Advanced company searchLink opens in new window

DEDICAS LTD

Company number 05025789

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)
27 Jan 2025 AD02 Register inspection address has been changed from 17 Copper Beech Drive Stalybridge SK15 3GN England to Trinity House 77 Acres Lane Stalybridge SK15 2JR
26 Jan 2025 CS01 Confirmation statement made on 26 January 2025 with no updates
26 Jan 2025 AD01 Registered office address changed from 17 Copper Beech Drive Stalybridge SK15 3GN England to Trinity House 77 Acres Lane Stalybridge SK15 2JR on 26 January 2025
22 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
26 Jan 2024 CS01 Confirmation statement made on 26 January 2024 with no updates
26 Jan 2024 AD02 Register inspection address has been changed from Ashton Old Baths Stamford Street West Ashton-Under-Lyne OL6 7FW England to 17 Copper Beech Drive Stalybridge SK15 3GN
02 Nov 2023 AA Micro company accounts made up to 31 March 2023
23 Sep 2023 EW02 Withdrawal of the directors' residential address register information from the public register
23 Sep 2023 AD01 Registered office address changed from Beehive Lofts Beehive Mill Jersey Street Ancoats Manchester M4 6JG England to 17 Copper Beech Drive Stalybridge SK15 3GN on 23 September 2023
07 Aug 2023 AD01 Registered office address changed from Beehive Mill Bengal Street Ancoats Manchester M4 6LN England to Beehive Lofts Beehive Mill Jersey Street Ancoats Manchester M4 6JG on 7 August 2023
01 Aug 2023 AD01 Registered office address changed from 16 Sovereign Hall Mossley Ashton-Under-Lyne OL5 0JZ England to Beehive Mill Bengal Street Ancoats Manchester M4 6LN on 1 August 2023
31 Mar 2023 AD02 Register inspection address has been changed to Ashton Old Baths Stamford Street West Ashton-Under-Lyne OL6 7FW
30 Mar 2023 AD01 Registered office address changed from 17 Copper Beech Drive Stalybridge Cheshire SK15 3GN England to 16 Sovereign Hall Mossley Ashton-Under-Lyne OL5 0JZ on 30 March 2023
08 Feb 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
05 Oct 2022 AA Micro company accounts made up to 31 March 2022
27 Jan 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
27 Jan 2022 EH02 Elect to keep the directors' residential address register information on the public register
22 Sep 2021 AA Micro company accounts made up to 31 March 2021
22 Sep 2021 AD01 Registered office address changed from 2 Ridge Hill Lane Stalybridge SK15 1NF England to 17 Copper Beech Drive Stalybridge Cheshire SK15 3GN on 22 September 2021
26 Jan 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
10 Jan 2021 AA Micro company accounts made up to 31 March 2020
27 Jan 2020 CS01 Confirmation statement made on 26 January 2020 with no updates
27 Jan 2020 AD01 Registered office address changed from 209 the Mill Castle Street Stalybridge SK15 1AS England to 2 Ridge Hill Lane Stalybridge SK15 1NF on 27 January 2020
08 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
27 Jan 2019 CS01 Confirmation statement made on 26 January 2019 with no updates