Advanced company searchLink opens in new window

DEEPS SOLUTIONS LIMITED

Company number 11198540

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)
15 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
30 Nov 2023 AA Micro company accounts made up to 28 February 2022
10 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
21 Apr 2022 AD01 Registered office address changed from 1 Brimstone Court 17 Lawson Road Dartford DA1 5FZ England to Flat 1 Oxford House Fowler Road Aylesbury Buckinghamshire HP19 7BU on 21 April 2022
09 Dec 2021 AA Micro company accounts made up to 28 February 2021
05 May 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
28 Jan 2021 AD01 Registered office address changed from 16 Orchard Road Dagenham RM10 9PX England to 1 Brimstone Court 17 Lawson Road Dartford DA1 5FZ on 28 January 2021
25 Nov 2020 AA Micro company accounts made up to 29 February 2020
03 Mar 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
24 Sep 2019 AA Micro company accounts made up to 28 February 2019
08 May 2019 DISS40 Compulsory strike-off action has been discontinued
07 May 2019 GAZ1 First Gazette notice for compulsory strike-off
05 May 2019 AD01 Registered office address changed from 158a Dock Road Tilbury RM18 7BS United Kingdom to 16 Orchard Road Dagenham RM10 9PX on 5 May 2019
05 May 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
26 Feb 2018 PSC04 Change of details for Mr Opeyemi Lawrence Akinyemi as a person with significant control on 26 February 2018
26 Feb 2018 CH01 Director's details changed for Mr Opeyemi Lawrence Akinyemi on 26 February 2018
21 Feb 2018 CH03 Secretary's details changed for Mr Opeyemi Akinyemi on 21 February 2018
21 Feb 2018 PSC04 Change of details for Mr Opeyemi Akinyemi as a person with significant control on 21 February 2018
12 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-12
  • GBP 1