DGP LIFE SCIENCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-08-14 with no updates

View Document

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

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

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

View Accounts

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

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

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

View Document

09/05/229 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

21/12/2121 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

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

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

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

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

View Accounts

02/01/192 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

05/03/185 March 2018 SAIL ADDRESS CHANGED FROM: C/O BOND DICKINSON LLP 1 WHITEHALL RIVERSIDE LEEDS LS1 4BN ENGLAND

View Document

01/03/181 March 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

28/12/1728 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

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

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

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

View Document

04/09/154 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

11/01/1511 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

28/08/1428 August 2014 Annual return made up to 14 August 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

28/08/1328 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

28/08/1328 August 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/08/1328 August 2013 SAIL ADDRESS CREATED

View Document

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

View Document

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM 1 HARRIER COURT AIRFIELD BUSINESS PARK ELVINGTON YORK NORTH YORKSHIRE YO41 4AU

View Document

03/01/133 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

29/08/1229 August 2012 Annual return made up to 14 August 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

25/08/1125 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

25/08/1125 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PATRICK WALSH / 24/08/2011

View Document

23/03/1123 March 2011 COMPANY NAME CHANGED INISHTURK LIMITED CERTIFICATE ISSUED ON 23/03/11

View Document

23/03/1123 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

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

View Document

07/10/107 October 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

02/09/092 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WALSH / 02/09/2009

View Document

02/09/092 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WALSH / 02/09/2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

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

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

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS; AMEND

View Document

30/10/0830 October 2008 CAPITALS NOT ROLLED UP

View Document

12/09/0812 September 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

21/08/0821 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WALSH / 14/08/2007

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED SECRETARY DAVID WALSH

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED DIRECTOR PETER MOORE

View Document

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

View Document

01/05/081 May 2008 SHARE DIVIDEND 31/03/2007

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

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

View Document

13/02/0713 February 2007 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

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

View Document

31/08/0631 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

22/11/0522 November 2005 NEW SECRETARY APPOINTED

View Document

22/11/0522 November 2005 SECRETARY RESIGNED

View Document

06/09/056 September 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/09/056 September 2005 £ IC 35599/32127 16/08/05 £ SR 3472@1=3472

View Document

30/08/0530 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/08/0530 August 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 DIRECTOR RESIGNED

View Document

30/08/0530 August 2005 VARYING SHARE RIGHTS AND NAMES

View Document

30/08/0530 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0530 July 2005 PARTICULARS OF MORTGAGE/CHARGE

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

25/08/0425 August 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

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

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

28/10/0328 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/10/0328 October 2003 £ NC 1000/50000 17/05/02

View Document

06/10/036 October 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

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

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02

View Document

24/11/0124 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0123 October 2001 NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 DIRECTOR RESIGNED

View Document

12/10/0112 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 SECRETARY RESIGNED

View Document

12/10/0112 October 2001 REGISTERED OFFICE CHANGED ON 12/10/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

14/08/0114 August 2001 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