Advanced company searchLink opens in new window

DEKASSA LTD

Company number SC511367

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)
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
  • GBP 150