DEVA RESINS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

18/11/2418 November 2024 Registered office address changed from Deva Forge Hoole Bank Hoole Village Chester CH2 4ES United Kingdom to Gallagher House Market Street Birkenhead CH41 5ER on 2024-11-18

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

02/05/232 May 2023 Termination of appointment of Herbert Lawrence Hansford as a director on 2023-04-28

View Document

02/05/232 May 2023 Termination of appointment of Dave Jones as a director on 2023-04-19

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

19/01/2219 January 2022 Appointment of Mr Dave Jones as a director on 2022-01-10

View Document

17/01/2217 January 2022 Termination of appointment of Peter John Woodward as a director on 2022-01-06

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

11/12/2011 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DRS INNOVATION LTD

View Document

24/10/2024 October 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/10/2020

View Document

24/10/2024 October 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR PETER JOHN WOODWARD

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM MEADOW FARM YARD CAPENHURST LANE CAPENHURST CHESTER CHESHIRE CH1 6HE

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD BARLOW

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MR RICHARD BARLOW

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

23/04/1623 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/11/154 November 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

19/11/1419 November 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HERBERT LAWRENCE HANSFORD / 09/11/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

09/05/149 May 2014 COMPANY NAME CHANGED DEVA RESIN SERVICES LTD CERTIFICATE ISSUED ON 09/05/14

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

21/12/1321 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 063195370001

View Document

28/11/1328 November 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

14/05/1314 May 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN HORROCKS

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

11/10/1211 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED STEPHEN SOAL

View Document

24/07/1224 July 2012 REGISTERED OFFICE CHANGED ON 24/07/2012 FROM UNIT 8, CHAPEL COURT WERVIN ROAD CHESTER CH2 4BT UNITED KINGDOM

View Document

24/07/1224 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTINE HANSFORD

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTINE HANSFORD

View Document

24/07/1224 July 2012 REGISTERED OFFICE CHANGED ON 24/07/2012 FROM MEADOW FARM YARD CAPENHURST LANE CAPENHURST CHESTER CHESHIRE CH1 6HE ENGLAND

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

03/08/113 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL THELWELL

View Document

22/07/1122 July 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/10

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/08/1012 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 REGISTERED OFFICE CHANGED ON 05/08/2010 FROM SUMMER HOUSE 27 BELGRAVE ROAD GREAT BOUGHTON CHESTER CHESHIRE CH3 5SA

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/10/0920 October 2009 20/07/08 FULL LIST AMEND

View Document

19/10/0919 October 2009 Annual return made up to 20 July 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR APPOINTED MR MICHAEL SIMON THELWELL

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 DIRECTOR APPOINTED ALAN JAMES HORROCKS

View Document

12/03/0812 March 2008 REGISTERED OFFICE CHANGED ON 12/03/2008 FROM, 45 LYDIA ANN STREET, LIVERPOOL, L1 5BW

View Document

20/07/0720 July 2007 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