Advanced company searchLink opens in new window

DECON INDUSTRIES LIMITED

Company number 06475106

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)
03 Mar 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 200
21 Oct 2014 AA01 Previous accounting period shortened from 30 January 2014 to 29 January 2014
20 Jan 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 200
20 Dec 2013 AA Total exemption small company accounts made up to 31 January 2013
28 Oct 2013 AA01 Previous accounting period shortened from 31 January 2013 to 30 January 2013
18 Sep 2013 AD01 Registered office address changed from 37 Warner Street Accrington Lancashire BB5 1HN England on 18 September 2013
20 Feb 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
16 Mar 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
17 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
21 Apr 2011 SH01 Statement of capital following an allotment of shares on 28 February 2011
  • GBP 200
17 Jan 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
27 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
10 Feb 2010 AA Total exemption small company accounts made up to 31 January 2009
02 Feb 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders
28 Jan 2010 AD01 Registered office address changed from 3 Eaton Bank Accrington Lancashire BB5 2LW on 28 January 2010
28 Jan 2010 CH03 Secretary's details changed for Neil David Eckford on 16 January 2010
28 Jan 2010 CH01 Director's details changed for Neil David Eckford on 16 January 2010
28 Jan 2010 CH01 Director's details changed for Yulun Hu on 16 January 2010
03 Mar 2009 363a Return made up to 16/01/09; full list of members
03 Mar 2009 353 Location of register of members
12 May 2008 288a Director appointed yulun hu
20 Feb 2008 88(2)R Ad 16/01/08--------- £ si 1@1=1 £ ic 1/2
20 Feb 2008 288a New secretary appointed;new director appointed
22 Jan 2008 288b Secretary resigned