Advanced company searchLink opens in new window

DEACY CONSTRUCTION LIMITED

Company number 11317191

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)
28 Nov 2024 AA Total exemption full accounts made up to 30 April 2024
11 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with updates
19 Sep 2023 AA Total exemption full accounts made up to 30 April 2023
14 Sep 2023 PSC07 Cessation of Aidan Joseph Costello as a person with significant control on 14 September 2023
14 Sep 2023 TM01 Termination of appointment of Aidan Joseph Costello as a director on 14 September 2023
12 Apr 2023 CS01 Confirmation statement made on 28 March 2023 with updates
08 Nov 2022 AA Total exemption full accounts made up to 30 April 2022
04 May 2022 CS01 Confirmation statement made on 17 April 2022 with no updates
20 Sep 2021 AA Total exemption full accounts made up to 30 April 2021
21 Apr 2021 CS01 Confirmation statement made on 17 April 2021 with updates
03 Jun 2020 AA Total exemption full accounts made up to 30 April 2020
02 Jun 2020 CH01 Director's details changed for Ms Francesca Lawton Deacy on 1 June 2020
02 Jun 2020 PSC04 Change of details for Ms Francesca Lawton Deacy as a person with significant control on 1 June 2020
02 Jun 2020 PSC04 Change of details for Mr Thomas Bouchier Deacy as a person with significant control on 1 June 2020
02 Jun 2020 PSC04 Change of details for Mr Aidan Joseph Costello as a person with significant control on 1 June 2020
02 Jun 2020 CH01 Director's details changed for Mr Thomas Bouchier Deacy on 1 June 2020
02 Jun 2020 CH01 Director's details changed for Mr Aidan Joseph Costello on 1 June 2020
02 Jun 2020 AD01 Registered office address changed from C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 2 June 2020
01 Jun 2020 CS01 Confirmation statement made on 17 April 2020 with updates
01 Jun 2020 PSC04 Change of details for Ms Francesca Lawton Deacy as a person with significant control on 30 July 2019
01 Jun 2020 PSC01 Notification of Thomas Bouchier Deacy as a person with significant control on 30 July 2019
02 Aug 2019 CH01 Director's details changed for Mr Thomas Bouchier Deacy on 30 July 2019
30 Jul 2019 AP01 Appointment of Mr Thomas Bouchier Deacy as a director on 30 July 2019
30 Jul 2019 AD01 Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 30 July 2019
30 Jul 2019 PSC04 Change of details for Mr Aidan Joseph Costello as a person with significant control on 3 June 2019