Advanced company searchLink opens in new window

DEPRO LTD

Company number 06938591

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)
23 Mar 2017 SH01 Statement of capital following an allotment of shares on 14 January 2010
  • GBP 100
20 Mar 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 Mar 2017 SH08 Change of share class name or designation
19 Jan 2017 CH01 Director's details changed for Mr Michael Robert Shemeld on 19 January 2017
30 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
20 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
22 Dec 2015 CH01 Director's details changed for Mr Michael Robert Shemeld on 21 December 2015
11 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
07 Oct 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 300
27 Jul 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 300
03 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
02 Sep 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 300
25 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
29 Jul 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
Statement of capital on 2013-07-29
  • GBP 300
26 Jul 2013 TM01 Termination of appointment of Timothy Maslen as a director
27 Jun 2013 TM01 Termination of appointment of Timothy Maslen as a director
14 Sep 2012 AA Total exemption small company accounts made up to 30 June 2012
29 Aug 2012 AD01 Registered office address changed from 173 London Road North End Portsmouth Hampshire PO2 9AE on 29 August 2012
29 Jun 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
23 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
04 Oct 2011 AA Total exemption small company accounts made up to 30 June 2011
28 Jun 2011 AR01 Annual return made up to 19 June 2011 with full list of shareholders
28 Jun 2011 CH01 Director's details changed for Mr Michael Robert Shemeld on 28 February 2011
01 Mar 2011 CH01 Director's details changed for Mr Timothy John Maslen on 28 February 2011
01 Feb 2011 AA Total exemption small company accounts made up to 30 June 2010