D P SQUARED LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/01/2513 January 2025 | Confirmation statement made on 2025-01-11 with no updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
11/01/2411 January 2024 | Confirmation statement made on 2024-01-11 with updates |
19/09/2319 September 2023 | Total exemption full accounts made up to 2023-04-05 |
21/08/2321 August 2023 | Appointment of Stephen Vincent Desimone as a director on 2023-08-01 |
21/08/2321 August 2023 | Cessation of Deborah Jane Paine as a person with significant control on 2023-08-01 |
21/08/2321 August 2023 | Cessation of Darren Edward Paine as a person with significant control on 2023-08-01 |
21/08/2321 August 2023 | Notification of Desimone Consulting Engineering Uk Limited as a person with significant control on 2023-08-01 |
21/08/2321 August 2023 | Appointment of Anthony Francis Manuelli as a director on 2023-08-01 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-11 with updates |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-11 with updates |
14/05/2114 May 2021 | 05/04/21 TOTAL EXEMPTION FULL |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
13/01/2113 January 2021 | CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES |
16/11/2016 November 2020 | 05/04/20 TOTAL EXEMPTION FULL |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES |
02/08/192 August 2019 | 05/04/19 TOTAL EXEMPTION FULL |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
21/06/1821 June 2018 | 05/04/18 TOTAL EXEMPTION FULL |
05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
09/11/179 November 2017 | 05/04/17 TOTAL EXEMPTION FULL |
05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
25/08/1625 August 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
21/01/1621 January 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
08/10/158 October 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
17/01/1517 January 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
10/12/1410 December 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
05/04/145 April 2014 | Annual accounts for year ending 05 Apr 2014 |
24/01/1424 January 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
10/07/1310 July 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
05/04/135 April 2013 | Annual accounts for year ending 05 Apr 2013 |
21/01/1321 January 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
07/08/127 August 2012 | Annual accounts small company total exemption made up to 5 April 2012 |
24/01/1224 January 2012 | Annual return made up to 16 January 2012 with full list of shareholders |
28/06/1128 June 2011 | Annual accounts small company total exemption made up to 5 April 2011 |
19/01/1119 January 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
14/06/1014 June 2010 | Annual accounts small company total exemption made up to 5 April 2010 |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE PAINE / 21/01/2010 |
21/01/1021 January 2010 | Annual return made up to 16 January 2010 with full list of shareholders |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN EDWARD PAINE / 21/01/2010 |
24/06/0924 June 2009 | Annual accounts small company total exemption made up to 5 April 2009 |
21/01/0921 January 2009 | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS |
30/06/0830 June 2008 | Annual accounts small company total exemption made up to 5 April 2008 |
17/01/0817 January 2008 | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS |
12/07/0712 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 |
29/01/0729 January 2007 | RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS |
06/09/066 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 |
14/02/0614 February 2006 | RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS |
27/06/0527 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 |
21/01/0521 January 2005 | RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS |
16/11/0416 November 2004 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 05/04/05 |
30/01/0430 January 2004 | DIRECTOR RESIGNED |
30/01/0430 January 2004 | NEW DIRECTOR APPOINTED |
30/01/0430 January 2004 | REGISTERED OFFICE CHANGED ON 30/01/04 FROM: 12-14 ST MARYS STREET NEWPORT SHROPSHIRE TF10 7AB |
30/01/0430 January 2004 | SECRETARY RESIGNED |
30/01/0430 January 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/01/0416 January 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