About

Registered Number: 06227177
Date of Incorporation: 25/04/2007 (18 years ago)
Company Status: Active
Registered Address: Unit 8f Middle Farm Way, Poundbury, Dorchester, Dorset, DT1 3AR,

 

Based in Dorset, Deane Computer Solutions Ltd was established in 2007, it's status is listed as "Active". This company has 4 directors listed as Rudkin, Mark Stuart, Rudkin, Mark Stuart, Scott, Darren Charles, Firks, Iain Robert in the Companies House registry.

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.