D K P LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/08/2516 August 2025 NewCessation of Darren Kevin Pool as a person with significant control on 2025-08-12

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-28

View Document

02/01/242 January 2024 Registered office address changed from 2 Bredon Court Brockeridge Park Twyning Tewkesbury GL20 6FF England to Units 1 and 2 the Yard Southern Cross Farm Long Green Forthampton Gloucester GL19 4QJ on 2024-01-02

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

28/09/2328 September 2023 Annual accounts for year ending 28 Sep 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-28

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

28/09/2228 September 2022 Annual accounts for year ending 28 Sep 2022

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2020-09-28

View Document

28/09/2128 September 2021 Annual accounts for year ending 28 Sep 2021

View Accounts

28/09/2028 September 2020 Annual accounts for year ending 28 Sep 2020

View Accounts

25/06/2025 June 2020 28/09/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/18

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

28/09/1928 September 2019 Annual accounts for year ending 28 Sep 2019

View Accounts

24/09/1924 September 2019 28/09/18 TOTAL EXEMPTION FULL

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

25/06/1925 June 2019 PREVSHO FROM 29/09/2018 TO 28/09/2018

View Document

19/03/1919 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 063595010011

View Document

21/12/1821 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063595010002

View Document

21/12/1821 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063595010006

View Document

21/12/1821 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063595010005

View Document

21/12/1821 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063595010004

View Document

21/12/1821 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063595010003

View Document

21/11/1821 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 063595010010

View Document

28/09/1828 September 2018 Annual accounts for year ending 28 Sep 2018

View Accounts

27/09/1827 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 063595010009

View Document

27/09/1827 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 063595010008

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES

View Document

17/08/1817 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 063595010007

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN POOL

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICIA POOL

View Document

27/06/1827 June 2018 REGISTERED OFFICE CHANGED ON 27/06/2018 FROM SWISS COTTAGE, IRONMOULD LANE BRISLINGTON BRISTOL BS4 5SD

View Document

20/06/1820 June 2018 29/09/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 063595010006

View Document

29/09/1729 September 2017 Annual accounts for year ending 29 Sep 2017

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 29 September 2016

View Document

29/09/1629 September 2016 Annual accounts for year ending 29 Sep 2016

View Accounts

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 29 September 2015

View Document

29/09/1529 September 2015 Annual accounts for year ending 29 Sep 2015

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 29 September 2014

View Document

03/09/153 September 2015 03/09/15 NO CHANGES

View Document

10/08/1510 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 063595010005

View Document

06/07/156 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 063595010004

View Document

23/06/1523 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 063595010003

View Document

23/06/1523 June 2015 PREVSHO FROM 30/09/2014 TO 29/09/2014

View Document

15/06/1515 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 063595010002

View Document

06/06/156 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063595010001

View Document

14/10/1414 October 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/13

View Document

29/09/1429 September 2014 Annual accounts for year ending 29 Sep 2014

View Accounts

09/09/149 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/04/1425 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063595010001

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

10/09/1310 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

06/08/136 August 2013 ADOPT ARTICLES 24/05/2013

View Document

06/08/136 August 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED MR NEVIL WILLIAM IRELAND

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

04/09/124 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

03/07/123 July 2012 20/06/12 STATEMENT OF CAPITAL GBP 5

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, SECRETARY PATRICIA POOL

View Document

05/09/115 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/09/106 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA POOL / 03/09/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN POOL / 03/09/2010

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED PATRICIA POOL

View Document

16/09/0816 September 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company