D P FIBRE OPTIC SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Confirmation statement made on 2025-05-09 with no updates |
31/03/2531 March 2025 | Micro company accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
10/06/2410 June 2024 | Confirmation statement made on 2024-05-09 with no updates |
09/05/249 May 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
25/08/2325 August 2023 | Registered office address changed from 11 Oaktree Road Brereton Rugeley WS15 1AD England to 22 Leyland Drive Rugeley WS15 2EP on 2023-08-25 |
25/08/2325 August 2023 | Micro company accounts made up to 2023-01-31 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
17/05/2317 May 2023 | Termination of appointment of Grms Ltd as a secretary on 2022-02-28 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
18/05/2218 May 2022 | Registered office address changed from Studio 6, the Studios, Lea Hall Enterprise Park Wheelhouse Road Brereton Rugeley WS15 1LH England to 11 Oaktree Road Brereton Rugeley WS15 1AD on 2022-05-18 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-09 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
05/08/215 August 2021 | Registered office address changed from Prince of Wales House 18/19 Salmon Fields Business Village, Royton Oldham OL2 6HT United Kingdom to Studio 6, the Studios, Lea Hall Enterprise Park Wheelhouse Road Brereton Rugeley WS15 1LH on 2021-08-05 |
27/05/2127 May 2021 | 31/01/21 TOTAL EXEMPTION FULL |
20/05/2120 May 2021 | PSC'S CHANGE OF PARTICULARS / MR PAUL CROSLAND / 09/05/2021 |
20/05/2120 May 2021 | CONFIRMATION STATEMENT MADE ON 09/05/21, WITH UPDATES |
20/05/2120 May 2021 | REGISTERED OFFICE CHANGED ON 20/05/2021 FROM PRINCE OF WALES HOUSE 18-19 SALMON FIELDS BUSINESS VILLAGE, ROYTON OLDHAM OL2 6HT |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES |
11/05/2011 May 2020 | APPOINTMENT TERMINATED, DIRECTOR RONNIE CROSLAND |
20/04/2020 April 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
09/08/199 August 2019 | 31/01/19 TOTAL EXEMPTION FULL |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES |
12/03/1912 March 2019 | 14/02/19 STATEMENT OF CAPITAL GBP 100 |
12/03/1912 March 2019 | DIRECTOR APPOINTED MR RONNIE ABRAHAM CROSLAND |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
05/10/185 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
21/07/1721 July 2017 | 31/01/17 TOTAL EXEMPTION FULL |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
20/07/1620 July 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
09/06/169 June 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
11/06/1511 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL CROSLAND / 01/03/2015 |
11/06/1511 June 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
11/05/1511 May 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15 |
09/06/149 June 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14 |
03/06/143 June 2014 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRMS LTD / 22/05/2013 |
03/06/143 June 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
21/05/1321 May 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
21/05/1321 May 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 |
01/08/121 August 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 |
01/06/121 June 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
23/05/1123 May 2011 | Annual return made up to 9 May 2011 with full list of shareholders |
19/04/1119 April 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 |
01/06/101 June 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRMS LTD / 09/05/2010 |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL CROSLAND / 09/05/2010 |
01/06/101 June 2010 | Annual return made up to 9 May 2010 with full list of shareholders |
18/03/1018 March 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 |
09/06/099 June 2009 | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
12/05/0912 May 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 |
19/05/0819 May 2008 | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS |
19/03/0819 March 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 |
19/06/0719 June 2007 | RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS |
30/04/0730 April 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 |
08/06/068 June 2006 | SECRETARY'S PARTICULARS CHANGED |
08/06/068 June 2006 | RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS |
26/04/0626 April 2006 | REGISTERED OFFICE CHANGED ON 26/04/06 FROM: PRINCE OF WALES HOUSE 2 BLEASBY STREET OLDHAM LANCASHIRE OL4 2AJ |
30/03/0630 March 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 |
19/05/0519 May 2005 | RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS |
14/04/0514 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
28/07/0428 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
02/07/042 July 2004 | RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS; AMEND |
01/07/041 July 2004 | NEW SECRETARY APPOINTED |
29/06/0429 June 2004 | NEW SECRETARY APPOINTED |
22/06/0422 June 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
26/05/0426 May 2004 | RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS |
25/06/0325 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
10/06/0310 June 2003 | RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS |
27/01/0327 January 2003 | ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/01/03 |
15/10/0215 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
17/05/0217 May 2002 | RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS |
09/08/019 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
25/05/0125 May 2001 | RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS |
22/11/0022 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
15/06/0015 June 2000 | RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS |
01/12/991 December 1999 | COMPANY NAME CHANGED D P CABLING LIMITED CERTIFICATE ISSUED ON 02/12/99 |
06/10/996 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
03/09/993 September 1999 | RETURN MADE UP TO 09/05/99; NO CHANGE OF MEMBERS |
02/03/992 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
12/06/9812 June 1998 | RETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS |
04/08/974 August 1997 | ACC. REF. DATE SHORTENED FROM 31/05/98 TO 30/04/98 |
29/05/9729 May 1997 | REGISTERED OFFICE CHANGED ON 29/05/97 FROM: 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL |
27/05/9727 May 1997 | SECRETARY RESIGNED |
27/05/9727 May 1997 | NEW DIRECTOR APPOINTED |
27/05/9727 May 1997 | DIRECTOR RESIGNED |
27/05/9727 May 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/05/979 May 1997 | 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