Advanced company searchLink opens in new window

DEANS BLINDS AND AWNINGS UK LIMITED

Company number 00395298

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)
09 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
11 May 2023 AA Total exemption full accounts made up to 31 August 2022
23 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with updates
14 Jan 2022 AA Total exemption full accounts made up to 31 August 2021
13 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with updates
11 Jun 2021 PSC02 Notification of Rx Holdings Limited as a person with significant control on 27 May 2021
11 Jun 2021 PSC07 Cessation of Riverside Works as a person with significant control on 27 May 2021
02 Dec 2020 AA Total exemption full accounts made up to 31 August 2020
26 Aug 2020 PSC05 Change of details for Riverside Works as a person with significant control on 25 August 2020
25 Aug 2020 CH01 Director's details changed for Mr Paul Neil Morrison on 25 August 2020
25 Aug 2020 CH01 Director's details changed for Mr Daniel George Morrison on 25 August 2020
20 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with updates
27 May 2020 AA Total exemption full accounts made up to 31 August 2019
09 Sep 2019 AD01 Registered office address changed from Unit 7 Kimpton Trade & Business Centre Minden Road Sutton Surrey SM3 9PF to C/O Mercer & Hole 21 Lombard Street London EC3V 9AH on 9 September 2019
27 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
18 Feb 2019 AA Total exemption full accounts made up to 31 August 2018
31 Jul 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
01 May 2018 AA Total exemption full accounts made up to 31 August 2017
02 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
12 Jun 2017 TM01 Termination of appointment of Michael Bernard Holden as a director on 8 June 2017
20 Feb 2017 AA Total exemption full accounts made up to 31 August 2016
08 Feb 2017 CH01 Director's details changed for Michael Bernard Holden on 15 February 2016
08 Feb 2017 AD01 Registered office address changed from Haslemere Industrial Estate Ravensbury Terrace London SW18 4SE to Unit 7 Kimpton Trade & Business Centre Minden Road Sutton Surrey SM3 9PF on 8 February 2017
24 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
14 Jun 2016 AA01 Current accounting period shortened from 31 December 2016 to 31 August 2016