02/1110 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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