About

Registered Number: 06227177
Date of Incorporation: 25/04/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Unit 8f Middle Farm Way, Poundbury, Dorchester, Dorset, DT1 3AR,

 

Established in 2007, Deane Computer Solutions Ltd have registered office in Dorchester, it's status is listed as "Active". There are 4 directors listed as Rudkin, Mark Stuart, Rudkin, Mark Stuart, Scott, Darren Charles, Firks, Iain Robert for this organisation in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUDKIN, Mark Stuart 25 March 2011 - 1
SCOTT, Darren Charles 25 April 2007 - 1
FIRKS, Iain Robert 25 April 2007 18 March 2008 1
Secretary Name Appointed Resigned Total Appointments
RUDKIN, Mark Stuart 25 April 2007 - 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 26 April 2019
AA - Annual Accounts 28 March 2019
CH01 - Change of particulars for director 27 July 2018
CH01 - Change of particulars for director 27 July 2018
CH03 - Change of particulars for secretary 27 July 2018
PSC04 - N/A 22 June 2018
CH01 - Change of particulars for director 21 June 2018
CH01 - Change of particulars for director 21 June 2018
PSC01 - N/A 26 April 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 02 May 2017
AA - Annual Accounts 07 March 2017
AD01 - Change of registered office address 09 January 2017
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 08 April 2016
MR01 - N/A 28 October 2015
MR04 - N/A 15 May 2015
MR04 - N/A 15 May 2015
MR01 - N/A 06 May 2015
AR01 - Annual Return 27 April 2015
MR01 - N/A 21 February 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 19 June 2013
AAMD - Amended Accounts 06 June 2013
AA - Annual Accounts 12 March 2013
SH01 - Return of Allotment of shares 30 July 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 22 March 2012
AD01 - Change of registered office address 08 December 2011
MG01 - Particulars of a mortgage or charge 30 July 2011
SH01 - Return of Allotment of shares 06 July 2011
AR01 - Annual Return 24 June 2011
AAMD - Amended Accounts 21 June 2011
MG01 - Particulars of a mortgage or charge 03 June 2011
MG01 - Particulars of a mortgage or charge 03 June 2011
MG01 - Particulars of a mortgage or charge 01 June 2011
AP01 - Appointment of director 26 April 2011
AA - Annual Accounts 23 March 2011
SH01 - Return of Allotment of shares 11 February 2011
AAMD - Amended Accounts 29 June 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 01 April 2010
AAMD - Amended Accounts 23 June 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 27 February 2009
RESOLUTIONS - N/A 26 February 2009
RESOLUTIONS - N/A 26 February 2009
RESOLUTIONS - N/A 26 February 2009
RESOLUTIONS - N/A 26 February 2009
123 - Notice of increase in nominal capital 26 February 2009
225 - Change of Accounting Reference Date 24 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 February 2009
363a - Annual Return 16 May 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
288c - Notice of change of directors or secretaries or in their particulars 23 May 2007
NEWINC - New incorporation documents 25 April 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 October 2015 Outstanding

N/A

A registered charge 01 May 2015 Outstanding

N/A

A registered charge 12 February 2015 Outstanding

N/A

Legal charge 27 July 2011 Fully Satisfied

N/A

Debenture 27 May 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.