DIRECT PANELS LIMITED

Company Documents

DateDescription
03/11/253 November 2025 NewMicro company accounts made up to 2025-01-31

View Document

18/09/2518 September 2025 NewConfirmation statement made on 2025-08-14 with no updates

View Document

29/10/2429 October 2024 Micro company accounts made up to 2024-01-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

03/04/243 April 2024 Termination of appointment of Ian Campbell as a director on 2024-02-29

View Document

09/02/249 February 2024 Appointment of Mr Vincent Mullan as a director on 2024-02-08

View Document

09/02/249 February 2024 Cessation of Ian Campbell as a person with significant control on 2024-02-09

View Document

09/02/249 February 2024 Change of details for Ms Margaret Mullan as a person with significant control on 2024-02-09

View Document

09/02/249 February 2024 Notification of Vincent Mullan as a person with significant control on 2024-02-09

View Document

02/11/232 November 2023 Micro company accounts made up to 2023-01-31

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

27/06/2327 June 2023 Confirmation statement made on 2022-08-14 with no updates

View Document

02/11/222 November 2022 Micro company accounts made up to 2022-01-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-05-20 with no updates

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

06/11/186 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

06/07/176 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

17/12/1617 December 2016 REGISTERED OFFICE CHANGED ON 17/12/2016 FROM SANDMOOR HADDLESEY ROAD BIRKIN KNOTTINGLEY WF11 9LS ENGLAND

View Document

16/12/1616 December 2016 REGISTERED OFFICE CHANGED ON 16/12/2016 FROM SIDINGS HOUSE SIDINGS COURT DONCASTER SOUTH YORKHIRE DN4 5NU ENGLAND

View Document

14/12/1614 December 2016 DIRECTOR APPOINTED MRS MARGARET MULLAN

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/05/1621 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/10/1519 October 2015 REGISTERED OFFICE CHANGED ON 19/10/2015 FROM SIDINGS HOUSE SIDINGS COURT LAKESIDE DONCASTER SOUTH YORKSHIRE DN4 5NU

View Document

09/03/159 March 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM KELHAM HOUSE KELHAM STREET DONCASTER SOUTH YORKSHIRE DN1 3RE ENGLAND

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

09/09/149 September 2014 DIRECTOR APPOINTED MR IAN CAMPBELL

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR VINCENT MULLAN

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, DIRECTOR KELVYN WAUGH

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED MR KELVYN DAVID WAUGH

View Document

23/01/1423 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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