Download leads from Nexok and grow your business. Find out more

Deepstore Limited

Documents

Total Documents319
Total Pages1,796

Filing History

13 July 2023Full accounts made up to 30 September 2022
25 May 2023Confirmation statement made on 25 May 2023 with no updates
29 September 2022Elect to keep the persons' with significant control register information on the public register
24 September 2022Elect to keep the members' register information on the public register
16 September 2022Elect to keep the directors' register information on the public register
16 September 2022Elect to keep the directors' residential address register information on the public register
16 September 2022Elect to keep the secretaries register information on the public register
2 September 2022Satisfaction of charge 16 in full
21 July 2022Confirmation statement made on 21 July 2022 with updates
11 July 2022Full accounts made up to 30 September 2021
4 January 2022Confirmation statement made on 17 December 2021 with no updates
6 December 2021Full accounts made up to 31 December 2020
7 July 2021Current accounting period shortened from 31 December 2021 to 30 September 2021
7 May 2021Full accounts made up to 31 December 2019
15 January 2021Confirmation statement made on 17 December 2020 with no updates
17 December 2019Confirmation statement made on 17 December 2019 with no updates
8 October 2019Full accounts made up to 31 December 2018
20 September 2019Registered office address changed from Astbury House Bradford Road Winsford Cheshire CW6 2PA to Astbury House Bradford Road Winsford CW7 2PA on 20 September 2019
17 December 2018Confirmation statement made on 17 December 2018 with no updates
30 October 2018Accounts for a dormant company made up to 31 December 2017
18 December 2017Confirmation statement made on 17 December 2017 with no updates
18 December 2017Confirmation statement made on 17 December 2017 with no updates
23 August 2017Termination of appointment of Caroline Elizabeth Mcalindon as a secretary on 21 August 2017
23 August 2017Termination of appointment of Caroline Elizabeth Mcalindon as a secretary on 21 August 2017
23 August 2017Termination of appointment of Caroline Elizabeth Mcalindon as a director on 21 August 2017
23 August 2017Appointment of Mr Richard Stewart Thomson as a director on 21 August 2017
23 August 2017Appointment of Mr Richard Stewart Thomson as a secretary on 21 August 2017
23 August 2017Appointment of Mr Richard Stewart Thomson as a secretary on 21 August 2017
23 August 2017Appointment of Mr Richard Stewart Thomson as a director on 21 August 2017
23 August 2017Termination of appointment of Caroline Elizabeth Mcalindon as a director on 21 August 2017
21 August 2017Accounts for a dormant company made up to 31 December 2016
21 August 2017Accounts for a dormant company made up to 31 December 2016
20 December 2016Confirmation statement made on 17 December 2016 with updates
20 December 2016Confirmation statement made on 17 December 2016 with updates
13 October 2016Total exemption small company accounts made up to 31 December 2015
13 October 2016Total exemption small company accounts made up to 31 December 2015
29 July 2016Termination of appointment of David John Goadby as a director on 29 July 2016
29 July 2016Termination of appointment of David John Goadby as a director on 29 July 2016
29 July 2016Termination of appointment of David John Goadby as a director on 29 July 2016
29 July 2016Termination of appointment of David John Goadby as a director on 29 July 2016
27 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 10,000
27 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 10,000
16 October 2015Appointment of Mr Brian Gordon Dunn as a director on 16 October 2015
16 October 2015Appointment of Mr Brian Gordon Dunn as a director on 16 October 2015
9 October 2015Full accounts made up to 31 December 2014
9 October 2015Full accounts made up to 31 December 2014
29 December 2014Termination of appointment of Ian Peter Gordon as a director on 29 December 2014
29 December 2014Termination of appointment of Ian Peter Gordon as a director on 29 December 2014
18 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 10,000
18 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 10,000
8 October 2014Full accounts made up to 31 December 2013
8 October 2014Full accounts made up to 31 December 2013
1 August 2014Change of name notice
1 August 2014Company name changed interactive records management LIMITED\certificate issued on 01/08/14
  • RES15 ‐ Change company name resolution on 2014-08-01
1 August 2014Change of name notice
1 August 2014Company name changed interactive records management LIMITED\certificate issued on 01/08/14
13 February 2014Director's details changed for David John Goadby on 13 February 2014
13 February 2014Director's details changed for David John Goadby on 13 February 2014
10 February 2014Director's details changed for Mr Ian Peter Gordon on 10 February 2014
