D P M CONSIGNMENTS LTD

Company Documents

DateDescription
13/06/2513 June 2025 NewMicro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

10/02/2510 February 2025 Registered office address changed from 161 the Long Shoot Nuneaton CV11 6JQ England to 159 Railway Terrace Rugby Warwickshire CV21 3HQ on 2025-02-10

View Document

10/02/2510 February 2025 Director's details changed for Mr Paul Wadman on 2025-02-10

View Document

10/02/2510 February 2025 Change of details for Mr Graham Preedy as a person with significant control on 2025-02-10

View Document

10/02/2510 February 2025 Change of details for Mr Paul Wadman as a person with significant control on 2025-02-10

View Document

08/10/248 October 2024 Termination of appointment of Kathleen Joan Conduit as a director on 2024-10-08

View Document

08/10/248 October 2024 Appointment of Mr Graham Preedy as a director on 2024-10-08

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-13 with no updates

View Document

02/07/242 July 2024 Micro company accounts made up to 2024-04-30

View Document

14/06/2414 June 2024 Previous accounting period shortened from 2024-08-31 to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/10/2316 October 2023 Amended micro company accounts made up to 2023-08-31

View Document

04/10/234 October 2023 Accounts for a dormant company made up to 2023-08-31

View Document

28/09/2328 September 2023 Notification of Graham Preedy as a person with significant control on 2023-09-13

View Document

28/09/2328 September 2023 Cessation of Kathleen Joan Conduit as a person with significant control on 2023-09-13

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-13 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/11/2221 November 2022 Micro company accounts made up to 2022-08-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-13 with updates

View Document

13/09/2213 September 2022 Notification of Kathleen Conduit as a person with significant control on 2022-09-13

View Document

13/09/2213 September 2022 Appointment of Mrs Kathleen Conduit as a director on 2022-09-13

View Document

13/09/2213 September 2022 Termination of appointment of Matthew Graham Beverley as a director on 2022-09-13

View Document

13/09/2213 September 2022 Cessation of Premium Estates Ltd as a person with significant control on 2022-09-13

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES

View Document

15/07/2015 July 2020 COMPANY NAME CHANGED HARLEQUIN SEARCHES LIMITED CERTIFICATE ISSUED ON 15/07/20

View Document

14/07/2014 July 2020 DIRECTOR APPOINTED MR DEAN JAMES CONDUIT

View Document

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM ACADEMY HOUSE 11 DUNRAVEN PLACE BRIDGEND CF31 1JF WALES

View Document

14/07/2014 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN JAMES CONDUIT

View Document

14/07/2014 July 2020 CESSATION OF CERI RICHARD JOHN AS A PSC

View Document

14/07/2014 July 2020 APPOINTMENT TERMINATED, DIRECTOR CERI JOHN

View Document

07/07/207 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CERI RICHARD JOHN / 01/01/2020

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

08/10/188 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

05/08/185 August 2018 REGISTERED OFFICE CHANGED ON 05/08/2018 FROM CONVEYIT HOUSE, 28 COITY ROAD BRIDGEND MID GLAMORGAN CF31 1LR UNITED KINGDOM

View Document

03/09/173 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

03/09/163 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/08/1627 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

05/08/155 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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