- Company Overview for DEANS DESIGN LIMITED (09959798)
- Filing history for DEANS DESIGN LIMITED (09959798)
- People for DEANS DESIGN LIMITED (09959798)
- More for DEANS DESIGN LIMITED (09959798)
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
|
|
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
|