D P SERVICES & MAINTENANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/09/2428 September 2024 Confirmation statement made on 2024-09-13 with no updates

View Document

17/06/2417 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-09-13 with updates

View Document

28/06/2328 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-13 with updates

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/06/209 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

15/09/1915 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

01/05/191 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM 87 LONDON ROAD COWPLAIN WATERLOOVILLE HAMPSHIRE PO8 8XB

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

02/03/182 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/02/178 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/04/1620 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/10/1528 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/05/1511 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/10/149 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/10/1311 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAWN PATRICIA PORTER / 14/09/2012

View Document

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

View Accounts

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/10/125 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

05/10/125 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAWN PATRICIA MILLS / 01/09/2012

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HOWARD PORTER / 28/11/2011

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAWN PATRICIA MILLS / 28/11/2011

View Document

17/10/1117 October 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOWARD PORTER / 12/09/2010

View Document

17/11/1017 November 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAWN PATRICIA MILLS / 12/09/2010

View Document

17/01/1017 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/09/0928 September 2009 REGISTERED OFFICE CHANGED ON 28/09/2009 FROM UNIT 2, UFFCOTT FARM UFFCOTT WILTSHIRE SN4 9NB

View Document

28/09/0928 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 DIRECTOR APPOINTED DAWN PATRICIA MILLS

View Document

06/01/096 January 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

27/11/0827 November 2008 APPOINTMENT TERMINATED SECRETARY PATRICIA PORTER

View Document

15/09/0815 September 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

13/09/0713 September 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

27/09/0527 September 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 30/09/05

View Document

14/09/0514 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

14/09/0514 September 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/08/05

View Document

28/09/0428 September 2004 NEW SECRETARY APPOINTED

View Document

28/09/0428 September 2004 SECRETARY RESIGNED

View Document

28/09/0428 September 2004 DIRECTOR RESIGNED

View Document

23/09/0423 September 2004 COMPANY NAME CHANGED D P SERVICES (WILTSHIRE) LIMITED CERTIFICATE ISSUED ON 23/09/04

View Document

13/09/0413 September 2004 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