- Company Overview for DEPRO LTD (06938591)
- Filing history for DEPRO LTD (06938591)
- People for DEPRO LTD (06938591)
- Charges for DEPRO LTD (06938591)
- Insolvency for DEPRO LTD (06938591)
- More for DEPRO LTD (06938591)
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
|
|
20 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
27 Jul 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
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
|
|
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
|
|
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 |