D & P ELECTRICAL SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/11/2420 November 2024 | Confirmation statement made on 2024-11-18 with updates |
06/11/246 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/11/2320 November 2023 | Confirmation statement made on 2023-11-18 with updates |
09/11/239 November 2023 | Total exemption full accounts made up to 2023-03-31 |
04/08/234 August 2023 | Termination of appointment of Ian Hewitt as a secretary on 2023-08-03 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/12/222 December 2022 | Appointment of Mr Daniel Morris as a director on 2022-03-29 |
15/09/2215 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/12/2114 December 2021 | Confirmation statement made on 2021-11-18 with updates |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/12/2015 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
10/12/2010 December 2020 | CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES |
27/07/2027 July 2020 | SECRETARY APPOINTED IAN HEWITT |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/11/1918 November 2019 | CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES |
07/10/197 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/12/186 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
30/11/1830 November 2018 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES |
05/10/175 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
07/10/167 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/01/1619 January 2016 | Annual return made up to 15 December 2015 with full list of shareholders |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/12/1419 December 2014 | Annual return made up to 15 December 2014 with full list of shareholders |
14/08/1414 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/01/148 January 2014 | Annual return made up to 15 December 2013 with full list of shareholders |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/01/1322 January 2013 | Annual return made up to 15 December 2012 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/01/1210 January 2012 | Annual return made up to 15 December 2011 with full list of shareholders |
15/09/1115 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/01/1113 January 2011 | Annual return made up to 15 December 2010 with full list of shareholders |
13/09/1013 September 2010 | REGISTERED OFFICE CHANGED ON 13/09/2010 FROM 55 STATION ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1QL |
01/09/101 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/12/0915 December 2009 | Annual return made up to 15 December 2009 with full list of shareholders |
12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM ROGER WHICKER / 07/10/2009 |
26/08/0926 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/02/0916 February 2009 | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS |
22/09/0822 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
04/03/084 March 2008 | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS |
21/12/0721 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
28/11/0728 November 2007 | NEW DIRECTOR APPOINTED |
02/02/072 February 2007 | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS |
19/10/0619 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
21/03/0621 March 2006 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06 |
11/01/0611 January 2006 | RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS |
22/03/0522 March 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
22/03/0522 March 2005 | NEW SECRETARY APPOINTED |
28/02/0528 February 2005 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
23/02/0523 February 2005 | SECRETARY RESIGNED |
23/02/0523 February 2005 | NEW DIRECTOR APPOINTED |
23/02/0523 February 2005 | NEW SECRETARY APPOINTED |
23/02/0523 February 2005 | DIRECTOR RESIGNED |
23/02/0523 February 2005 | NEW DIRECTOR APPOINTED |
16/02/0516 February 2005 | REGISTERED OFFICE CHANGED ON 16/02/05 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ |
14/02/0514 February 2005 | COMPANY NAME CHANGED SPEED 9968 LIMITED CERTIFICATE ISSUED ON 14/02/05 |
15/12/0415 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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