Advanced company searchLink opens in new window

THE DEE GROUP P.L.C.

Company number 02277097

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)
05 May 2017 AP01 Appointment of Stuart Murdoch Caldwell as a director on 6 April 2017
02 Oct 2016 AA Accounts for a dormant company made up to 25 March 2016
15 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 157,388
03 Oct 2015 AA Accounts for a dormant company made up to 27 March 2015
17 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 157,388
13 Apr 2015 TM01 Termination of appointment of Roger William John Siddle as a director on 31 March 2015
15 Sep 2014 AA Accounts for a dormant company made up to 28 March 2014
04 Sep 2014 CH01 Director's details changed for Mr Timothy John Kowalski on 2 September 2014
10 Jun 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 157,388
26 Sep 2013 AA Accounts for a dormant company made up to 29 March 2013
13 Aug 2013 TM01 Termination of appointment of Ivan Bolton as a director
18 Jun 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
26 Sep 2012 AA Accounts for a dormant company made up to 30 March 2012
01 Aug 2012 CH01 Director's details changed for Mr Timothy John Kowalski on 27 July 2012
18 Jul 2012 TM01 Termination of appointment of Roger Siddle as a director
02 Jul 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders
16 Dec 2011 AP03 Appointment of Mark Ashcroft as a secretary
15 Dec 2011 TM02 Termination of appointment of Ivan Bolton as a secretary
26 Sep 2011 AA Accounts for a dormant company made up to 1 April 2011
09 Jun 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
21 Jan 2011 AD01 Registered office address changed from 2 Gregory Street Hyde Cheshire SK14 4TH England on 21 January 2011
19 Jan 2011 AD01 Registered office address changed from Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH on 19 January 2011
11 Jan 2011 AP01 Appointment of Mr Roger William John Siddle as a director
07 Jan 2011 AP01 Appointment of Mr Roger William John Siddle as a director
25 Sep 2010 AA Accounts for a dormant company made up to 2 April 2010