DEV PARTNERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/04/248 April 2024 Registered office address changed from 8 Harmer Street Gravesend Kent DA12 2AX England to 41 Rosebank Gardens Northfleet Gravesend DA11 8RZ on 2024-04-08

View Document

27/02/2427 February 2024 Micro company accounts made up to 2023-05-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/02/239 February 2023 Micro company accounts made up to 2022-05-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/04/2226 April 2022 Termination of appointment of Julie Sherwood as a director on 2022-04-07

View Document

17/02/2217 February 2022 Micro company accounts made up to 2021-05-31

View Document

07/07/217 July 2021 Statement of capital following an allotment of shares on 2021-07-01

View Document

07/07/217 July 2021 Cessation of Julie Sherwood as a person with significant control on 2021-07-01

View Document

07/07/217 July 2021 Change of details for Mr Robert Nathan Sherwood as a person with significant control on 2021-07-01

View Document

07/07/217 July 2021 Register inspection address has been changed to 41 Rosebank Gardens Northfleet Gravesend DA11 8RZ

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

17/09/2017 September 2020 REGISTERED OFFICE CHANGED ON 17/09/2020 FROM 53 BATH STREET GRAVESEND KENT DA11 0DF ENGLAND

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

23/10/1923 October 2019 REGISTERED OFFICE CHANGED ON 23/10/2019 FROM 8 HARMER STREET GRAVESEND KENT DA12 2AX ENGLAND

View Document

23/10/1923 October 2019 REGISTERED OFFICE CHANGED ON 23/10/2019 FROM 53 BATH STREET GRAVESEND KENT DA11 0DF ENGLAND

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM 41 ROSEBANK GARDENS NORTHFLEET KENT DA11 8RZ

View Document

19/02/1919 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

09/10/189 October 2018 COMPANY NAME CHANGED WHITE ROOM SOLUTIONS LTD CERTIFICATE ISSUED ON 09/10/18

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/02/1716 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/09/1522 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

22/09/1522 September 2015 01/06/15 STATEMENT OF CAPITAL GBP 10

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/02/1512 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR JASON FREDERIK WHEELER

View Document

24/09/1424 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

08/02/148 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/10/139 October 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

09/02/139 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

19/09/1219 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

01/08/121 August 2012 PREVSHO FROM 30/09/2012 TO 31/05/2012

View Document

02/07/122 July 2012 DIRECTOR APPOINTED MRS JULIE SHERWOOD

View Document

02/07/122 July 2012 02/07/12 STATEMENT OF CAPITAL GBP 2

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

05/09/115 September 2011 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