About

Registered Number: 05302294
Date of Incorporation: 01/12/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: 67 Marshfield Road, Goole, North Humberside, DN14 5JQ

 

Established in 2004, Deepmist Ltd has its registered office in Goole, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. There is only one director listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PRECIOUS, Pamela Jane 03 November 2008 10 January 2012 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 02 December 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 20 December 2018
AA - Annual Accounts 28 January 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 01 December 2015
AR01 - Annual Return 28 December 2014
AA - Annual Accounts 28 December 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 16 December 2013
CH01 - Change of particulars for director 16 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 December 2013
AD01 - Change of registered office address 03 November 2013
AR01 - Annual Return 22 January 2013
AD01 - Change of registered office address 22 January 2013
AA - Annual Accounts 04 December 2012
AD01 - Change of registered office address 18 November 2012
TM02 - Termination of appointment of secretary 03 February 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 20 December 2011
AR01 - Annual Return 12 December 2010
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 02 November 2009
363a - Annual Return 23 February 2009
169 - Return by a company purchasing its own shares 22 January 2009
363a - Annual Return 16 January 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 January 2009
RESOLUTIONS - N/A 11 December 2008
288a - Notice of appointment of directors or secretaries 11 December 2008
288b - Notice of resignation of directors or secretaries 11 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 December 2008
AA - Annual Accounts 24 November 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 01 October 2007
288b - Notice of resignation of directors or secretaries 20 August 2007
AA - Annual Accounts 19 December 2006
288c - Notice of change of directors or secretaries or in their particulars 22 May 2006
288c - Notice of change of directors or secretaries or in their particulars 22 May 2006
287 - Change in situation or address of Registered Office 22 May 2006
363a - Annual Return 12 December 2005
287 - Change in situation or address of Registered Office 07 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2005
225 - Change of Accounting Reference Date 24 January 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
NEWINC - New incorporation documents 01 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.