Advanced company searchLink opens in new window

DEEPDALE SOLUTIONS LTD

Company number 02987391

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)
22 Oct 2009 CH01 Director's details changed for John Anthony Rae on 22 October 2009
22 Oct 2009 CH01 Director's details changed for Leslie John Pearson on 22 October 2009
22 Oct 2009 CH01 Director's details changed for Daniel Thomas Muirhead on 22 October 2009
22 Oct 2009 CH01 Director's details changed for Derek Muirhead on 22 October 2009
22 Oct 2009 CH01 Director's details changed for Donald John Thomas Mitchell on 22 October 2009
12 May 2009 AA Full accounts made up to 30 November 2008
03 Dec 2008 395 Particulars of a mortgage or charge / charge no: 2
26 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
31 Oct 2008 363a Return made up to 21/10/08; full list of members
10 Apr 2008 AA Full accounts made up to 30 November 2007
04 Dec 2007 363a Return made up to 21/10/07; full list of members
04 Dec 2007 288c Director's particulars changed
14 Nov 2007 123 Nc inc already adjusted 01/03/00
19 Apr 2007 AA Accounts for a small company made up to 30 November 2006
15 Nov 2006 363s Return made up to 21/10/06; full list of members
13 Nov 2006 169 £ ic 700/600 29/09/06 £ sr 100@1=100
10 Jul 2006 AA Accounts for a small company made up to 30 November 2005
23 Nov 2005 288a New director appointed
23 Nov 2005 288a New director appointed
23 Nov 2005 288a New director appointed
23 Nov 2005 363s Return made up to 21/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
12 Apr 2005 AA Accounts for a small company made up to 30 November 2004
08 Mar 2005 287 Registered office changed on 08/03/05 from: unit 3 carlton miniott business park station road carlton miniott thirsk north yorkshire YO7 4NF
23 Dec 2004 395 Particulars of mortgage/charge
29 Oct 2004 363s Return made up to 21/10/04; full list of members