DEROUCHETTE SERVICES LIMITED

Company Documents

DateDescription
29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

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

View Accounts

31/12/1631 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 REGISTERED OFFICE CHANGED ON 30/11/2016 FROM 77 BROADMARK ROAD SLOUGH SL2 5QE

View Document

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

View Accounts

30/12/1530 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

28/12/1528 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

24/12/1524 December 2015 SECRETARY'S CHANGE OF PARTICULARS / DAVID WILLIAM HILL / 01/10/2015

View Document

23/12/1523 December 2015 REGISTERED OFFICE CHANGED ON 23/12/2015 FROM 18A STRATFIELD ROAD SLOUGH BERKSHIRE SL1 1UW

View Document

23/12/1523 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM HILL / 01/10/2015

View Document

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

View Accounts

28/12/1428 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

29/08/1429 August 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

31/12/1331 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

07/08/137 August 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

02/03/132 March 2013 REGISTERED OFFICE CHANGED ON 02/03/2013 FROM 79 BROADMARK ROAD SLOUGH BERKSHIRE SL2 5QE ENGLAND

View Document

03/12/123 December 2012 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