DEEPSTORE HOLDINGS LIMITED

06776508
RIVERSIDE PLACE BRADFORD ROAD WINSFORD ENGLAND CW7 2PE

Documents

Documents
Date Category Description Pages
30 Jun 2024 accounts Annual Accounts 24 Buy now
05 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2024 officers Termination of appointment of director (Brian Gordon Dunn) 1 Buy now
17 May 2024 officers Appointment of director (Mr Gary Sinclair) 2 Buy now
15 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jul 2023 accounts Annual Accounts 24 Buy now
25 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2022 persons-with-significant-control Elect To Keep The Persons With Significant Control Register Information On The Public Register 2 Buy now
24 Sep 2022 capital Elect To Keep The Members Register Information On The Public Register 3 Buy now
16 Sep 2022 officers Elect To Keep The Directors Residential Address Register Information On The Public Register 1 Buy now
16 Sep 2022 officers Elect To Keep The Secretaries Register Information On The Public Register 1 Buy now
16 Sep 2022 officers Elect To Keep The Directors Register Information On The Public Register 1 Buy now
02 Sep 2022 mortgage Statement of satisfaction of a charge 1 Buy now
21 Jul 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Jul 2022 accounts Annual Accounts 24 Buy now
04 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2021 accounts Annual Accounts 21 Buy now
24 Sep 2021 capital Statement of capital (Section 108) 5 Buy now
24 Sep 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
24 Sep 2021 insolvency Solvency Statement dated 23/09/21 1 Buy now
24 Sep 2021 resolution Resolution 2 Buy now
24 Sep 2021 capital Statement of capital (Section 108) 3 Buy now
24 Sep 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
24 Sep 2021 insolvency Solvency Statement dated 22/09/21 1 Buy now
24 Sep 2021 resolution Resolution 2 Buy now
07 Jul 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
11 May 2021 accounts Annual Accounts 20 Buy now
15 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2019 accounts Annual Accounts 19 Buy now
18 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2018 accounts Annual Accounts 18 Buy now
18 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2017 officers Appointment of secretary (Mr Richard Stewart Thomson) 2 Buy now
23 Aug 2017 officers Appointment of director (Mr Richard Stewart Thomson) 2 Buy now
23 Aug 2017 officers Termination of appointment of director (Caroline Elizabeth Mcalindon) 1 Buy now
23 Aug 2017 officers Termination of appointment of secretary (Caroline Elizabeth Mcalindon) 1 Buy now
07 Aug 2017 accounts Annual Accounts 17 Buy now
20 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2016 accounts Annual Accounts 17 Buy now
29 Jul 2016 officers Termination of appointment of director (David John Goadby) 1 Buy now
12 Jan 2016 annual-return Annual Return 5 Buy now
16 Oct 2015 officers Appointment of director (Mr Brian Gordon Dunn) 2 Buy now
09 Oct 2015 accounts Annual Accounts 18 Buy now
29 Dec 2014 officers Termination of appointment of director (Ian Peter Gordon) 1 Buy now
18 Dec 2014 annual-return Annual Return 5 Buy now
08 Oct 2014 accounts Annual Accounts 19 Buy now
13 Feb 2014 officers Change of particulars for director (David John Goadby) 2 Buy now
10 Feb 2014 officers Change of particulars for director (Mr Ian Peter Gordon) 2 Buy now
15 Jan 2014 annual-return Annual Return 6 Buy now
09 Jan 2014 officers Appointment of director (Ms Caroline Elizabeth Mcalindon) 2 Buy now
09 Jan 2014 officers Appointment of secretary (Ms Caroline Elizabeth Mcalindon) 2 Buy now
09 Jan 2014 officers Termination of appointment of secretary (Ian Peter Gordon) 1 Buy now
25 Sep 2013 accounts Annual Accounts 17 Buy now
16 Jan 2013 annual-return Annual Return 7 Buy now
16 Jan 2013 officers Termination of appointment of director (Angelo Brisimitzakis) 1 Buy now
15 Jan 2013 officers Termination of appointment of director (Angelo Brisimitzakis) 1 Buy now
03 Oct 2012 accounts Annual Accounts 16 Buy now
14 Jun 2012 change-of-constitution Statement Of Companys Objects 2 Buy now
01 Mar 2012 resolution Resolution 16 Buy now
19 Jan 2012 annual-return Annual Return 7 Buy now
25 Jul 2011 accounts Annual Accounts 16 Buy now
03 Feb 2011 annual-return Annual Return 7 Buy now
15 Oct 2010 mortgage Particulars of a mortgage or charge 23 Buy now
11 Oct 2010 resolution Resolution 19 Buy now
23 Jul 2010 officers Appointment of director (Mr Ian Peter Gordon) 2 Buy now
06 Jul 2010 accounts Annual Accounts 17 Buy now
14 Jan 2010 annual-return Annual Return 6 Buy now
14 Jan 2010 officers Change of particulars for director (Angelo Brisimitzakis) 2 Buy now
14 Jan 2010 address Move Registers To Sail Company 1 Buy now
14 Jan 2010 address Change Sail Address Company 1 Buy now
14 Jan 2010 officers Change of particulars for director (David John Goadby) 2 Buy now
07 Feb 2009 capital Ad 31/12/08\gbp si 8949999@1=8949999\gbp ic 1/8950000\ 2 Buy now
18 Dec 2008 officers Director appointed david john goadby 2 Buy now
18 Dec 2008 officers Director appointed angelo brisimitzakis 2 Buy now
18 Dec 2008 officers Secretary appointed ian peter gordon 1 Buy now
18 Dec 2008 officers Appointment terminated secretary waterlow secretaries LIMITED 1 Buy now
18 Dec 2008 officers Appointment terminated director dunstana davies 1 Buy now
18 Dec 2008 incorporation Incorporation Company 17 Buy now