DEVOPS ASSOCIATES LIMITED

Company Documents

DateDescription
05/11/225 November 2022 Final Gazette dissolved following liquidation

View Document

05/11/225 November 2022 Final Gazette dissolved following liquidation

View Document

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021 Declaration of solvency

View Document

06/12/216 December 2021 Appointment of a voluntary liquidator

View Document

06/12/216 December 2021 Resolutions

View Document

28/10/2128 October 2021 Previous accounting period shortened from 2021-10-31 to 2021-10-05

View Document

28/10/2128 October 2021 Micro company accounts made up to 2021-10-05

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

05/10/215 October 2021 Annual accounts for year ending 05 Oct 2021

View Accounts

27/07/2127 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/07/2021 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

01/03/191 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM LOWER GROUND CASTLEWOOD HOUSE 77/91 NEW OXFORD STREET LONDON WC1A 1DG UNITED KINGDOM

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

18/07/1818 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

17/01/1817 January 2018 REGISTERED OFFICE CHANGED ON 17/01/2018 FROM FLAT 4 10 AVENUE ROAD LONDON SE25 4EA ENGLAND

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/10/1726 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK BERNARD HYLAND / 26/10/2017

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM 4 CALDER COURT AMY JOHNSON WAY BLACKPOOL FY4 2RH

View Document

15/06/1715 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

18/10/1518 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/10/1415 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK BERNARD HYLAND / 19/08/2014

View Document

07/10/137 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information