DEPLOYMENT SERVICES LIMITED

Metier House, 133 Manchester Metier House, 133 Manchester, Lancashire, OL11 4JG
StatusDISSOLVED
Company No.05718489
CategoryPrivate Limited Company
Incorporated22 Feb 2006
Age18 years, 4 months, 12 days
JurisdictionEngland Wales
Dissolution12 Mar 2024
Years3 months, 25 days

SUMMARY

DEPLOYMENT SERVICES LIMITED is an dissolved private limited company with number 05718489. It was incorporated 18 years, 4 months, 12 days ago, on 22 February 2006 and it was dissolved 3 months, 25 days ago, on 12 March 2024. The company address is Metier House, 133 Manchester Metier House, 133 Manchester, Lancashire, OL11 4JG.



Company Fillings

Gazette dissolved voluntary

Date: 12 Mar 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 057184890001

Documents

View document PDF

Gazette notice voluntary

Date: 26 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2023

Action Date: 22 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-22

Documents

View document PDF

Accounts with accounts type small

Date: 30 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Nov 2022

Action Date: 17 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 057184890003

Charge creation date: 2022-11-17

Documents

View document PDF

Resolution

Date: 18 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 Jul 2022

Action Date: 22 Jun 2022

Category: Capital

Type: SH01

Date: 2022-06-22

Capital : 281 GBP

Documents

View document PDF

Change to a person with significant control

Date: 25 May 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Deployment Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2022

Action Date: 22 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-22

Documents

View document PDF

Accounts with accounts type small

Date: 08 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2021

Action Date: 05 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Cottom

Termination date: 2021-03-05

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2021

Action Date: 22 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-22

Documents

View document PDF

Accounts with accounts type small

Date: 24 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2020

Action Date: 22 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-22

Documents

View document PDF

Accounts with accounts type small

Date: 22 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 May 2019

Action Date: 29 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 057184890002

Charge creation date: 2019-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2019

Action Date: 12 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Michael Buckley

Termination date: 2019-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Michael Buckley

Appointment date: 2018-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Andrew Jones

Appointment date: 2018-10-12

Documents

View document PDF

Resolution

Date: 03 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Oct 2018

Action Date: 24 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 057184890001

Charge creation date: 2018-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Keith Joiner

Termination date: 2018-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Andrew Jones

Termination date: 2018-09-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Sep 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Trevor Keith Joiner

Termination date: 2018-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Buckley

Termination date: 2018-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Dawn Joiner

Termination date: 2018-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Jonathon Archer

Appointment date: 2018-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Cottom

Appointment date: 2018-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard William Cropper

Appointment date: 2018-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Edward Cropper

Appointment date: 2018-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 22 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Buckley

Appointment date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Andrew Jones

Appointment date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 22 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 22 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 22 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2014

Action Date: 22 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2013

Action Date: 22 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-22

Documents

View document PDF

Change person secretary company with change date

Date: 01 Mar 2013

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-03-01

Officer name: Trevor Keith Joiner

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2012

Action Date: 22 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-22

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2011

Action Date: 22 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-22

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2010

Action Date: 22 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-22

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2010

Action Date: 03 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-03

Officer name: Trevor Keith Joiner

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2010

Action Date: 03 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-03

Officer name: Mrs Julie Dawn Joiner

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Jun 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 22 Feb 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG THOUGHTS (SOYA) LIMITED

VICTORIA HOUSE,READING,RG1 1TG

Number:05022874
Status:ACTIVE
Category:Private Limited Company

GMP FOUNDATIONS LIMITED

BURNSIDE,MONMOUTH,NP25 5RJ

Number:06348647
Status:ACTIVE
Category:Private Limited Company

HARRIS HANSON & PARTNERS LIMITED

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:09062216
Status:ACTIVE
Category:Private Limited Company

NETWORK INFINITY LTD

TOWER HOUSE,BRISTOL,BS1 3BN

Number:08528933
Status:ACTIVE
Category:Private Limited Company

PRISM PROTECTION LIMITED

PO BOX 501, THE NEXUS BUILDING,LETCHWORTH GARDEN CITY,SG6 9BL

Number:04959592
Status:ACTIVE
Category:Private Limited Company

TAILORED PROPERTY SERVICES LIMITED

20 ARLEY CLOSE,MACCLESFIELD,SK11 8QP

Number:11608315
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source