DEEKS & STEERE LIMITED - FARNBOROUGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-28 View Report
Accounts. Accounts type total exemption full. 2024-02-22 View Report
Accounts. Accounts type total exemption full. 2023-03-28 View Report
Confirmation statement. Statement with no updates. 2023-03-03 View Report
Confirmation statement. Statement with no updates. 2022-03-17 View Report
Persons with significant control. Psc name: Timson Holdings Limited. Change date: 2022-03-17. 2022-03-17 View Report
Address. Change date: 2022-02-22. New address: 250 Fowler Avenue Farnborough Hampshire GU14 7JP. Old address: 30 Camp Road Farnborough Hampshire GU14 6EW. 2022-02-22 View Report
Accounts. Accounts type total exemption full. 2021-12-13 View Report
Accounts. Accounts type total exemption full. 2021-03-09 View Report
Confirmation statement. Statement with no updates. 2021-03-08 View Report
Mortgage. Charge number: 3. 2020-09-03 View Report
Confirmation statement. Statement with no updates. 2020-02-11 View Report
Accounts. Accounts type total exemption full. 2020-01-28 View Report
Accounts. Accounts type full. 2019-03-15 View Report
Confirmation statement. Statement with no updates. 2019-02-13 View Report
Change of name. Certificate re registration public limited company to private. 2018-07-30 View Report
Incorporation. Re registration memorandum articles. 2018-07-30 View Report
Resolution. Description: Resolutions. 2018-07-30 View Report
Change of name. Reregistration public to private company. 2018-07-30 View Report
Confirmation statement. Statement with no updates. 2018-02-12 View Report
Accounts. Accounts type full. 2018-02-01 View Report
Accounts. Accounts type full. 2017-03-06 View Report
Confirmation statement. Statement with updates. 2017-02-24 View Report
Annual return. With made up date full list shareholders. 2016-02-25 View Report
Accounts. Accounts type full. 2016-02-09 View Report
Mortgage. Charge creation date: 2015-03-25. Charge number: 037124140004. 2015-03-26 View Report
Annual return. With made up date full list shareholders. 2015-02-16 View Report
Accounts. Accounts type full. 2015-02-12 View Report
Annual return. With made up date full list shareholders. 2014-02-17 View Report
Officers. Officer name: Timothy Keith Pearson. Change date: 2014-02-05. 2014-02-17 View Report
Officers. Change date: 2014-02-05. Officer name: Julie Ann Pearson. 2014-02-17 View Report
Address. Move registers to registered office company. 2014-02-17 View Report
Accounts. Accounts type full. 2014-01-27 View Report
Annual return. With made up date full list shareholders. 2013-02-25 View Report
Accounts. Accounts type full. 2013-02-05 View Report
Annual return. With made up date full list shareholders. 2012-02-27 View Report
Accounts. Accounts type full. 2012-01-23 View Report
Auditors. Auditors resignation company. 2011-03-04 View Report
Address. Move registers to sail company. 2011-02-28 View Report
Address. Change sail address company. 2011-02-28 View Report
Annual return. With made up date full list shareholders. 2011-02-28 View Report
Address. Change date: 2011-02-02. Old address: 15B High Street Alton Hampshire GU34 1AW United Kingdom. 2011-02-02 View Report
Accounts. Accounts type full. 2011-01-25 View Report
Annual return. With made up date full list shareholders. 2010-02-15 View Report
Accounts. Accounts type full. 2010-01-30 View Report
Accounts. Accounts type full. 2009-02-25 View Report
Annual return. Legacy. 2009-02-19 View Report
Address. Description: Registered office changed on 19/02/2009 from 22A market street alton hampshire GU34 1HA. 2009-02-19 View Report
Annual return. Legacy. 2008-02-18 View Report
Accounts. Accounts type full. 2007-12-28 View Report