10 February 2014Director's details changed for Mr Ian Peter Gordon on 10 February 2014
15 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 10,000
15 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 10,000
8 January 2014Appointment of Ms Caroline Elizabeth Mcalindon as a secretary
8 January 2014Termination of appointment of Ian Gordon as a secretary
8 January 2014Appointment of Ms Caroline Elizabeth Mcalindon as a secretary
8 January 2014Termination of appointment of Ian Gordon as a secretary
8 January 2014Appointment of Ms Caroline Elizabeth Mcalindon as a director
8 January 2014Appointment of Ms Caroline Elizabeth Mcalindon as a director
25 September 2013Full accounts made up to 31 December 2012
25 September 2013Full accounts made up to 31 December 2012
29 January 2013Annual return made up to 17 December 2012 with a full list of shareholders
29 January 2013Annual return made up to 17 December 2012 with a full list of shareholders
3 October 2012Full accounts made up to 31 December 2011
3 October 2012Full accounts made up to 31 December 2011
14 June 2012Statement of company's objects
14 June 2012Statement of company's objects
21 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 January 2012Annual return made up to 17 December 2011 with a full list of shareholders
19 January 2012Annual return made up to 17 December 2011 with a full list of shareholders
25 July 2011Full accounts made up to 31 December 2010
25 July 2011Full accounts made up to 31 December 2010
20 December 2010Annual return made up to 17 December 2010 with a full list of shareholders
20 December 2010Annual return made up to 17 December 2010 with a full list of shareholders
22 October 2010Termination of appointment of Stephen Holmes as a director
22 October 2010Termination of appointment of Stephen Holmes as a director
15 October 2010Particulars of a mortgage or charge / charge no: 16
15 October 2010Particulars of a mortgage or charge / charge no: 16
11 October 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
11 October 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
6 July 2010Full accounts made up to 31 December 2009
6 July 2010Full accounts made up to 31 December 2009
14 January 2010Director's details changed for Mr Ian Peter Gordon on 17 December 2009
14 January 2010Register(s) moved to registered inspection location
14 January 2010Director's details changed for David John Goadby on 17 December 2009
14 January 2010Director's details changed for Mr Ian Peter Gordon on 17 December 2009
14 January 2010Register(s) moved to registered inspection location
14 January 2010Register inspection address has been changed
14 January 2010Director's details changed for Stephen Jack Holmes on 17 December 2009
14 January 2010Annual return made up to 17 December 2009 with a full list of shareholders
14 January 2010Register inspection address has been changed
14 January 2010Annual return made up to 17 December 2009 with a full list of shareholders
14 January 2010Director's details changed for David John Goadby on 17 December 2009
14 January 2010Director's details changed for Stephen Jack Holmes on 17 December 2009
21 July 2009Full accounts made up to 31 December 2008
21 July 2009Full accounts made up to 31 December 2008
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
5 January 2009Return made up to 17/12/08; full list of members
5 January 2009Return made up to 17/12/08; full list of members
3 November 2008Full accounts made up to 31 December 2007
3 November 2008Full accounts made up to 31 December 2007
2 January 2008Secretary's particulars changed;director's particulars changed
2 January 2008Return made up to 17/12/07; full list of members
2 January 2008Return made up to 17/12/07; full list of members
2 January 2008Secretary's particulars changed;director's particulars changed
18 October 2007Full accounts made up to 31 December 2006
18 October 2007Full accounts made up to 31 December 2006
26 March 2007Director resigned
26 March 2007Director resigned
26 March 2007Secretary resigned
26 March 2007Secretary resigned
26 March 2007Director resigned
26 March 2007Director resigned
13 March 2007New director appointed
13 March 2007New director appointed
13 March 2007New secretary appointed;new director appointed
13 March 2007New secretary appointed;new director appointed
12 March 2007New director appointed
12 March 2007New director appointed
10 February 2007Registered office changed on 10/02/07 from: edes business park restmor way wallington surrey SM6 7AH
10 February 2007Registered office changed on 10/02/07 from: edes business park restmor way wallington surrey SM6 7AH
31 January 2007Declaration of satisfaction of mortgage/charge
31 January 2007Declaration of satisfaction of mortgage/charge
31 January 2007Declaration of satisfaction of mortgage/charge
31 January 2007Declaration of satisfaction of mortgage/charge
