D P T LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

06/03/256 March 2025 Director's details changed for Ms Niamh Attracta Treacy on 2025-03-06

View Document

06/03/256 March 2025 Change of details for Ms Niamh Attracta Treacy as a person with significant control on 2025-03-06

View Document

09/01/259 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

02/09/242 September 2024 Director's details changed for Mr Noel Kerins on 2024-09-02

View Document

02/09/242 September 2024 Appointment of Mr Noel Kerins as a director on 2024-09-02

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

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

View Accounts

25/07/2325 July 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/04/2329 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

18/01/2318 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/01/2214 January 2022 Notification of Niamh Treacy as a person with significant control on 2022-01-01

View Document

14/01/2214 January 2022 Statement of capital following an allotment of shares on 2022-01-01

View Document

14/01/2214 January 2022 Appointment of Ms Niamh Attracta Treacy as a director on 2022-01-01

View Document

14/01/2214 January 2022 Change of details for Mr Denis Paul Treacy as a person with significant control on 2022-01-01

View Document

27/12/2127 December 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/03/2125 March 2021 30/04/20 UNAUDITED ABRIDGED

View Document

30/09/2030 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS PAUL TREACY / 30/09/2020

View Document

30/09/2030 September 2020 PSC'S CHANGE OF PARTICULARS / MR DENIS PAUL TREACY / 30/09/2020

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

30/09/2030 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH TREACY / 30/09/2020

View Document

30/09/2030 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN RALPH GILES / 30/09/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

01/11/191 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 054295420003

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/04/191 April 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/18

View Document

01/02/191 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/10/167 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054295420002

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/01/166 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/09/1511 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, SECRETARY ELIZABETH TREACY

View Document

05/09/145 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

09/01/149 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/08/1330 August 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

27/08/1327 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 054295420002

View Document

24/08/1324 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/11/1214 November 2012 REGISTERED OFFICE CHANGED ON 14/11/2012 FROM 5 JUBILEE HOUSE THE DRIVE GREAT WARLEY BRENTWOOD ESSEX CM13 3FR UNITED KINGDOM

View Document

05/09/125 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/12/113 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/10/1119 October 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/11/1015 November 2010 01/04/10 STATEMENT OF CAPITAL GBP 250300

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH TREACY / 01/09/2010

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENIS PAUL TREACY / 01/09/2010

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN RALPH GILES / 01/09/2010

View Document

15/11/1015 November 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

21/09/1021 September 2010 REGISTERED OFFICE CHANGED ON 21/09/2010 FROM HAINAULT HOUSE, BILLET ROAD ROMFORD ESSEX RM6 5SX

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

11/07/0911 July 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/08

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH TREACY / 01/01/2008

View Document

11/04/0811 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / DENIS TREACY / 01/01/2008

View Document

14/03/0814 March 2008 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

13/03/0813 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH TREACY / 01/07/2007

View Document

13/03/0813 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / DENIS TREACY / 01/07/2007

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 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