DEEPMIST LIMITED
Status | ACTIVE |
Company No. | 05302294 |
Category | Private Limited Company |
Incorporated | 01 Dec 2004 |
Age | 19 years, 6 months |
Jurisdiction | England Wales |
SUMMARY
DEEPMIST LIMITED is an active private limited company with number 05302294. It was incorporated 19 years, 6 months ago, on 01 December 2004. The company address is 19 Lamb Inn Road, Knottingley, WF11 8AU, West Yorkshire, England.
Company Fillings
Confirmation statement with no updates
Date: 13 Dec 2023
Action Date: 01 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-01
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change to a person with significant control
Date: 13 Sep 2023
Action Date: 06 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-04-06
Psc name: Mr Alan Precious
Documents
Change person director company with change date
Date: 13 Sep 2023
Action Date: 06 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan Precious
Change date: 2023-04-06
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2023
Action Date: 13 Sep 2023
Category: Address
Type: AD01
Old address: 67 Marshfield Road Goole North Humberside DN14 5JQ
Change date: 2023-09-13
New address: 19 Lamb Inn Road Knottingley West Yorkshire WF11 8AU
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2022
Action Date: 01 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-01
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2021
Action Date: 01 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-01
Documents
Confirmation statement with no updates
Date: 29 Jan 2021
Action Date: 01 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-01
Documents
Accounts with accounts type micro entity
Date: 09 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 Dec 2019
Action Date: 01 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-01
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2018
Action Date: 01 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-01
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 01 Dec 2017
Action Date: 01 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-01
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 15 Dec 2016
Action Date: 01 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-01
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2015
Action Date: 01 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-01
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2014
Action Date: 01 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-01
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2013
Action Date: 01 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-01
Documents
Change person director company with change date
Date: 16 Dec 2013
Action Date: 07 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan Precious
Change date: 2013-07-07
Documents
Change registered office address company with date old address
Date: 03 Nov 2013
Action Date: 03 Nov 2013
Category: Address
Type: AD01
Old address: 10 Chelkar Way York YO30 5ZH United Kingdom
Change date: 2013-11-03
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2013
Action Date: 01 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-01
Documents
Change registered office address company with date old address
Date: 22 Jan 2013
Action Date: 22 Jan 2013
Category: Address
Type: AD01
Old address: C/O 10 Chelkar Way 10 Chelkar Way York YO30 5ZH United Kingdom
Change date: 2013-01-22
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 18 Nov 2012
Action Date: 18 Nov 2012
Category: Address
Type: AD01
Old address: 1 Bluebell Farm Court Skipwith Selby YO8 5SQ
Change date: 2012-11-18
Documents
Termination secretary company with name
Date: 03 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pamela Precious
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2011
Action Date: 01 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-01
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2010
Action Date: 01 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-01
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2009
Action Date: 01 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-01
Documents
Change person director company with change date
Date: 16 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alan Precious
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 23 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/08; full list of members
Documents
Legacy
Date: 22 Jan 2009
Category: Capital
Type: 169
Description: Gbp ic 4/2\11/09/08\gbp sr 2@1=2\
Documents
Legacy
Date: 16 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/07; change of members; amend
Documents
Resolution
Date: 11 Dec 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed pamela jane precious
Documents
Legacy
Date: 11 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary london law secretarial LIMITED
Documents
Legacy
Date: 05 Dec 2008
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 14 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 01 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/06; full list of members
Documents
Legacy
Date: 20 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 22 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 May 2006
Category: Address
Type: 287
Description: Registered office changed on 22/05/06 from: 1A algarth road pocklington east yorkshire YO42 2HY
Documents
Legacy
Date: 12 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/05; full list of members
Documents
Legacy
Date: 07 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 07/04/05 from: marquess court 69 southampton row london WC1B 4ET
Documents
Legacy
Date: 24 Jan 2005
Category: Capital
Type: 88(2)R
Description: Ad 29/12/04--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 24 Jan 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/05 to 31/03/06
Documents
Legacy
Date: 12 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
OFFICE 1.10 WORK.LIFE READING,READING,RG1 3AR
Number: | 10619213 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 DIANA STREET,CARDIFF,CF24 4TW
Number: | 11174027 |
Status: | ACTIVE |
Category: | Private Limited Company |
HYPERION PROPERTY MANAGEMENT LIMITED
91 ABINGDON ROAD,KENSINGTON,W8 6QU
Number: | 09626921 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CRECY WALK,WOODSTOCK,OX20 1UT
Number: | 07869901 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 PARTRIDGE DRIVE,READING,RG31 4SX
Number: | 08062419 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SUSSEX TIMBER FRAMERS COMPANY LTD
SUITE 21, REGENCY HOUSE, 91 WESTERN ROAD, BRIGHTON SUITE 21, REGENCY HOUSE,BRIGHTON,BN1 2NW
Number: | 11348351 |
Status: | ACTIVE |
Category: | Private Limited Company |