31 January 2007Declaration of satisfaction of mortgage/charge
31 January 2007Declaration of satisfaction of mortgage/charge
31 January 2007Declaration of satisfaction of mortgage/charge
31 January 2007Declaration of satisfaction of mortgage/charge
16 January 2007Return made up to 17/12/06; full list of members
16 January 2007Return made up to 17/12/06; full list of members
10 January 2007Auditor's resignation
10 January 2007Auditor's resignation
28 June 2006Full accounts made up to 31 December 2005
28 June 2006Full accounts made up to 31 December 2005
9 February 2006Full accounts made up to 31 December 2004
9 February 2006Full accounts made up to 31 December 2004
1 February 2006Return made up to 17/12/05; full list of members
1 February 2006Return made up to 17/12/05; full list of members
14 December 2005Secretary resigned
14 December 2005Director resigned
14 December 2005Director resigned
14 December 2005New secretary appointed
14 December 2005Secretary resigned
14 December 2005New secretary appointed
7 December 2005Declaration of mortgage charge released/ceased
7 December 2005Declaration of mortgage charge released/ceased
7 December 2005Declaration of mortgage charge released/ceased
7 December 2005Declaration of mortgage charge released/ceased
7 December 2005Declaration of satisfaction of mortgage/charge
7 December 2005Declaration of satisfaction of mortgage/charge
7 December 2005Declaration of satisfaction of mortgage/charge
7 December 2005Declaration of mortgage charge released/ceased
7 December 2005Declaration of mortgage charge released/ceased
7 December 2005Declaration of satisfaction of mortgage/charge
24 November 2005Company name changed ede's (uk) LTD.\certificate issued on 24/11/05
24 November 2005Company name changed ede's (uk) LTD.\certificate issued on 24/11/05
8 November 2005New director appointed
8 November 2005New director appointed
23 February 2005Return made up to 17/12/04; full list of members
23 February 2005Return made up to 17/12/04; full list of members
14 July 2004New secretary appointed
14 July 2004Secretary resigned;director resigned
14 July 2004Secretary resigned;director resigned
14 July 2004New secretary appointed
27 May 2004Secretary resigned;director resigned
27 May 2004Secretary resigned;director resigned
25 May 2004Full accounts made up to 31 December 2003
25 May 2004Full accounts made up to 31 December 2003
24 May 2004New secretary appointed;new director appointed
24 May 2004New secretary appointed;new director appointed
27 February 2004New director appointed
27 February 2004New director appointed
30 December 2003Return made up to 17/12/03; full list of members
30 December 2003Return made up to 17/12/03; full list of members
9 October 2003Full accounts made up to 31 December 2002
9 October 2003Full accounts made up to 31 December 2002
23 December 2002Director resigned
23 December 2002Director resigned
23 December 2002Director resigned
23 December 2002Director resigned
23 December 2002Return made up to 17/12/02; full list of members
  • 363(287) ‐ Registered office changed on 23/12/02
  • 363(288) ‐ Director resigned
23 December 2002Return made up to 17/12/02; full list of members
  • 363(287) ‐ Registered office changed on 23/12/02
  • 363(288) ‐ Director resigned
12 December 2002Director resigned
12 December 2002Director resigned
20 May 2002Full accounts made up to 31 December 2001
20 May 2002Full accounts made up to 31 December 2001
8 April 2002New director appointed
8 April 2002New director appointed
2 April 2002Secretary resigned
2 April 2002Secretary resigned
2 April 2002New secretary appointed;new director appointed
2 April 2002New secretary appointed;new director appointed
14 January 2002Return made up to 17/12/01; full list of members
14 January 2002Return made up to 17/12/01; full list of members
4 November 2001New secretary appointed
4 November 2001New secretary appointed
4 November 2001Secretary resigned;director resigned
4 November 2001Secretary resigned;director resigned
15 August 2001Secretary resigned
15 August 2001Secretary resigned
15 August 2001New secretary appointed;new director appointed
15 August 2001New secretary appointed;new director appointed
24 March 2001Declaration of satisfaction of mortgage/charge
24 March 2001Declaration of satisfaction of mortgage/charge
24 March 2001Declaration of satisfaction of mortgage/charge
24 March 2001Declaration of satisfaction of mortgage/charge
24 March 2001Declaration of satisfaction of mortgage/charge
24 March 2001Declaration of satisfaction of mortgage/charge
23 March 2001Full accounts made up to 31 December 2000
23 March 2001Full accounts made up to 31 December 2000
26 February 2001Particulars of mortgage/charge
26 February 2001Particulars of mortgage/charge
26 February 2001Particulars of mortgage/charge
26 February 2001Particulars of mortgage/charge
20 February 2001Particulars of mortgage/charge
20 February 2001Particulars of mortgage/charge
