Company NameDeshojo Computer Services Ltd
Company StatusDissolved
Company Number03641171
CategoryPrivate Limited Company
Incorporation Date30 September 1998(25 years, 7 months ago)
Dissolution Date13 July 2023 (9 months, 2 weeks ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameRobert Andrew Copley
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1998(2 days after company formation)
Appointment Duration24 years, 9 months (closed 13 July 2023)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence AddressHeadrow House Old Leeds Road
Huddersfield
West Yorkshire
HD1 1SG
Secretary NameJeannette Louise Copley
NationalityBritish
StatusClosed
Appointed02 October 1998(2 days after company formation)
Appointment Duration24 years, 9 months (closed 13 July 2023)
RoleCompany Director
Correspondence AddressHeadrow House Old Leeds Road
Huddersfield
West Yorkshire
HD1 1SG
Director NameMrs Jeannette Louise Copley
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2015(16 years, 11 months after company formation)
Appointment Duration7 years, 10 months (closed 13 July 2023)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence AddressHeadrow House Old Leeds Road
Huddersfield
West Yorkshire
HD1 1SG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 September 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 September 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitedeshojo.co.uk
Telephone01924 279837
Telephone regionWakefield

Location

Registered AddressYorkshire House
7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Shareholders

10 at £1J.l. Copley
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,786
Cash£2,135
Current Liabilities£13,410

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

13 October 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
17 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
7 October 2019Confirmation statement made on 30 September 2019 with updates (5 pages)
19 April 2019Director's details changed for Robert Andrew Copley on 19 April 2019 (2 pages)
19 April 2019Secretary's details changed for Jeannette Louise Copley on 19 April 2019 (1 page)
17 April 2019Director's details changed for Robert Andrew Copley on 17 April 2019 (2 pages)
17 April 2019Director's details changed for Mrs Jeannette Louise Copley on 17 April 2019 (2 pages)
11 April 2019Registered office address changed from 15 Grove Road Horbury Wakefield West Yorkshire WF4 6AG England to Headrow House Old Leeds Road Huddersfield West Yorkshire HD1 1SG on 11 April 2019 (1 page)
29 January 2019Micro company accounts made up to 30 September 2018 (5 pages)
17 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
19 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
6 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
6 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
30 June 2017Registered office address changed from 15 Grove Road Horbury Wakefield WF4 6AG England to 15 Grove Road Horbury Wakefield West Yorkshire WF4 6AG on 30 June 2017 (1 page)
30 June 2017Registered office address changed from 15 Grove Road Horbury Wakefield WF4 6AG England to 15 Grove Road Horbury Wakefield West Yorkshire WF4 6AG on 30 June 2017 (1 page)
28 June 2017Registered office address changed from 9 Grove Road Horbury Wakefield West Yorkshire WF4 6AG to 15 Grove Road Horbury Wakefield WF4 6AG on 28 June 2017 (1 page)
28 June 2017Registered office address changed from 9 Grove Road Horbury Wakefield West Yorkshire WF4 6AG to 15 Grove Road Horbury Wakefield WF4 6AG on 28 June 2017 (1 page)
6 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
6 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
24 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 10
(4 pages)
24 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 10
(4 pages)
11 September 2015Appointment of Mrs Jeannette Louise Copley as a director on 1 September 2015 (2 pages)
11 September 2015Appointment of Mrs Jeannette Louise Copley as a director on 1 September 2015 (2 pages)
11 September 2015Appointment of Mrs Jeannette Louise Copley as a director on 1 September 2015 (2 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 10
(4 pages)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 10
(4 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 10
(4 pages)
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 10
(4 pages)
8 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
8 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
23 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
29 October 2010Director's details changed for Robert Andrew Copley on 28 September 2010 (2 pages)
29 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
29 October 2010Director's details changed for Robert Andrew Copley on 28 September 2010 (2 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
28 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
28 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 October 2008Return made up to 30/09/08; full list of members (3 pages)
2 October 2008Return made up to 30/09/08; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
26 November 2007Return made up to 30/09/07; no change of members (6 pages)
26 November 2007Return made up to 30/09/07; no change of members (6 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
27 January 2007Return made up to 30/09/06; full list of members (6 pages)
27 January 2007Return made up to 30/09/06; full list of members (6 pages)
21 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
21 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
24 October 2005Return made up to 30/09/05; full list of members (6 pages)
24 October 2005Return made up to 30/09/05; full list of members (6 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
20 September 2004Return made up to 30/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 September 2004Return made up to 30/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
9 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
8 October 2003Return made up to 30/09/03; full list of members (6 pages)
8 October 2003Return made up to 30/09/03; full list of members (6 pages)
29 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
29 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
31 October 2002Return made up to 30/09/02; full list of members (6 pages)
31 October 2002Return made up to 30/09/02; full list of members (6 pages)
27 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
27 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
10 December 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 December 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
18 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
8 January 2001Secretary's particulars changed (1 page)
8 January 2001Secretary's particulars changed (1 page)
8 January 2001Registered office changed on 08/01/01 from: 33 mill lane darton barnsley south yorkshire S75 5HE (1 page)
8 January 2001Director's particulars changed (1 page)
8 January 2001Registered office changed on 08/01/01 from: 33 mill lane darton barnsley south yorkshire S75 5HE (1 page)
8 January 2001Director's particulars changed (1 page)
5 October 2000Return made up to 30/09/00; full list of members (6 pages)
5 October 2000Return made up to 30/09/00; full list of members (6 pages)
23 August 2000Full accounts made up to 30 September 1999 (6 pages)
23 August 2000Full accounts made up to 30 September 1999 (6 pages)
23 February 2000Secretary's particulars changed (1 page)
23 February 2000Secretary's particulars changed (1 page)
11 February 2000Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 February 2000Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 October 1998Registered office changed on 13/10/98 from: 33 mill lane darton barnsley south yorkshire S75 5HE (1 page)
13 October 1998New director appointed (2 pages)
13 October 1998Registered office changed on 13/10/98 from: 33 mill lane darton barnsley south yorkshire S75 5HE (1 page)
13 October 1998New secretary appointed (2 pages)
13 October 1998New secretary appointed (2 pages)
13 October 1998Ad 02/10/98--------- £ si 9@1=9 £ ic 1/10 (2 pages)
13 October 1998Ad 02/10/98--------- £ si 9@1=9 £ ic 1/10 (2 pages)
13 October 1998New director appointed (2 pages)
30 September 1998Incorporation (12 pages)
30 September 1998Incorporation (12 pages)