Advanced company searchLink opens in new window

DECKSAFE SOLUTIONS LTD

Company number 07203506

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)
14 Mar 2017 CH01 Director's details changed for Mr Andrew Simon Lee on 14 March 2017
14 Dec 2016 AP01 Appointment of Mr Michael Colin Warren as a director on 14 December 2016
14 Dec 2016 AD01 Registered office address changed from Unit 2 Dedham Vale Business Centre Manningtree Road Dedham Essex CO7 6BL to Factory Lane Brantham Suffolk CO11 1NH on 14 December 2016
05 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Mar 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 3
16 Dec 2015 MR01 Registration of charge 072035060001, created on 14 December 2015
26 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Jun 2015 TM01 Termination of appointment of Elizabeth June Lay-Flurrie as a director on 12 June 2015
23 Mar 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 3
30 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Apr 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 3
27 Mar 2014 AP01 Appointment of Mrs Elizabeth June Lay-Flurrie as a director
24 Jan 2014 AD01 Registered office address changed from Unit 3-4 122 Station Road Lawford Manningtree Essex CO11 2LH on 24 January 2014
09 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Mar 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
22 Mar 2013 CH01 Director's details changed for Mr Noel William Tilbrook on 22 March 2013
22 Mar 2013 CH03 Secretary's details changed for Mr Andy Simon Lee on 22 March 2013
09 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Mar 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
26 Mar 2012 CH01 Director's details changed for Mr Stephen Houghton on 25 March 2012
26 Mar 2012 CH01 Director's details changed for Mr Noel William Tilbrook on 25 March 2012
26 Mar 2012 CH01 Director's details changed for Mr Andrew Simon Lee on 25 March 2012
18 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Apr 2011 AD01 Registered office address changed from Units 3 & 4 122 Station Road Lawford Manningtree Essex CO11 2LH United Kingdom on 19 April 2011
18 Apr 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders