Deeleys Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2020)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
Last balance sheet date 2020-03-31
Trade Debtors £22,020 -126.64%
Employees £5 0%
Total assets £761 -13.01%
DEELEY PHOTOGRAPHICS LIMITED
Company type
Private Limited Company , Active
Company Number
00972042
Record last updated
Sunday, July 1, 2018 1:54:20 AM UTC
Official Address
43 Unit Belgrave Industrialtate Highgate Place Moseley Road Birmingham Sparkbrook
There are 2 companies registered at this street
Locality
Sparkbrook
Region
England
Postal Code
B120DD
Sector
Printing n.e.c.
Visits
DEELEYS LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2020-1 2022-12 2024-5 2025-1 2025-2 2025-3 0 1 2 3
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Sep 1, 2017
Appointment of a woman as Secretary
Registry
Apr 6, 2016
Two appointments: 2 men
Registry
Sep 10, 2015
Annual return
Financials
Jun 24, 2015
Annual accounts
Registry
Sep 17, 2014
Annual return
Financials
Aug 21, 2014
Annual accounts
Registry
Jul 17, 2014
Notice of name or other designation of class of shares
Registry
Jul 17, 2014
Varying share rights and names
Registry
Jul 10, 2014
Statement of satisfaction of a charge / full / charge no 1
Registry
Jul 10, 2014
Statement of satisfaction of a charge / full / charge no 1 9720...
Financials
Oct 29, 2013
Annual accounts
Registry
Sep 4, 2013
Annual return
Financials
Oct 19, 2012
Annual accounts
Registry
Sep 28, 2012
Annual return
Financials
Dec 13, 2011
Annual accounts
Registry
Sep 26, 2011
Annual return
Registry
Jun 9, 2011
Section 175 comp act 06 08
Registry
Apr 1, 2011
Resignation of one Secretary (a man)
Registry
Sep 24, 2010
Change of location of company records to the single alternative inspection location
Registry
Sep 23, 2010
Notification of single alternative inspection location
Registry
Sep 23, 2010
Annual return
Financials
Jul 26, 2010
Annual accounts
Registry
Jul 15, 2010
Notice of cancellation of shares
Registry
Jul 15, 2010
Return of purchase of own shares
Registry
Jun 25, 2010
Resignation of one Director
Registry
Jun 21, 2010
Resignation of one Director (a man)
Registry
Feb 2, 2010
Change of particulars for secretary
Registry
Feb 2, 2010
Change of particulars for director
Registry
Sep 8, 2009
Annual return
Financials
Aug 13, 2009
Annual accounts
Registry
Oct 7, 2008
Annual return
Financials
Sep 2, 2008
Annual accounts
Registry
Oct 25, 2007
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Oct 25, 2007
Annual return
Financials
Oct 1, 2007
Annual accounts
Registry
Nov 9, 2006
Annual return
Financials
Nov 1, 2006
Annual accounts
Financials
Dec 14, 2005
Annual accounts 9720...
Registry
Sep 14, 2005
Annual return
Registry
Mar 31, 2005
Resignation of one Director (a woman)
Registry
Mar 21, 2005
Authority- purchase shares other than from capital
Financials
Feb 3, 2005
Annual accounts
Registry
Oct 31, 2004
Annual return
Registry
Sep 20, 2003
Annual return 9720...
Financials
Aug 4, 2003
Annual accounts
Registry
Jun 15, 2003
Resignation of a secretary
Registry
Jun 15, 2003
Appointment of a secretary
Registry
Dec 31, 2002
Resignation of a secretary
Registry
Dec 20, 2002
Appointment of a man as Secretary and Company Director
Registry
Dec 20, 2002
Resignation of one Secretary (a man) and one Book-Keeper
Financials
Sep 17, 2002
Annual accounts
Registry
Sep 6, 2002
Annual return
Registry
Jul 3, 2002
Change in situation or address of registered office
Financials
Nov 28, 2001
Annual accounts
Registry
Sep 5, 2001
Annual return
Financials
Feb 5, 2001
Annual accounts
Registry
Sep 7, 2000
Annual return
Registry
Mar 8, 2000
Particulars of a mortgage or charge
Financials
Oct 21, 1999
Annual accounts
Registry
Sep 6, 1999
Annual return
Financials
Sep 25, 1998
Annual accounts
Registry
Sep 4, 1998
Annual return
Registry
Jul 24, 1998
Company name change
Registry
Jul 23, 1998
Change of name certificate
Registry
Sep 11, 1997
Annual return
Financials
Aug 20, 1997
Annual accounts
Registry
Jul 4, 1997
Resignation of a director
Registry
Mar 31, 1997
Resignation of one Commercial Photographer and one Director (a man)
Registry
Dec 6, 1996
Resignation of a director
Registry
Dec 6, 1996
Appointment of a secretary
Registry
Dec 1, 1996
Appointment of a man as Book-Keeper and Secretary
Registry
Nov 30, 1996
Resignation of a woman
Registry
Sep 16, 1996
Annual return
Financials
Aug 21, 1996
Annual accounts
Financials
Sep 15, 1995
Annual accounts 9720...
Registry
Sep 5, 1995
Annual return
Registry
Sep 15, 1994
Director's particulars changed
Registry
Sep 15, 1994
Annual return
Financials
Aug 22, 1994
Annual accounts
Registry
Sep 20, 1993
Annual return
Financials
Sep 2, 1993
Annual accounts
Financials
Sep 14, 1992
Annual accounts 9720...
Registry
Sep 14, 1992
Annual return
Financials
Nov 26, 1991
Annual accounts
Registry
Oct 2, 1991
Annual return
Registry
Aug 31, 1991
Five appointments: 3 men and 2 women,: 3 men and 2 women
Financials
Sep 6, 1990
Annual accounts
Registry
Sep 6, 1990
Annual return
Financials
Nov 1, 1989
Annual accounts
Registry
Nov 1, 1989
Annual return
Registry
Sep 12, 1989
Change in situation or address of registered office
Registry
Nov 1, 1988
Director resigned, new director appointed
Financials
Sep 21, 1988
Annual accounts
Registry
Sep 21, 1988
Annual return
Registry
Jun 16, 1988
Alter mem and arts
Registry
Sep 22, 1987
Annual return
Financials
Sep 22, 1987
Annual accounts
Registry
Sep 18, 1986
Annual return
Financials
Sep 18, 1986
Annual accounts
Registry
Mar 21, 1977
Annual return