Advanced company searchLink opens in new window

DEPENSYS LIMITED

Company number 11513320

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)
12 Aug 2024 CS01 Confirmation statement made on 12 August 2024 with updates
12 Aug 2024 PSC05 Change of details for Panecea Group Limited as a person with significant control on 31 January 2024
09 Jul 2024 AD01 Registered office address changed from 1 Bell Court Leapale Lane Guildford GU1 4LY England to Saxon House 3 Onslow Street Guildford GU1 4SY on 9 July 2024
03 Jan 2024 MA Memorandum and Articles of Association
03 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Dec 2023 PSC02 Notification of Panecea Group Limited as a person with significant control on 12 December 2023
14 Dec 2023 PSC07 Cessation of Rob Fawcett as a person with significant control on 12 December 2023
14 Dec 2023 PSC07 Cessation of Angela Lorraine Fawcett as a person with significant control on 12 December 2023
14 Dec 2023 TM01 Termination of appointment of James Andrew Fisher as a director on 12 December 2023
14 Dec 2023 TM01 Termination of appointment of Rob Fawcett as a director on 12 December 2023
14 Dec 2023 TM01 Termination of appointment of Angela Lorraine Fawcett as a director on 12 December 2023
14 Dec 2023 TM01 Termination of appointment of Elizabeth Sarah Butler as a director on 12 December 2023
14 Dec 2023 AP01 Appointment of Johan Jardevall as a director on 12 December 2023
14 Dec 2023 AA01 Current accounting period extended from 31 March 2024 to 31 May 2024
14 Dec 2023 AD01 Registered office address changed from 43a the Butts Westbury Wiltshire BA13 3EX United Kingdom to 1 Bell Court Leapale Lane Guildford GU1 4LY on 14 December 2023
12 Dec 2023 MA Memorandum and Articles of Association
12 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: all issued shares shall remain unchanged . allowance for various share capital 24/05/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Aug 2023 AP01 Appointment of Elizabeth Sarah Butler as a director on 31 August 2023
31 Aug 2023 AP01 Appointment of James Andrew Fisher as a director on 31 August 2023
14 Aug 2023 CS01 Confirmation statement made on 12 August 2023 with no updates
01 Aug 2023 CH01 Director's details changed for Mr Rob Fawcett on 1 August 2023
01 Aug 2023 CH01 Director's details changed for Mrs Angela Lorraine Fawcett on 1 August 2023
14 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
26 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with updates
08 Jun 2022 SH01 Statement of capital following an allotment of shares on 24 May 2022
  • GBP 102