DESCO DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Micro company accounts made up to 2024-12-31

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-12-13 with no updates

View Document

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

View Accounts

23/09/2423 September 2024 Micro company accounts made up to 2023-12-31

View Document

19/08/2419 August 2024 Registered office address changed from Shirefield Works Station Road Thorney Peterborough Cambs PE6 0QE to 44 Durban Road West Watford WD18 7DR on 2024-08-19

View Document

24/04/2424 April 2024 Amended micro company accounts made up to 2021-12-31

View Document

17/04/2417 April 2024 Micro company accounts made up to 2022-12-31

View Document

03/04/243 April 2024 Director's details changed for Mr David Alistair Munns on 2024-04-03

View Document

03/04/243 April 2024 Notification of Ann Munns as a person with significant control on 2024-04-03

View Document

03/04/243 April 2024 Change of details for Mr David Alistair Munns as a person with significant control on 2024-04-03

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 Confirmation statement made on 2023-12-13 with no updates

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

24/11/2324 November 2023 Registered office address changed from Peacock House Station Road Thorney Peterborough PE6 0QE to Shirefield Works Station Road Thorney Peterborough Cambs PE6 0QE on 2023-11-24

View Document

31/07/2331 July 2023 Satisfaction of charge 15 in full

View Document

31/07/2331 July 2023 Satisfaction of charge 014920940021 in full

View Document

31/07/2331 July 2023 Satisfaction of charge 16 in full

View Document

31/07/2331 July 2023 Satisfaction of charge 17 in full

View Document

31/07/2331 July 2023 Satisfaction of charge 14 in full

View Document

31/07/2331 July 2023 Satisfaction of charge 014920940018 in full

View Document

31/07/2331 July 2023 Satisfaction of charge 014920940020 in full

View Document

31/07/2331 July 2023 Satisfaction of charge 13 in full

View Document

31/07/2331 July 2023 Satisfaction of charge 014920940019 in full

View Document

30/01/2330 January 2023 Confirmation statement made on 2022-12-13 with no updates

View Document

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

View Accounts

31/10/2231 October 2022 Micro company accounts made up to 2021-12-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2021-12-13 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2020-12-13 with no updates

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

13/07/2113 July 2021 Total exemption full accounts made up to 2019-12-31

View Document

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

View Accounts

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

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

View Accounts

29/09/1829 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/05/182 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 014920940021

View Document

30/04/1830 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 014920940020

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/09/173 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

12/05/1712 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 014920940018

View Document

12/05/1712 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 014920940019

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/02/1625 February 2016 DIRECTOR APPOINTED RACHEL ANNE KELLY

View Document

31/12/1531 December 2015 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 REGISTERED OFFICE CHANGED ON 31/12/2015 FROM 21 WISBECH ROAD THORNEY PETERBOROUGH CAMBRIDGESHIRE PE6 0SA

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/07/1521 July 2015 DISS40 (DISS40(SOAD))

View Document

20/07/1520 July 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

06/06/156 June 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/04/1528 April 2015 FIRST GAZETTE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/05/1428 May 2014 DISS40 (DISS40(SOAD))

View Document

27/05/1427 May 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

06/05/146 May 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/05/1315 May 2013 Compulsory strike-off action has been discontinued

View Document

15/05/1315 May 2013 DISS40 (DISS40(SOAD))

View Document

14/05/1314 May 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/05/1219 May 2012 DISS40 (DISS40(SOAD))

View Document

17/05/1217 May 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/03/1126 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

26/03/1126 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

26/03/1126 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

16/03/1116 March 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/01/1022 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN MUNNS / 01/12/2009

View Document

30/11/0930 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

30/11/0930 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

30/11/0930 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

30/11/0930 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

30/11/0930 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

30/11/0930 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

30/11/0930 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

30/11/0930 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

30/11/0930 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

30/11/0930 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

27/11/0927 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

27/11/0927 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/02/092 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/02/086 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/05/0710 May 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/03/0517 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

26/02/0426 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

26/01/0326 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

14/02/0214 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/03/0023 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 NEW SECRETARY APPOINTED

View Document

09/12/999 December 1999 REGISTERED OFFICE CHANGED ON 09/12/99 FROM: 12 MARKET PLACE WHITTLESEY PETERBOROUGH PE7 1QE

View Document

09/12/999 December 1999 SECRETARY RESIGNED

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

17/11/9717 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

04/11/964 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

08/10/968 October 1996 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

08/10/968 October 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

08/03/958 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

30/08/9430 August 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

19/08/9419 August 1994 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

09/06/949 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

09/06/949 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

25/01/9325 January 1993 AUDITOR'S RESIGNATION

View Document

06/11/926 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

10/07/9210 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/927 April 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

07/04/927 April 1992 REGISTERED OFFICE CHANGED ON 07/04/92

View Document

24/01/9224 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/914 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9124 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9124 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9012 December 1990 RETURN MADE UP TO 07/09/90; FULL LIST OF MEMBERS

View Document

12/12/9012 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

26/04/9026 April 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

26/04/9026 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

28/03/9028 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

11/10/8911 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/8911 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/8929 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/8913 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

14/03/8814 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

14/03/8814 March 1988 RETURN MADE UP TO 26/02/88; FULL LIST OF MEMBERS

View Document

28/05/8728 May 1987 RETURN MADE UP TO 23/03/87; FULL LIST OF MEMBERS

View Document

21/11/8621 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

21/11/8621 November 1986 RETURN MADE UP TO 10/04/86; FULL LIST OF MEMBERS

View Document

19/06/8619 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/03/86

View Document

21/04/8021 April 1980 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