DEOS GROUP.CO.UK LIMITED

Deos House Romsey Industrial Estate, Greatbridge Road Deos House Romsey Industrial Estate, Greatbridge Road, Romsey, SO51 0HR, Hampshire, United Kingdom
StatusACTIVE
Company No.10758867
CategoryPrivate Limited Company
Incorporated08 May 2017
Age6 years, 11 months, 20 days
JurisdictionEngland Wales

SUMMARY

DEOS GROUP.CO.UK LIMITED is an active private limited company with number 10758867. It was incorporated 6 years, 11 months, 20 days ago, on 08 May 2017. The company address is Deos House Romsey Industrial Estate, Greatbridge Road Deos House Romsey Industrial Estate, Greatbridge Road, Romsey, SO51 0HR, Hampshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 15 Apr 2024

Action Date: 12 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2023

Action Date: 12 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 12 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 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: 18 May 2021

Action Date: 12 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2021

Action Date: 07 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-07

Officer name: Callum Smith

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Apr 2021

Action Date: 07 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-07

Psc name: Callum Matthew Smith

Documents

View document PDF

Notification of a person with significant control

Date: 20 Apr 2021

Action Date: 07 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Deos Group Holdings Limited

Notification date: 2021-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2020

Action Date: 12 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Michelle Denise Stoneman

Appointment date: 2019-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-28

Officer name: Matthew Anthony Smith

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 Apr 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-01

Psc name: Callum Smith

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-01

Officer name: Mr Callum Smith

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-29

Officer name: Mr Callum Smith

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Michelle Stoneman

Appointment date: 2017-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Smith

Appointment date: 2017-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-29

Officer name: Nicholas Munton

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-29

Psc name: Nicholas Munton

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Tyrie

Termination date: 2017-11-29

Documents

View document PDF

Incorporation company

Date: 08 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADORA GRILL LTD

350 BARING ROAD,LONDON,SE12 0DU

Number:11208764
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BURNS BRIGHT DIGITAL LIMITED

UNIT 1 ROWAN COURT,LONDON,SW19 5EE

Number:09358946
Status:ACTIVE
Category:Private Limited Company

BUTA RAM LIMITED

24 MARLOW AVENUE,LUTON,LU1 1TN

Number:11515435
Status:ACTIVE
Category:Private Limited Company

HASTINGS SHOPMOBILITY

MANAGEMENT SUITE PRIORY MEADOW,HASTINGS,TN34 1PJ

Number:03392539
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

KVN RECRUITMENT LIMITED

8 LISMORE WAY DREGHORN 8 LISMORE WAY,IRVINE,KA11 4JH

Number:SC582475
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RESILIANCE LTD

MASTERS HOUSE MASTERS HOUSE, TRINITY ROAD,SHEERNESS,ME12 2PG

Number:11520556
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