Advanced company searchLink opens in new window

DEANS DESIGN LIMITED

Company number 09959798

Filter by category

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)
29 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
15 Aug 2023 AA Micro company accounts made up to 31 March 2023
30 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
07 Oct 2022 AA Micro company accounts made up to 31 March 2022
21 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
21 Sep 2021 AA Micro company accounts made up to 31 March 2021
20 Jan 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
20 Jan 2021 PSC04 Change of details for Mr Ross Alexander Deans as a person with significant control on 12 January 2021
08 Jun 2020 AA Micro company accounts made up to 31 March 2020
03 Feb 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
30 Aug 2019 AA Micro company accounts made up to 31 March 2019
19 Jan 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
14 Dec 2018 AD01 Registered office address changed from 6a Airspeed Road Priory Industrial Park Christchurch Dorset BH23 4HD England to 9 Castle Lane West Moordown Bournemouth Dorset BH9 3LJ on 14 December 2018
26 Jul 2018 AA Micro company accounts made up to 31 March 2018
08 Mar 2018 CS01 Confirmation statement made on 19 January 2018 with updates
08 Mar 2018 PSC04 Change of details for Mr Westland Alexander Deans as a person with significant control on 5 January 2018
08 Mar 2018 PSC01 Notification of Lauren Beth Wright as a person with significant control on 5 January 2018
08 Mar 2018 PSC01 Notification of Ross Alexander Deans as a person with significant control on 5 January 2018
07 Jan 2018 SH01 Statement of capital following an allotment of shares on 5 January 2018
  • GBP 4
19 Oct 2017 AA Micro company accounts made up to 31 March 2017
27 Jan 2017 AA01 Current accounting period extended from 31 January 2017 to 31 March 2017
20 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
05 Sep 2016 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 6a Airspeed Road Priory Industrial Park Christchurch Dorset BH23 4HD on 5 September 2016
20 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-20
  • GBP 1