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 - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

10/06/2410 June 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

09/05/249 May 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

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

View Document

25/08/2325 August 2023 Micro company accounts made up to 2023-01-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

17/05/2317 May 2023 Termination of appointment of Grms Ltd as a secretary on 2022-02-28

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

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

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

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

View Document

27/05/2127 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

20/05/2120 May 2021 PSC'S CHANGE OF PARTICULARS / MR PAUL CROSLAND / 09/05/2021

View Document

20/05/2120 May 2021 CONFIRMATION STATEMENT MADE ON 09/05/21, WITH UPDATES

View Document

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

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR RONNIE CROSLAND

View Document

20/04/2020 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/08/199 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

12/03/1912 March 2019 14/02/19 STATEMENT OF CAPITAL GBP 100

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MR RONNIE ABRAHAM CROSLAND

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

05/10/185 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

21/07/1721 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/06/169 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

11/06/1511 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CROSLAND / 01/03/2015

View Document

11/06/1511 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

11/05/1511 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

09/06/149 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

03/06/143 June 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRMS LTD / 22/05/2013

View Document

03/06/143 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

21/05/1321 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

21/05/1321 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

01/08/121 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

01/06/121 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

23/05/1123 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

19/04/1119 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

01/06/101 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRMS LTD / 09/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CROSLAND / 09/05/2010

View Document

01/06/101 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

18/03/1018 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

09/06/099 June 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

19/05/0819 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

19/06/0719 June 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

08/06/068 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

08/06/068 June 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 REGISTERED OFFICE CHANGED ON 26/04/06 FROM: PRINCE OF WALES HOUSE 2 BLEASBY STREET OLDHAM LANCASHIRE OL4 2AJ

View Document

30/03/0630 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

19/05/0519 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

28/07/0428 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS; AMEND

View Document

01/07/041 July 2004 NEW SECRETARY APPOINTED

View Document

29/06/0429 June 2004 NEW SECRETARY APPOINTED

View Document

22/06/0422 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/05/0426 May 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

10/06/0310 June 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/01/03

View Document

15/10/0215 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

17/05/0217 May 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

25/05/0125 May 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 COMPANY NAME CHANGED D P CABLING LIMITED CERTIFICATE ISSUED ON 02/12/99

View Document

06/10/996 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

03/09/993 September 1999 RETURN MADE UP TO 09/05/99; NO CHANGE OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

12/06/9812 June 1998 RETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS

View Document

04/08/974 August 1997 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 30/04/98

View Document

29/05/9729 May 1997 REGISTERED OFFICE CHANGED ON 29/05/97 FROM: 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL

View Document

27/05/9727 May 1997 SECRETARY RESIGNED

View Document

27/05/9727 May 1997 NEW DIRECTOR APPOINTED

View Document

27/05/9727 May 1997 DIRECTOR RESIGNED

View Document

27/05/9727 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/05/979 May 1997 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