J DEDMAN SHOOTING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-06-23 with no updates

View Document

11/06/2511 June 2025 Secretary's details changed for Mr Lawrence Salvoni on 2025-06-11

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/07/249 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

29/09/2329 September 2023 Appointment of Mr Lawrence Salvoni as a secretary on 2023-09-29

View Document

29/09/2329 September 2023 Termination of appointment of Sam Tidball as a secretary on 2023-09-29

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

15/03/2315 March 2023 Director's details changed for Mrs Julie Elizabeth Dedman on 2023-03-02

View Document

15/03/2315 March 2023 Director's details changed for Mrs Julie Elizabeth Dedman on 2023-03-01

View Document

15/03/2315 March 2023 Director's details changed for Mrs Julie Elizabeth Dedman on 2023-03-02

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

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

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, DIRECTOR SAM TIDBALL

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR WILL INGHAM

View Document

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

View Accounts

23/08/1923 August 2019 DIRECTOR APPOINTED MR WILL JOHN INGHAM

View Document

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

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

View Accounts

26/07/1826 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

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

View Accounts

14/08/1714 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE DEDMAN

View Document

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

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/07/1620 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

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

View Accounts

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

View Document

23/06/1523 June 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

14/04/1514 April 2015 PREVSHO FROM 31/12/2014 TO 31/10/2014

View Document

13/04/1513 April 2015 PREVEXT FROM 31/10/2014 TO 31/12/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/06/1427 June 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

27/06/1427 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ELIZABETH DEDMAN / 20/06/2014

View Document

26/06/1426 June 2014 19/06/14 STATEMENT OF CAPITAL GBP 200000

View Document

20/06/1420 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

22/05/1422 May 2014 COMPANY NAME CHANGED AIR SCIENTIFICS FINANCE LIMITED CERTIFICATE ISSUED ON 22/05/14

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED MR JAMES WILLIAM DEDMAN

View Document

21/05/1421 May 2014 REGISTERED OFFICE CHANGED ON 21/05/2014 FROM THE BARN, HOPTON BROW HOPTON LANE MIRFIELD WEST YORKSHIRE WF14 8AJ

View Document

06/11/136 November 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

10/07/1310 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

16/10/1216 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

25/06/1225 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

17/10/1117 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

06/09/116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

15/10/1015 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

07/07/107 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, DIRECTOR ROBIN SAUNDERS

View Document

28/10/0928 October 2009 06/10/09 NO CHANGES

View Document

16/10/0916 October 2009

View Document

16/10/0916 October 2009

View Document

12/08/0912 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

10/02/0910 February 2009 RETURN MADE UP TO 06/10/08; NO CHANGE OF MEMBERS

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY RICHARD SOWERBY

View Document

15/01/0915 January 2009 DIRECTOR AND SECRETARY APPOINTED SAM TIDBALL

View Document

31/12/0831 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JULIE DEDMAN / 01/10/2008

View Document

23/12/0723 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

19/12/0719 December 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0717 February 2007 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

17/07/0617 July 2006 NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/056 October 2005 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