Deeks & Steere PLC
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 31, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
VAT Number of Deeks & Steere Plc |
|
Last balance sheet date | 2024-07-31 | |
Trade Debtors | £209,323 | -91.17% |
Employees | £10 | 0% |
Total assets | £549,719 | +20.30% |
TIMSON BUILDING SERVICES PLC
Company type | Public Limited Company, Active |
Company Number | 03712414 |
Record last updated | Tuesday, April 4, 2017 2:09:09 PM UTC |
Official Address | 30 Camp Road St Mark's There are 183 companies registered at this street |
Locality | St Mark's |
Region | Hampshire, England |
Postal Code | GU146EW |
Sector | Construction of commercial buildings |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) |  |
Registry | Feb 17, 2014 | Annual return |  |
Registry | Feb 17, 2014 | Change of location of company records to the registered office |  |
Registry | Feb 17, 2014 | Change of particulars for director |  |
Registry | Feb 17, 2014 | Change of particulars for director 3712... |  |
Financials | Jan 27, 2014 | Annual accounts |  |
Registry | Feb 25, 2013 | Annual return |  |
Financials | Feb 5, 2013 | Annual accounts |  |
Registry | Feb 27, 2012 | Annual return |  |
Financials | Jan 23, 2012 | Annual accounts |  |
Registry | Mar 4, 2011 | Auditor's letter of resignation |  |
Registry | Feb 28, 2011 | Change of location of company records to the single alternative inspection location |  |
Registry | Feb 28, 2011 | Notification of single alternative inspection location |  |
Registry | Feb 28, 2011 | Annual return |  |
Registry | Feb 2, 2011 | Change of registered office address |  |
Financials | Jan 25, 2011 | Annual accounts |  |
Registry | Feb 15, 2010 | Annual return |  |
Financials | Jan 30, 2010 | Annual accounts |  |
Financials | Feb 25, 2009 | Annual accounts 3712... |  |
Registry | Feb 19, 2009 | Annual return |  |
Registry | Feb 19, 2009 | Change in situation or address of registered office |  |
Registry | Feb 18, 2008 | Annual return |  |
Financials | Dec 28, 2007 | Annual accounts |  |
Registry | Feb 14, 2007 | Annual return |  |
Financials | Jan 29, 2007 | Annual accounts |  |
Registry | Feb 24, 2006 | Annual return |  |
Financials | Dec 29, 2005 | Annual accounts |  |
Registry | Feb 17, 2005 | Particulars of a mortgage or charge |  |
Registry | Feb 14, 2005 | Annual return |  |
Financials | Nov 17, 2004 | Annual accounts |  |
Registry | Feb 8, 2004 | Annual return |  |
Financials | Dec 22, 2003 | Annual accounts |  |
Registry | Oct 1, 2003 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Mar 20, 2003 | Annual return |  |
Financials | Dec 17, 2002 | Annual accounts |  |
Registry | Feb 5, 2002 | Annual return |  |
Financials | Oct 31, 2001 | Annual accounts |  |
Registry | Apr 13, 2001 | Particulars of a mortgage or charge |  |
Registry | Feb 27, 2001 | Annual return |  |
Financials | Jan 4, 2001 | Annual accounts |  |
Registry | Jun 28, 2000 | Resignation of a director |  |
Registry | May 31, 2000 | Resignation of one Retired and one Director (a man) |  |
Registry | May 8, 2000 | Exemption from appointing auditors |  |
Financials | May 8, 2000 | Annual accounts |  |
Registry | Mar 7, 2000 | Change of accounting reference date |  |
Registry | Feb 18, 2000 | Annual return |  |
Registry | Oct 19, 1999 | Memorandum of association |  |
Registry | Oct 13, 1999 | Company name change |  |
Registry | Oct 12, 1999 | Change of name certificate |  |
Registry | Sep 22, 1999 | Change of accounting reference date |  |
Registry | Aug 24, 1999 | Particulars of a mortgage or charge |  |
Registry | May 28, 1999 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | May 28, 1999 | Auditor's statement |  |
Registry | May 28, 1999 | Auditor's report |  |
Registry | May 28, 1999 | Re-registration of a company from private to public |  |
Registry | May 28, 1999 | Declaration on application by a private company for re-registration as a public company |  |
Registry | May 28, 1999 | Application by a private company for re-registration as a public company |  |
Registry | May 28, 1999 | Memorandum and articles - used in re-registration |  |
Registry | May 28, 1999 | Balance sheet |  |
Registry | May 28, 1999 | Alter mem and arts |  |
Registry | Mar 16, 1999 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Mar 16, 1999 | Resignation of a secretary |  |
Registry | Mar 16, 1999 | Nc inc already adjusted |  |
Registry | Mar 16, 1999 | Appointment of a director |  |
Registry | Mar 16, 1999 | Appointment of a director 3712... |  |
Registry | Feb 11, 1999 | Five appointments: a woman, 2 men and 2 companies,: a woman, 2 men and 2 companies |  |