- Company Overview for DEKASSA LTD (SC511367)
- Filing history for DEKASSA LTD (SC511367)
- People for DEKASSA LTD (SC511367)
- More for DEKASSA LTD (SC511367)
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) |
---|---|---|---|
24 Apr 2024 | CS01 | Confirmation statement made on 15 March 2024 with no updates | |
19 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
03 May 2023 | CS01 | Confirmation statement made on 15 March 2023 with no updates | |
15 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
20 Apr 2022 | CS01 | Confirmation statement made on 15 March 2022 with no updates | |
16 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
04 Jun 2021 | CS01 | Confirmation statement made on 15 March 2021 with updates | |
26 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 15 March 2020 with no updates | |
25 Sep 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
11 Apr 2019 | AD01 | Registered office address changed from 9a Tannoch Drive Cumbernauld Glasgow G67 2XX Scotland to 39 Kelvin Road North Cumbernauld Glasgow G67 2BD on 11 April 2019 | |
15 Mar 2019 | PSC04 | Change of details for Mrs Karen Inglis as a person with significant control on 22 November 2018 | |
15 Mar 2019 | PSC07 | Cessation of Blair Inglis as a person with significant control on 22 November 2018 | |
15 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with updates | |
15 Mar 2019 | TM01 | Termination of appointment of Blair Inglis as a director on 22 November 2018 | |
15 Mar 2019 | TM01 | Termination of appointment of James Inglis as a director on 22 November 2018 | |
30 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
10 Aug 2018 | CS01 | Confirmation statement made on 27 July 2018 with no updates | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
27 Jul 2017 | CS01 | Confirmation statement made on 27 July 2017 with updates | |
27 Jul 2017 | PSC07 | Cessation of James Inglis as a person with significant control on 13 July 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
02 May 2017 | AD01 | Registered office address changed from 56 Telford Road Cumbernauld Glasgow G67 2AX Scotland to 9a Tannoch Drive Cumbernauld Glasgow G67 2XX on 2 May 2017 | |
23 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
|