DES19N LIMITED

81 Burton Road, Derby, DE1 1TJ, Derbyshire, United Kingdom
StatusACTIVE
Company No.06732329
CategoryPrivate Limited Company
Incorporated24 Oct 2008
Age15 years, 7 months, 5 days
JurisdictionEngland Wales

SUMMARY

DES19N LIMITED is an active private limited company with number 06732329. It was incorporated 15 years, 7 months, 5 days ago, on 24 October 2008. The company address is 81 Burton Road, Derby, DE1 1TJ, Derbyshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 02 Nov 2023

Action Date: 24 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-24

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Oct 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA01

New date: 2023-09-30

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2022

Action Date: 24 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2021

Action Date: 24 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2020

Action Date: 24 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2019

Action Date: 24 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-24

Documents

View document PDF

Change to a person with significant control

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Martin James Croft

Change date: 2019-04-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Duncan Kenneth Wallace

Change date: 2019-04-05

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-05

Officer name: Mr Duncan Kenneth Wallace

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin James Croft

Change date: 2019-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Address

Type: AD01

New address: 81 Burton Road Derby Derbyshire DE1 1TJ

Change date: 2019-04-04

Old address: Aitc - Loughborough University Science & Enterprise Parks 5 Oakwood Drive Loughborough Leicestershire LE11 3QF

Documents

View document PDF

Change to a person with significant control

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Martin James Croft

Change date: 2019-01-08

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin James Croft

Change date: 2019-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2017

Action Date: 24 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 24 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-24

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2016

Action Date: 19 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-19

Officer name: Mr Duncan Kenneth Wallace

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2015

Action Date: 24 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2015

Action Date: 29 Oct 2015

Category: Address

Type: AD01

New address: Aitc - Loughborough University Science & Enterprise Parks 5 Oakwood Drive Loughborough Leicestershire LE11 3QF

Change date: 2015-10-29

Old address: Loughborough Innovation Centre Charnwood Building Holywell Park Ashby Road Loughborough Leics LE11 3AQ

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-01

Officer name: Mr Martin James Croft

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2015

Action Date: 25 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin James Croft

Change date: 2015-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2014

Action Date: 24 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2013

Action Date: 24 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-24

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2013

Action Date: 08 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin James Croft

Change date: 2013-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2012

Action Date: 24 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-24

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2012

Action Date: 11 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-11

Officer name: Martin James Croft

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2012

Action Date: 18 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin James Croft

Change date: 2012-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2011

Action Date: 24 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-24

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jan 2011

Action Date: 25 Jan 2011

Category: Address

Type: AD01

Old address: Loughborough Innovation Centre Epinal Way Loughborough LE11 3EH

Change date: 2011-01-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2010

Action Date: 24 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 18 Jan 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

New date: 2010-03-31

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2009

Action Date: 24 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-24

Documents

View document PDF

Incorporation company

Date: 24 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVANEY CONSULTANCY LIMITED

18 KESWICK ROAD,WORSLEY,M28 3HT

Number:09178567
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FOREST HOMES LONDON LIMITED

95 WOOD STREET,LONDON,E17 3LL

Number:09347210
Status:ACTIVE
Category:Private Limited Company

MOTTRAM TECHNOLOGIES LIMITED

85-87 HIGH STREET WEST,GLOSSOP,SK13 8AZ

Number:10859394
Status:ACTIVE
Category:Private Limited Company

S D GOLDSMITH LIMITED

21 METHA ROAD,NEWQUAY,TR8 5LP

Number:09925627
Status:ACTIVE
Category:Private Limited Company

SEASON LOGISTICS LTD

APEX CHAMBERS,ILFORD,IG1 2JY

Number:11575736
Status:ACTIVE
Category:Private Limited Company

STRATASPHERE WEB SERVICES LIMITED

3 WHITCOME MEWS,RICHMOND,TW9 4BT

Number:09606226
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source