DEAL DIRECT FINANCIAL SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 05446793 |
Category | Private Limited Company |
Incorporated | 09 May 2005 |
Age | 19 years, 21 days |
Jurisdiction | England Wales |
SUMMARY
DEAL DIRECT FINANCIAL SOLUTIONS LIMITED is an active private limited company with number 05446793. It was incorporated 19 years, 21 days ago, on 09 May 2005. The company address is Portsmouth Technopole Portsmouth Technopole, Portsmouth, PO2 8FA, Hampshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 13 May 2024
Action Date: 09 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-09
Documents
Accounts with accounts type total exemption full
Date: 03 May 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2024
Action Date: 19 Feb 2024
Category: Address
Type: AD01
Old address: Suite B 2nd Floor 3500 Parkway, Solent Business Park Whiteley Hampshire PO15 7AL United Kingdom
New address: Portsmouth Technopole Kingston Crescent Portsmouth Hampshire PO2 8FA
Change date: 2024-02-19
Documents
Accounts with accounts type total exemption full
Date: 23 May 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 17 May 2023
Action Date: 09 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-09
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 11 May 2022
Action Date: 09 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-09
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 10 May 2021
Action Date: 09 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-09
Documents
Mortgage satisfy charge full
Date: 29 Sep 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 054467930002
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Sep 2020
Action Date: 27 Aug 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 054467930002
Charge creation date: 2020-08-27
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Jul 2020
Action Date: 24 Jul 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 054467930001
Charge creation date: 2020-07-24
Documents
Confirmation statement with no updates
Date: 18 May 2020
Action Date: 09 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-09
Documents
Accounts with accounts type total exemption full
Date: 13 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 21 May 2019
Action Date: 09 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-09
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2019
Action Date: 16 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-16
Old address: Deal Direct House H2B Universal Marina Crableck Lane Southampton Hampshire SO31 7ZN
New address: Suite B 2nd Floor 3500 Parkway, Solent Business Park Whiteley Hampshire PO15 7AL
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 11 May 2018
Action Date: 09 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-09
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 09 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-09
Documents
Accounts with accounts type total exemption full
Date: 08 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 13 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2016
Action Date: 09 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-09
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2015
Action Date: 09 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-09
Documents
Accounts with accounts type total exemption small
Date: 06 May 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: 15 May 2014
Action Date: 09 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-09
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address
Date: 23 Apr 2014
Action Date: 23 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-23
Old address: C/O H2O Accounting Limited the Old Dairy Little Tapnage Estate Titchfield Lane Wickham Hampshire PO17 5PQ United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2013
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: 22 May 2013
Action Date: 09 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-09
Documents
Termination director company with name
Date: 27 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Dove
Documents
Change registered office address company with date old address
Date: 06 Jul 2012
Action Date: 06 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-06
Old address: C/O H2O Accounting Limited 1000 Lakeside Western Road North Harbour Portsmouth Hampshire PO6 3EZ England
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2012
Action Date: 09 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-09
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 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: 22 Nov 2011
Action Date: 22 Nov 2011
Category: Address
Type: AD01
Old address: 8C High Street Southampton Hampshire SO14 2DH
Change date: 2011-11-22
Documents
Change person director company with change date
Date: 22 Nov 2011
Action Date: 09 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gareth Davies
Change date: 2011-11-09
Documents
Termination secretary company with name
Date: 22 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Power Secretaries Limited
Documents
Change person director company with change date
Date: 22 Nov 2011
Action Date: 09 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Royston Dove
Change date: 2011-11-09
Documents
Accounts with accounts type total exemption small
Date: 17 May 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: 17 May 2011
Action Date: 09 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-09
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2010
Action Date: 09 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-09
Documents
Accounts with accounts type total exemption small
Date: 17 May 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 21 May 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 14 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/09; full list of members
Documents
Legacy
Date: 04 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/08; full list of members
Documents
Legacy
Date: 01 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary andrea davies
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 09 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Aug 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/07 to 31/03/07
Documents
Legacy
Date: 07 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 06/08/07 from: 23 oxford close fareham hampshire PO16 7PA
Documents
Legacy
Date: 25 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/07; full list of members
Documents
Legacy
Date: 25 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 May 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 25 May 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 25 May 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 25 May 2007
Category: Address
Type: 287
Description: Registered office changed on 25/05/07 from: 4A, walker road portsmouth hampshire PO2 8PQ
Documents
Legacy
Date: 07 Sep 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/07 to 31/07/07
Documents
Accounts with accounts type dormant
Date: 07 Sep 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 18 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/06; full list of members
Documents
Some Companies
C/O PKF LJ ACCOUNTS LIMITED 1 WESTFERRY CIRCUS,LONDON,E14 4HD
Number: | 11115267 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 TECHNOLOGY PARK,COLINDALE,NW9 6BX
Number: | 11962445 |
Status: | ACTIVE |
Category: | Private Limited Company |
192 SPRING GROVE ROAD,ISLEWORTH,TW7 4BG
Number: | 10793925 |
Status: | ACTIVE |
Category: | Private Limited Company |
150 ALDERSGATE STREET,LONDON,EC1A 4AB
Number: | 07528253 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 ORCHARD ROAD,DOWNPATRICK,BT30 8TA
Number: | NI058119 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOX LANE,WAKEFIELD,WF1 2AJ
Number: | 00770624 |
Status: | ACTIVE |
Category: | Private Limited Company |