About

Registered Number: 03641171
Date of Incorporation: 30/09/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: Headrow House, Old Leeds Road, Huddersfield, West Yorkshire, HD1 1SG,

 

Deshojo Computer Services Ltd was founded on 30 September 1998 and are based in Huddersfield, West Yorkshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. The current directors of this business are listed as Copley, Jeannette Louise, Copley, Jeannette Louise, Copley, Robert Andrew at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COPLEY, Jeannette Louise 01 September 2015 - 1
COPLEY, Robert Andrew 02 October 1998 - 1
Secretary Name Appointed Resigned Total Appointments
COPLEY, Jeannette Louise 02 October 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
CS01 - N/A 07 October 2019
CH01 - Change of particulars for director 19 April 2019
CH03 - Change of particulars for secretary 19 April 2019
CH01 - Change of particulars for director 17 April 2019
CH01 - Change of particulars for director 17 April 2019
AD01 - Change of registered office address 11 April 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 06 October 2017
AD01 - Change of registered office address 30 June 2017
AD01 - Change of registered office address 28 June 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 24 October 2015
AP01 - Appointment of director 11 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 29 October 2010
CH01 - Change of particulars for director 29 October 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 28 October 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 30 July 2008
363s - Annual Return 26 November 2007
AA - Annual Accounts 02 August 2007
363s - Annual Return 27 January 2007
AA - Annual Accounts 21 August 2006
363s - Annual Return 24 October 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 20 September 2004
AA - Annual Accounts 09 August 2004
363s - Annual Return 08 October 2003
AA - Annual Accounts 29 July 2003
363s - Annual Return 31 October 2002
AA - Annual Accounts 27 July 2002
363s - Annual Return 10 December 2001
AA - Annual Accounts 18 July 2001
287 - Change in situation or address of Registered Office 08 January 2001
288c - Notice of change of directors or secretaries or in their particulars 08 January 2001
288c - Notice of change of directors or secretaries or in their particulars 08 January 2001
363s - Annual Return 05 October 2000
AA - Annual Accounts 23 August 2000
288c - Notice of change of directors or secretaries or in their particulars 23 February 2000
363s - Annual Return 11 February 2000
288a - Notice of appointment of directors or secretaries 13 October 1998
288a - Notice of appointment of directors or secretaries 13 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1998
287 - Change in situation or address of Registered Office 13 October 1998
288b - Notice of resignation of directors or secretaries 06 October 1998
288b - Notice of resignation of directors or secretaries 06 October 1998
NEWINC - New incorporation documents 30 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.