DGP INTELSIUS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Accounts for a small company made up to 2024-03-31

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

24/04/2424 April 2024 Registration of charge 035171710006, created on 2024-04-11

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/03/241 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

12/01/2412 January 2024 Accounts for a small company made up to 2023-03-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

21/12/2221 December 2022 Accounts for a small company made up to 2022-03-31

View Document

17/05/2217 May 2022 Appointment of Mr Alastair Duncan Dickson Harries as a director on 2022-05-09

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/12/1919 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM 1 HARRIER COURT AIRFIELD INDUSTRIAL ESTATE, ELVINGTON YORK YO41 4EA ENGLAND

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM 20 SPENCER ROAD MITCHAM SURREY CR4 1SH

View Document

29/08/1929 August 2019 REGISTERED OFFICE CHANGED ON 29/08/2019 FROM 1 HARRIER COURT AIRFIELD BUSINESS PARK ELVINGTON YORK YORK NORTH YORKSHIRE YO41 4EA

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

05/01/195 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

14/11/1814 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035171710005

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

28/02/1828 February 2018 SAIL ADDRESS CHANGED FROM: BOND DICKINSON LLP 1 WHITEHALL RIVERSIDE LEEDS LS1 4BN ENGLAND

View Document

27/02/1827 February 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

27/12/1727 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

29/12/1629 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

30/03/1630 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

06/01/166 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

27/02/1527 February 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

09/01/159 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

28/02/1428 February 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

28/02/1428 February 2014 SAIL ADDRESS CREATED

View Document

28/02/1428 February 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

23/12/1323 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PATRICK WALSH / 13/03/2013

View Document

12/03/1312 March 2013 REGISTERED OFFICE CHANGED ON 12/03/2013 FROM 1 HARRIER COURT AIRFIELD BUSINESS PARK ELVINGTON YORK NORTH YORKSHIRE YO41 4AU UNITED KINGDOM

View Document

12/03/1312 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

12/03/1312 March 2013 REGISTERED OFFICE CHANGED ON 12/03/2013 FROM 1 HARRIER COURT AIRFIELD BUSINESS PARK ELVINGTON YORK NORTH YORKSHIRE YO41 4AU

View Document

19/01/1319 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/12/1228 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

04/12/124 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/11/1222 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/03/1226 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

08/12/118 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

10/03/1110 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

20/10/1020 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

31/08/1031 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/08/1031 August 2010 COMPANY NAME CHANGED DGP (GROUP) LIMITED CERTIFICATE ISSUED ON 31/08/10

View Document

23/03/1023 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

14/08/0914 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

02/05/092 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/0927 February 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED SECRETARY RICHARD SENIOR

View Document

30/01/0930 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

05/09/085 September 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

09/05/089 May 2008 COMPANY NAME CHANGED DGP (UK) LIMITED CERTIFICATE ISSUED ON 12/05/08

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR PETER MOORE

View Document

07/05/087 May 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WALSH / 30/01/2008

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED SECRETARY DAVID WALSH

View Document

27/03/0827 March 2008 SECRETARY APPOINTED RICHARD SENIOR

View Document

04/02/084 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

04/11/074 November 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/04/071 April 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

25/01/0625 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 REGISTERED OFFICE CHANGED ON 21/03/05 FROM: ARABESQUE HOUSE MONKS CROSS DRIVE HUNTINGTON YORK NORTH YORKSHIRE YO32 9GW

View Document

19/01/0519 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

30/07/0430 July 2004 REGISTERED OFFICE CHANGED ON 30/07/04 FROM: GARBUTT & ELLIOTT 44 MONKGATE YORK YO31 7HF

View Document

23/04/0423 April 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

10/09/0310 September 2003 NEW DIRECTOR APPOINTED

View Document

24/03/0324 March 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0312 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

01/03/021 March 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/09/0128 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

27/09/0127 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0120 August 2001 REGISTERED OFFICE CHANGED ON 20/08/01 FROM: PROSPECT HOUSE 15 GUYS CLIFFE ROAD LEAMINGTON SPA WARWICKSHIRE CV32 5BZ

View Document

07/06/017 June 2001 DIRECTOR RESIGNED

View Document

02/03/012 March 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

04/03/004 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/002 March 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

05/08/995 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

10/06/9910 June 1999 REGISTERED OFFICE CHANGED ON 10/06/99 FROM: 15 GUYS CLIFFE ROAD LEAMINGTON SPA WARWICKSHIRE CV32 5BZ

View Document

25/05/9925 May 1999 RETURN MADE UP TO 25/02/99; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 NEW SECRETARY APPOINTED

View Document

13/05/9913 May 1999 DIRECTOR RESIGNED

View Document

13/05/9913 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/05/9913 May 1999 DIRECTOR RESIGNED

View Document

27/04/9827 April 1998 NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 NEW DIRECTOR APPOINTED

View Document

30/03/9830 March 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 30/04/99

View Document

17/03/9817 March 1998 SECRETARY RESIGNED

View Document

17/03/9817 March 1998 DIRECTOR RESIGNED

View Document

12/03/9812 March 1998 REGISTERED OFFICE CHANGED ON 12/03/98 FROM: PROSPECT HOUSE 15 GUYS CLIFFE ROAD LEAMINGTON SPA WARWICKSHIRE CV32 5BZ

View Document

11/03/9811 March 1998 REGISTERED OFFICE CHANGED ON 11/03/98 FROM: UNIT 2 FULOWOOD CLOSE ALDERMANS GREEN IND EST COVENTRY WEST MIDLANDS CV2 2SS

View Document

26/02/9826 February 1998 REGISTERED OFFICE CHANGED ON 26/02/98 FROM: HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

26/02/9826 February 1998 NEW DIRECTOR APPOINTED

View Document

26/02/9826 February 1998 NEW DIRECTOR APPOINTED

View Document

26/02/9826 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/9825 February 1998 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