DESEO LOCKING SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewAppointment of Mr Pete Hancox as a director on 2025-08-12

View Document

15/08/2515 August 2025 NewMemorandum and Articles of Association

View Document

13/08/2513 August 2025 NewTermination of appointment of Stephen Stewart as a director on 2025-08-12

View Document

13/08/2513 August 2025 NewAppointment of Mr Conor Burbridge as a director on 2025-08-12

View Document

13/08/2513 August 2025 NewAppointment of Mr Kevin Harvey as a director on 2025-08-12

View Document

13/08/2513 August 2025 NewTermination of appointment of Nicholas Gary Dutton as a director on 2025-08-12

View Document

13/08/2513 August 2025 NewTermination of appointment of Annabel Claire Mantel as a director on 2025-08-12

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

28/02/2528 February 2025 Accounts for a small company made up to 2024-02-29

View Document

02/01/252 January 2025 Previous accounting period shortened from 2025-02-28 to 2024-12-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-02-07 with updates

View Document

09/01/249 January 2024 Notification of Brisant Secure Ltd as a person with significant control on 2024-01-05

View Document

09/01/249 January 2024 Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB to Units 2 and 3 Staincliffe Mill Trade Centre Halifax Road Staincliffe Dewsbury WF13 4AR on 2024-01-09

View Document

09/01/249 January 2024 Appointment of Stephen Stewart as a director on 2024-01-05

View Document

09/01/249 January 2024 Termination of appointment of Marcus O'sullivan as a director on 2024-01-05

View Document

09/01/249 January 2024 Appointment of Mr Nicholas Gary Dutton as a director on 2024-01-05

View Document

09/01/249 January 2024 Cessation of Marcus O'sullivan as a person with significant control on 2024-01-05

View Document

09/01/249 January 2024 Cessation of Mark Christopher O'sullivan as a person with significant control on 2024-01-05

View Document

09/01/249 January 2024 Termination of appointment of Mark Christopher O'sullivan as a director on 2024-01-05

View Document

09/01/249 January 2024 Appointment of Annabel Claire Mantel as a director on 2024-01-05

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

06/05/226 May 2022 Compulsory strike-off action has been discontinued

View Document

06/05/226 May 2022 Compulsory strike-off action has been discontinued

View Document

05/05/225 May 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

18/02/2018 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS O'SULLIVAN / 14/10/2019

View Document

24/01/2024 January 2020 PSC'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER O'SULLIVAN / 07/01/2020

View Document

24/01/2024 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCUS O'SULLIVAN

View Document

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

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 PSC'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER O'SULLIVAN / 18/04/2019

View Document

23/05/1923 May 2019 CESSATION OF MARCUS O'SULLIVAN AS A PSC

View Document

26/04/1926 April 2019 PSC'S CHANGE OF PARTICULARS / MR MARCUS O'SULLIVAN / 25/04/2019

View Document

26/04/1926 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS O'SULLIVAN / 25/04/2019

View Document

26/04/1926 April 2019 PSC'S CHANGE OF PARTICULARS / MR MARCUS O'SULLIVAN / 25/04/2019

View Document

26/04/1926 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS O'SULLIVAN / 25/04/2019

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

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

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 PSC'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER O'SULLIVAN / 28/06/2017

View Document

18/04/1818 April 2018 PSC'S CHANGE OF PARTICULARS / MR MARCUS O'SULLIVAN / 28/06/2017

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

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

View Accounts

20/10/1720 October 2017 COMPANY NAME CHANGED MICOTA TECHNOLOGIES (UK) LIMITED CERTIFICATE ISSUED ON 20/10/17

View Document

28/09/1728 September 2017 28/06/17 STATEMENT OF CAPITAL GBP 340

View Document

28/09/1728 September 2017 28/06/17 STATEMENT OF CAPITAL GBP 340

View Document

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

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

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/04/166 April 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

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

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/07/1527 July 2015 23/06/15 STATEMENT OF CAPITAL GBP 200

View Document

27/07/1527 July 2015 23/06/15 STATEMENT OF CAPITAL GBP 200

View Document

27/07/1527 July 2015 DIRECTOR APPOINTED MR MARK CHRISTOPHER O'SULLIVAN

View Document

27/07/1527 July 2015 23/06/15 STATEMENT OF CAPITAL GBP 200

View Document

04/03/154 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

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

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/05/141 May 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

12/03/1412 March 2014 PREVSHO FROM 28/02/2014 TO 31/12/2013

View Document

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

View Accounts

24/04/1324 April 2013 DIRECTOR APPOINTED MR MARCUS O'SULLIVAN

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARK O'SULLIVAN

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARCUS O'SULLIVAN

View Document

07/02/137 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information