- Company Overview for DECKSAFE SOLUTIONS LTD (07203506)
- Filing history for DECKSAFE SOLUTIONS LTD (07203506)
- People for DECKSAFE SOLUTIONS LTD (07203506)
- Charges for DECKSAFE SOLUTIONS LTD (07203506)
- More for DECKSAFE SOLUTIONS LTD (07203506)
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
|
|
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
|
|
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
|
|
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 |