Advanced company searchLink opens in new window

DENISON LTD

Company number 04629270

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)
07 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Feb 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 9,000,100
28 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Jul 2015 MR04 Satisfaction of charge 52 in full
03 Feb 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 9,000,100
03 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Oct 2014 MR04 Satisfaction of charge 54 in full
27 Jan 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 9,000,100
11 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
23 May 2013 MR04 Satisfaction of charge 49 in full
31 Jan 2013 AD01 Registered office address changed from Regency House, Westminster Place York Business Park York North Yorkshire YO26 6RW on 31 January 2013
08 Jan 2013 AR01 Annual return made up to 6 January 2013 with full list of shareholders
06 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
30 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51
30 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50
11 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 54
23 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 52
23 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 53
09 Feb 2012 AR01 Annual return made up to 6 January 2012 with full list of shareholders
08 Feb 2012 TM02 Termination of appointment of May Moore as a secretary
28 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Apr 2011 AR01 Annual return made up to 7 January 2011. List of shareholders has changed
25 Feb 2011 AR01 Annual return made up to 6 January 2011 with full list of shareholders
08 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43
28 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12