20 February 2001Particulars of mortgage/charge
20 February 2001Particulars of mortgage/charge
19 February 2001New director appointed
19 February 2001New director appointed
19 February 2001Declaration of assistance for shares acquisition
19 February 2001New secretary appointed
19 February 2001New secretary appointed
19 February 2001Secretary resigned
19 February 2001Declaration of assistance for shares acquisition
19 February 2001Secretary resigned
19 February 2001Declaration of assistance for shares acquisition
19 February 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
19 February 2001Declaration of assistance for shares acquisition
16 February 2001Declaration of satisfaction of mortgage/charge
16 February 2001Declaration of satisfaction of mortgage/charge
16 February 2001Declaration of satisfaction of mortgage/charge
16 February 2001Declaration of satisfaction of mortgage/charge
16 February 2001Declaration of satisfaction of mortgage/charge
16 February 2001Declaration of satisfaction of mortgage/charge
9 February 2001Particulars of mortgage/charge
9 February 2001Particulars of mortgage/charge
9 February 2001Particulars of mortgage/charge
9 February 2001Particulars of mortgage/charge
7 February 2001Return made up to 17/12/00; full list of members
7 February 2001Return made up to 17/12/00; full list of members
26 August 2000Particulars of mortgage/charge
26 August 2000Particulars of mortgage/charge
6 June 2000Full accounts made up to 31 December 1999
6 June 2000Full accounts made up to 31 December 1999
8 March 2000Return made up to 17/12/99; full list of members
8 March 2000Return made up to 17/12/99; full list of members
5 July 1999Full accounts made up to 31 December 1998
5 July 1999Full accounts made up to 31 December 1998
18 May 1999New secretary appointed
18 May 1999Secretary resigned
18 May 1999Secretary resigned
18 May 1999New secretary appointed
11 January 1999Return made up to 17/12/98; no change of members
11 January 1999Return made up to 17/12/98; no change of members
26 May 1998Full accounts made up to 31 December 1997
26 May 1998Full accounts made up to 31 December 1997
20 January 1998Return made up to 17/12/97; full list of members
20 January 1998Return made up to 17/12/97; full list of members
1 January 1998Company name changed W. ede & co. LIMITED\certificate issued on 01/01/98
1 January 1998Company name changed W. ede & co. LIMITED\certificate issued on 01/01/98
16 July 1997Full accounts made up to 31 December 1996
16 July 1997Full accounts made up to 31 December 1996
8 June 1997New director appointed
8 June 1997New director appointed
19 March 1997Particulars of mortgage/charge
19 March 1997Particulars of mortgage/charge
2 February 1997Return made up to 17/12/96; no change of members
2 February 1997Return made up to 17/12/96; no change of members
29 January 1997Declaration of satisfaction of mortgage/charge
29 January 1997Declaration of satisfaction of mortgage/charge
10 January 1997Declaration of satisfaction of mortgage/charge
10 January 1997Declaration of satisfaction of mortgage/charge
10 January 1997Declaration of satisfaction of mortgage/charge
10 January 1997Declaration of satisfaction of mortgage/charge
17 December 1996Particulars of mortgage/charge
17 December 1996Particulars of mortgage/charge
17 December 1996Particulars of mortgage/charge
17 December 1996Particulars of mortgage/charge
17 December 1996Particulars of mortgage/charge
17 December 1996Particulars of mortgage/charge
17 December 1996Particulars of mortgage/charge
17 December 1996Particulars of mortgage/charge
21 April 1996Full accounts made up to 31 December 1995
21 April 1996Full accounts made up to 31 December 1995
21 March 1996Return made up to 17/12/95; full list of members
21 March 1996Return made up to 17/12/95; full list of members
26 February 1996Director resigned
26 February 1996Director resigned
21 December 1995Particulars of mortgage/charge
21 December 1995Particulars of mortgage/charge
4 April 1995Full accounts made up to 31 December 1994
4 April 1995Full accounts made up to 31 December 1994
1 January 1995A selection of mortgage documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
22 October 1992Ad 01/06/92--------- £ si 998@1=998 £ ic 2/1000
22 October 1992Ad 01/06/92--------- £ si 998@1=998 £ ic 2/1000
7 October 1992£ nc 100/50000 25/09/92
7 October 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
7 October 1992£ nc 100/50000 25/09/92
7 October 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
16 January 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
16 January 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
9 January 1992Company name changed tipp off LIMITED\certificate issued on 10/01/92
9 January 1992Company name changed tipp off LIMITED\certificate issued on 10/01/92
17 December 1991Incorporation
17 December 1991Incorporation
Sign up now to grow your client base. Plans & Pricing