DEEKS EVANS AUDIT SERVICES LIMITED
Company number 07368253
- Company Overview for DEEKS EVANS AUDIT SERVICES LIMITED (07368253)
- Filing history for DEEKS EVANS AUDIT SERVICES LIMITED (07368253)
- People for DEEKS EVANS AUDIT SERVICES LIMITED (07368253)
- More for DEEKS EVANS AUDIT SERVICES LIMITED (07368253)
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) |
---|---|---|---|
01 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
10 Nov 2023 | TM01 | Termination of appointment of Paul Eli Garside as a director on 10 November 2023 | |
06 Nov 2023 | AA01 | Previous accounting period shortened from 28 February 2024 to 31 August 2023 | |
09 Oct 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
14 Sep 2023 | CS01 | Confirmation statement made on 31 August 2023 with no updates | |
17 Apr 2023 | AA01 | Previous accounting period shortened from 31 August 2023 to 28 February 2023 | |
02 Mar 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
30 Sep 2022 | PSC04 | Change of details for Stephen Joseph Moger as a person with significant control on 1 December 2020 | |
30 Sep 2022 | CS01 | Confirmation statement made on 31 August 2022 with no updates | |
30 Sep 2022 | CH01 | Director's details changed for Stephen Joseph Moger on 1 December 2020 | |
06 Apr 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
29 Sep 2021 | CS01 | Confirmation statement made on 31 August 2021 with updates | |
29 Sep 2021 | TM01 | Termination of appointment of Stephen Reginald Toulson as a director on 31 March 2021 | |
10 Aug 2021 | PSC04 | Change of details for Richard John Young as a person with significant control on 10 August 2021 | |
30 Jun 2021 | AD01 | Registered office address changed from First Floor, West Barn North Frith Fam, Hadlow Tonbridge Kent TN11 9QU United Kingdom to First Floor, West Barn North Frith Farm, Hadlow Tonbridge Kent TN11 9QU on 30 June 2021 | |
30 Jun 2021 | AD01 | Registered office address changed from 3 Boyne Park Tunbridge Wells Kent TN4 8EN to First Floor, West Barn North Frith Fam, Hadlow Tonbridge Kent TN11 9QU on 30 June 2021 | |
14 May 2021 | TM01 | Termination of appointment of Karen Joan Braddel as a director on 31 March 2021 | |
09 Apr 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
07 Sep 2020 | CS01 | Confirmation statement made on 31 August 2020 with updates | |
07 Sep 2020 | AP01 | Appointment of Stephen Joseph Moger as a director on 1 September 2020 | |
01 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
09 Sep 2019 | CS01 | Confirmation statement made on 7 September 2019 with updates | |
12 Jun 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
22 Nov 2018 | PSC04 | Change of details for Richard John Young as a person with significant control on 22 November 2018 | |
22 Nov 2018 | AP03 | Appointment of Stephen Joseph Moger as a secretary on 22 November 2018 |