DIRECT PARTNERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/02/252 February 2025 | Confirmation statement made on 2025-02-02 with no updates |
17/10/2417 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-02 with no updates |
22/12/2322 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/02/237 February 2023 | Confirmation statement made on 2023-02-02 with no updates |
21/12/2221 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/07/2129 July 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES |
21/01/2021 January 2020 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES |
13/12/1813 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
01/02/181 February 2018 | PSC'S CHANGE OF PARTICULARS / MR ANTONY DOCHERTY / 28/12/2017 |
01/02/181 February 2018 | PSC'S CHANGE OF PARTICULARS / DEBRA TRACY / 28/12/2017 |
29/12/1729 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/03/168 March 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/04/1517 April 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/04/147 April 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/06/1329 June 2013 | DISS40 (DISS40(SOAD)) |
28/06/1328 June 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
28/06/1328 June 2013 | FIRST GAZETTE |
28/06/1328 June 2013 | APPOINTMENT TERMINATED, SECRETARY SHONA HADDOW |
28/06/1328 June 2013 | DIRECTOR APPOINTED MR ANTONY DOCHERTY |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/03/137 March 2013 | DIRECTOR APPOINTED MR ANTONY DOCHERTY |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/03/1223 March 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/06/1124 June 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
13/05/1113 May 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
25/03/1125 March 2011 | PREVSHO FROM 30/06/2010 TO 31/03/2010 |
04/11/104 November 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
04/11/104 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / SHONA HADDOW / 21/02/2010 |
04/11/104 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEBRA CATHERINE TRACY / 21/02/2010 |
15/10/1015 October 2010 | APPOINTMENT TERMINATED, DIRECTOR THOMAS TRACY |
05/05/105 May 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
20/03/0920 March 2009 | REGISTERED OFFICE CHANGED ON 20/03/2009 FROM TOWER MAINS STUDIOS 18D LIBERTON BRAE EDINBURGH EH16 6AE |
20/03/0920 March 2009 | REGISTERED OFFICE CHANGED ON 20/03/2009 FROM 16 RUTLAND SQUARE EDINBURGH EH1 2BB SCOTLAND |
20/03/0920 March 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
23/02/0923 February 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
08/05/088 May 2008 | RETURN MADE UP TO 21/02/08; NO CHANGE OF MEMBERS |
30/12/0730 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
19/04/0719 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
30/03/0730 March 2007 | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS |
12/03/0712 March 2007 | SECRETARY RESIGNED |
12/03/0712 March 2007 | NEW SECRETARY APPOINTED |
28/02/0728 February 2007 | NEW DIRECTOR APPOINTED |
27/02/0727 February 2007 | REGISTERED OFFICE CHANGED ON 27/02/07 FROM: 12 RUTLAND SQUARE EDINBURGH EH1 2BB |
28/04/0628 April 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
10/03/0610 March 2006 | RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS |
11/03/0511 March 2005 | RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS |
22/12/0422 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
11/11/0411 November 2004 | REGISTERED OFFICE CHANGED ON 11/11/04 FROM: 16B QUEEN STREET EDINBURGH EH2 1JW |
01/04/041 April 2004 | RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS |
23/09/0323 September 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/06/04 |
27/03/0327 March 2003 | NEW SECRETARY APPOINTED |
24/03/0324 March 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
24/03/0324 March 2003 | DIRECTOR RESIGNED |
17/03/0317 March 2003 | NEW DIRECTOR APPOINTED |
24/02/0324 February 2003 | SECRETARY RESIGNED |
21/02/0321 February 2003 | 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