Westminster Park
Chester
CH4 7QT
Wales
Secretary Name | Mrs Nuala Ann Floyd |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Cowhey Close Westminster Park Chester Cheshire CH4 7QT Wales |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Website | www.deesurveys.com/ |
---|---|
Telephone | 07 917046943 |
Telephone region | Mobile |
Registered Address | Military House 24 Castle Street Chester CH1 2DS Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | Mr Gavin Lee Floyd 66.67% Ordinary |
---|---|
1 at £1 | Mrs Nuala Ann Floyd 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £269 |
Current Liabilities | £5,522 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 21 April 2025 (12 months from now) |
10 April 2024 | Confirmation statement made on 7 April 2024 with no updates (3 pages) |
---|---|
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
15 May 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
12 September 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
7 April 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
8 April 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
3 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
20 April 2020 | Change of share class name or designation (2 pages) |
7 April 2020 | Confirmation statement made on 7 April 2020 with updates (4 pages) |
7 April 2020 | Statement of capital following an allotment of shares on 11 March 2020
|
21 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
21 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
22 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
9 August 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
20 October 2015 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2015-10-20
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 October 2014 | Registered office address changed from Military House 24 Castle Street Chester CH1 2DS United Kingdom to Military House 24 Castle Street Chester CH1 2DS on 23 October 2014 (1 page) |
23 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Registered office address changed from 45 City Road Chester CH1 3AE to Military House 24 Castle Street Chester CH1 2DS on 23 October 2014 (1 page) |
23 October 2014 | Registered office address changed from Military House 24 Castle Street Chester CH1 2DS United Kingdom to Military House 24 Castle Street Chester CH1 2DS on 23 October 2014 (1 page) |
23 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Registered office address changed from 45 City Road Chester CH1 3AE to Military House 24 Castle Street Chester CH1 2DS on 23 October 2014 (1 page) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 November 2013 | Company name changed deesurveys.com LIMITED\certificate issued on 07/11/13
|
7 November 2013 | Company name changed deesurveys.com LIMITED\certificate issued on 07/11/13
|
21 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 December 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
24 December 2010 | Director's details changed for Gavin Floyd on 18 October 2010 (2 pages) |
24 December 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
24 December 2010 | Secretary's details changed for Nuala Ann Floyd on 18 October 2010 (1 page) |
24 December 2010 | Secretary's details changed for Nuala Ann Floyd on 18 October 2010 (1 page) |
24 December 2010 | Director's details changed for Gavin Floyd on 18 October 2010 (2 pages) |
10 January 2010 | Annual return made up to 18 October 2009 with a full list of shareholders (10 pages) |
10 January 2010 | Annual return made up to 18 October 2009 with a full list of shareholders (10 pages) |
5 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
5 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
16 December 2008 | Return made up to 18/10/08; full list of members (5 pages) |
16 December 2008 | Return made up to 18/10/08; full list of members (5 pages) |
19 November 2008 | Registered office changed on 19/11/2008 from 2 white friars chester CH1 1NZ (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from 2 white friars chester CH1 1NZ (1 page) |
18 July 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
18 July 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
7 January 2008 | Return made up to 18/10/07; full list of members (6 pages) |
7 January 2008 | Return made up to 18/10/07; full list of members (6 pages) |
20 November 2007 | Registered office changed on 20/11/07 from: 16 saint john street london EC1M 4NT (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: 16 saint john street london EC1M 4NT (1 page) |
22 November 2006 | Ad 18/10/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
22 November 2006 | Ad 18/10/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
6 November 2006 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
6 November 2006 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
27 October 2006 | New secretary appointed (2 pages) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | New secretary appointed (2 pages) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | Secretary resigned (1 page) |
27 October 2006 | Secretary resigned (1 page) |
18 October 2006 | Incorporation (14 pages) |
18 October 2006 | Incorporation (14 pages) |