Advanced company searchLink opens in new window

DEAN EQUIPMENT LIMITED

Company number 01071050

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Apr 2024 AA Accounts for a dormant company made up to 31 August 2023
16 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
14 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 8 February 2022
10 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with updates
08 Feb 2023 AA Total exemption full accounts made up to 31 August 2022
25 Feb 2022 PSC07 Cessation of Smch Ltd as a person with significant control on 31 January 2022
23 Feb 2022 PSC02 Notification of Tw Dean Group Limited as a person with significant control on 31 January 2022
11 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 14/02/2023
08 Feb 2022 AA Total exemption full accounts made up to 31 August 2021
25 May 2021 AA Total exemption full accounts made up to 31 August 2020
16 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
23 Sep 2020 PSC05 Change of details for Smch Ltd as a person with significant control on 18 September 2020
23 Sep 2020 AD01 Registered office address changed from Thames Works College Road Northfleet Gravesend Kent DA11 9AU England to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 23 September 2020
12 Aug 2020 AA01 Current accounting period extended from 31 May 2020 to 31 August 2020
21 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
20 Dec 2019 CH01 Director's details changed for Mr Timothy William Dean on 20 December 2019
20 Dec 2019 TM02 Termination of appointment of Jeffery Howard Young as a secretary on 29 November 2019
08 Nov 2019 AA Total exemption full accounts made up to 31 May 2019
05 Sep 2019 PSC05 Change of details for Smch Ltd as a person with significant control on 5 September 2019
05 Sep 2019 AD01 Registered office address changed from Whitewall Rd Medway City Estate Rochester ME2 4DZ to Thames Works College Road Northfleet Gravesend Kent DA11 9AU on 5 September 2019
16 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-14
13 Mar 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
23 Nov 2018 AA Total exemption full accounts made up to 31 May 2018
13 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
29 Jan 2018 AA Total exemption full accounts made up to 31 May 2017