Advanced company searchLink opens in new window

DEAKIN DAVENSET RECTIFIERS LIMITED

Company number 04944525

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)
11 Jul 2024 AA Accounts for a dormant company made up to 31 October 2023
03 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
12 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
04 May 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
19 Apr 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
14 Apr 2022 AA Accounts for a dormant company made up to 31 October 2021
19 Apr 2021 AA Accounts for a dormant company made up to 31 October 2020
29 Mar 2021 CS01 Confirmation statement made on 29 March 2021 with updates
26 Mar 2021 PSC07 Cessation of Robert Ian Deakin as a person with significant control on 26 March 2021
26 Mar 2021 AP01 Appointment of Mr Christopher John Deakin as a director on 26 March 2021
26 Mar 2021 AP03 Appointment of Mrs Julie Anne Deakin as a secretary on 26 March 2021
26 Mar 2021 TM01 Termination of appointment of Robert Ian Deakin as a director on 26 March 2021
26 Mar 2021 TM02 Termination of appointment of Patricia Denise Deakin as a secretary on 26 March 2021
26 Mar 2021 AD01 Registered office address changed from The Garden House Foxhill Road West Haddon Northampton NN6 7BG England to 62 Staveley Way Rugby CV21 1TR on 26 March 2021
26 Mar 2021 PSC01 Notification of Christopher John Deakin as a person with significant control on 26 March 2021
06 Nov 2020 CS01 Confirmation statement made on 27 October 2020 with no updates
06 Nov 2020 AA Accounts for a dormant company made up to 31 October 2019
29 Oct 2019 CS01 Confirmation statement made on 27 October 2019 with no updates
23 Jun 2019 AA Accounts for a dormant company made up to 31 October 2018
12 Mar 2019 AD01 Registered office address changed from 91 High Street Yelvertoft Northampton NN6 6LF to The Garden House Foxhill Road West Haddon Northampton NN6 7BG on 12 March 2019
29 Oct 2018 CS01 Confirmation statement made on 27 October 2018 with no updates
03 Sep 2018 PSC04 Change of details for Mr Robert Ian Deakin as a person with significant control on 17 August 2018
31 Aug 2018 CH01 Director's details changed for Mr Robert Ian Deakin on 17 August 2018
31 Aug 2018 CH03 Secretary's details changed for Patricia Denise Deakin on 17 August 2018
31 Aug 2018 PSC04 Change of details for Mr Robert Ian Deakin as a person with significant control on 15 August 2018