Deandi Group LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2015)shareholder details and share percentages 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
Last balance sheet date 2015-12-31 Cash in hand £72,641 -100.58% Net Worth £34,289 -102.04% Liabilities £40,352 -94.35% Trade Debtors £2,000 0% Total assets £74,641 -97.88% Shareholder's funds £34,289 -102.04% Total liabilities £40,352 -94.35%
DOMESTIC & INDUSTRIAL (ELECTRICAL SERVICES) LIMITED
DOMESTIC & INDUSTRIAL GROUP LIMITED
Company type Private Limited Company , Dissolved Company Number 02176068 Record last updated Tuesday, April 4, 2017 10:31:48 PM UTC Official Address 2 Majors Fold Lower Gornal There are 4 companies registered at this street
Postal Code DY33AG Sector Plumbing, heat and air-conditioning installation
Visits Document Type Publication date Download link Registry Apr 6, 2016 Appointment of a man as Shareholder (50-75%) Registry Mar 17, 2014 Annual return Registry Oct 15, 2013 Resignation of one Secretary Registry Oct 15, 2013 Resignation of one Director Registry Aug 12, 2013 Resignation of one Director (a man) and one Secretary Financials Apr 17, 2013 Annual accounts Registry Feb 22, 2013 Annual return Registry Dec 30, 2012 Two appointments: 2 men Registry Dec 30, 2012 Two appointments: 2 men 2176... Registry Apr 18, 2012 Annual return Financials Oct 4, 2011 Annual accounts Registry Mar 2, 2011 Annual return Financials Sep 30, 2010 Annual accounts Registry Dec 15, 2009 Annual return Registry Dec 15, 2009 Change of particulars for secretary Registry Dec 15, 2009 Change of particulars for director Registry Dec 15, 2009 Change of particulars for director 2176... Financials Oct 7, 2009 Annual accounts Registry Jul 22, 2009 Change of accounting reference date Financials Nov 24, 2008 Annual accounts Registry Oct 31, 2008 Change of accounting reference date Registry Sep 17, 2008 Resignation of a director Registry Sep 16, 2008 Annual return Registry Sep 10, 2008 Notice of change of directors or secretaries or in their particulars Registry Sep 9, 2008 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Registry Sep 9, 2008 Register of members Registry Sep 9, 2008 Notice of change of directors or secretaries or in their particulars Registry Sep 9, 2008 Notice of change of directors or secretaries or in their particulars 2176... Registry Sep 9, 2008 Resignation of a director Registry Sep 9, 2008 Change in situation or address of registered office Financials Oct 27, 2007 Annual accounts Registry Sep 5, 2007 Annual return Registry Sep 5, 2007 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Registry Sep 5, 2007 Register of members Registry Sep 5, 2007 Change in situation or address of registered office Registry Aug 16, 2006 Notice of change of directors or secretaries or in their particulars Registry Aug 16, 2006 Annual return Registry Jul 29, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 14, 2006 Particulars of a mortgage or charge Registry May 9, 2006 Particulars of a mortgage or charge 2176... Financials Apr 19, 2006 Annual accounts Financials Nov 3, 2005 Annual accounts 2176... Registry Sep 26, 2005 Annual return Registry Feb 15, 2005 Notice of change of directors or secretaries or in their particulars Financials Aug 2, 2004 Annual accounts Registry Jul 23, 2004 Annual return Financials Dec 23, 2003 Annual accounts Registry Nov 20, 2003 Change of accounting reference date Registry Nov 20, 2003 Appointment of a director Registry Nov 20, 2003 Appointment of a secretary Registry Nov 20, 2003 Resignation of a secretary Registry Jul 12, 2003 Annual return Registry Jul 12, 2003 Appointment of a secretary Registry Jul 12, 2003 Director's particulars changed Registry Mar 6, 2003 Resignation of a secretary Financials Oct 4, 2002 Annual accounts Registry Sep 16, 2002 Notice of increase in nominal capital Registry Sep 16, 2002 Alteration to memorandum and articles Registry Jul 17, 2002 Annual return Registry Mar 4, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Feb 20, 2002 Change of name certificate Registry Feb 20, 2002 Company name change Registry Jan 9, 2002 Resignation of a secretary Financials Oct 9, 2001 Annual accounts Registry Sep 12, 2001 Appointment of a secretary Registry Jul 20, 2001 Annual return Registry Oct 11, 2000 Annual return 2176... Financials Aug 23, 2000 Annual accounts Registry Jul 25, 2000 Annual return Registry Nov 26, 1999 Auditor's letter of resignation Financials Sep 10, 1999 Annual accounts Registry Jul 19, 1999 Annual return Financials Nov 25, 1998 Annual accounts Registry Nov 3, 1998 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Nov 3, 1998 Notice of increase in nominal capital Registry Nov 3, 1998 £ nc 25000/6000000 Registry Aug 13, 1998 Annual return Registry Mar 2, 1998 Company name change Registry Feb 27, 1998 Change of name certificate Registry Sep 9, 1997 Annual return Financials Aug 1, 1997 Annual accounts Registry Mar 25, 1997 Change in situation or address of registered office Financials Oct 15, 1996 Annual accounts Registry Oct 4, 1996 Particulars of a mortgage or charge Registry Jul 24, 1996 Annual return Registry May 21, 1996 Notice of new accounting reference date given during the course of an accounting reference period Registry Aug 22, 1995 Annual return Financials May 18, 1995 Annual accounts Registry Jul 14, 1994 Annual return Financials Jul 8, 1994 Annual accounts Registry Jul 14, 1993 Annual return Financials May 11, 1993 Annual accounts Financials Oct 16, 1992 Annual accounts 2176... Registry Jul 27, 1992 Annual return Financials Sep 10, 1991 Annual accounts Registry Jul 24, 1991 Annual return Registry Apr 25, 1991 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 30, 1991 Particulars of a mortgage or charge Financials Oct 1, 1990 Annual accounts Registry Oct 1, 1990 Notice of new accounting reference date given during the course of an accounting reference period