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.
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 |
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 |
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 |