- Company Overview for DEDICAS LTD (05025789)
- Filing history for DEDICAS LTD (05025789)
- People for DEDICAS LTD (05025789)
- Registers for DEDICAS LTD (05025789)
- More for DEDICAS LTD (05025789)
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 |