DEVICE BASE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

27/12/2427 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/12/2025 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/04/2014 April 2020 REGISTERED OFFICE CHANGED ON 14/04/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

09/04/209 April 2020 REGISTERED OFFICE CHANGED ON 09/04/2020 FROM 9 VERMONT PLACE MILTON KEYNES BUCKINGHAMSHIRE MK15 8JA UNITED KINGDOM

View Document

08/04/208 April 2020 PSC'S CHANGE OF PARTICULARS / MR IGNATIOS CONSTANTINOU / 08/04/2020

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

07/04/207 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IGNATIOS CONSTANTINOU / 20/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/04/198 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES

View Document

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

View Accounts

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/02/1920 February 2019 PREVSHO FROM 30/09/2018 TO 31/03/2018

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR ARLETTE WENDESSERE

View Document

31/12/1831 December 2018 PREVEXT FROM 31/03/2018 TO 30/09/2018

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED MR IGNATIOS CONSTANTINOU

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

06/04/186 April 2018 CESSATION OF ARLETTE WENDESSERE AS A PSC

View Document

06/04/186 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IGNATIOS CONSTANTINOU

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

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

View Accounts

30/01/1730 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS ARLETTE WENDESSERE / 27/01/2017

View Document

27/01/1727 January 2017 REGISTERED OFFICE CHANGED ON 27/01/2017 FROM 9 VERMONT PLACE MILTON KEYNES BUCKINGHAMSHIRE MK15 8JA UNITED KINGDOM

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/06/1622 June 2016 DISS40 (DISS40(SOAD))

View Document

21/06/1621 June 2016 FIRST GAZETTE

View Document

15/06/1615 June 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

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

View Accounts

23/11/1523 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS ARLETTE WENDESSERE / 23/09/2015

View Document

23/11/1523 November 2015 REGISTERED OFFICE CHANGED ON 23/11/2015 FROM 14 WINSTANLEY LANE SHENLEY LODGE MILTON KEYNES BUCKINGHAMSHIRE MK5 7BT

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/04/1513 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

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

View Accounts

23/04/1423 April 2014 DIRECTOR APPOINTED MISS ARLETTE WENDESSERE

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR CONSTANTINE MAKRIS

View Document

24/03/1424 March 2014 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