D.K.P. ENGINEERING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Appointment of Mrs Paula Michelle Kendall as a director on 2023-04-01

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-12 with updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/08/2416 August 2024 Change of details for a person with significant control

View Document

15/08/2415 August 2024 Change of details for Mr Jonathan Haydn Kendall as a person with significant control on 2023-08-08

View Document

15/08/2415 August 2024 Secretary's details changed for Paula Kendall on 2021-10-01

View Document

15/08/2415 August 2024 Registered office address changed from Units 1 & 28 North Pontypool Industrial Park Pontnewydd Pontypool Gwent NP4 6PB to Units 1 & 28 North Pontypool Industrial Park Pontnewynydd Pontypool Gwent NP4 6PB on 2024-08-15

View Document

15/08/2415 August 2024 Director's details changed for Mr Jonathan Haydn Kendall on 2021-10-01

View Document

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

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with updates

View Document

08/12/238 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/08/238 August 2023 Resolutions

View Document

08/08/238 August 2023 Memorandum and Articles of Association

View Document

08/08/238 August 2023 Change of share class name or designation

View Document

08/08/238 August 2023 Resolutions

View Document

08/08/238 August 2023 Resolutions

View Document

08/08/238 August 2023 Resolutions

View Document

08/08/238 August 2023 Resolutions

View Document

14/07/2314 July 2023 Statement of capital following an allotment of shares on 2022-12-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-02-12 with updates

View Document

10/01/2310 January 2023 Current accounting period extended from 2023-03-29 to 2023-03-31

View Document

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-12 with updates

View Document

17/11/2117 November 2021 Purchase of own shares.

View Document

08/11/218 November 2021 Termination of appointment of David Lawrence Daley as a director on 2021-09-29

View Document

08/11/218 November 2021 Cessation of David Lawrence Daley as a person with significant control on 2021-09-29

View Document

08/11/218 November 2021 Termination of appointment of Ann Daley as a secretary on 2021-09-29

View Document

12/10/2112 October 2021 Resolutions

View Document

12/10/2112 October 2021 Resolutions

View Document

11/10/2111 October 2021 Cancellation of shares. Statement of capital on 2021-09-29

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

03/02/213 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

29/01/2029 January 2020 29/03/19 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 Annual accounts for year ending 29 Mar 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

28/12/1828 December 2018 29/03/18 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 Annual accounts for year ending 29 Mar 2018

View Accounts

14/03/1814 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 29 March 2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

30/12/1630 December 2016 PREVSHO FROM 30/03/2016 TO 29/03/2016

View Document

29/03/1629 March 2016 Annual accounts for year ending 29 Mar 2016

View Accounts

07/03/167 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 30 March 2015

View Document

30/06/1530 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 041579270001

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

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

View Document

30/03/1430 March 2014 Annual accounts for year ending 30 Mar 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 30 March 2013

View Document

30/03/1330 March 2013 Annual accounts for year ending 30 Mar 2013

View Accounts

13/02/1313 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 March 2012

View Document

31/12/1231 December 2012 PREVSHO FROM 31/03/2012 TO 30/03/2012

View Document

30/03/1230 March 2012 Annual accounts for year ending 30 Mar 2012

View Accounts

13/02/1213 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HAYDN KENDALL / 12/02/2012

View Document

25/01/1225 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

24/01/1224 January 2012 SAIL ADDRESS CREATED

View Document

24/01/1224 January 2012 SECRETARY'S CHANGE OF PARTICULARS / PAULA KENDALL / 24/01/2012

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/02/1121 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/03/1012 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

12/03/1012 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ANN DALEY / 12/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HAYDN KENDALL / 12/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LAWRENCE DALEY / 12/03/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/01/0920 January 2009 SECRETARY'S CHANGE OF PARTICULARS / ANN DAVEY / 20/01/2009

View Document

20/01/0920 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DALEY / 20/01/2009

View Document

12/03/0812 March 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/07/072 July 2007 NEW SECRETARY APPOINTED

View Document

02/07/072 July 2007 SECRETARY RESIGNED

View Document

02/07/072 July 2007 NEW SECRETARY APPOINTED

View Document

14/05/0714 May 2007 S366A DISP HOLDING AGM 30/04/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 REGISTERED OFFICE CHANGED ON 06/02/06 FROM: UNIT 10 & 20 SMALL BUSINESS CENTRE PONTNEWYNYDD PONTYPOOL NP4 6AD

View Document

16/12/0516 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/06/0522 June 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/09/048 September 2004 SECRETARY RESIGNED

View Document

08/09/048 September 2004 NEW SECRETARY APPOINTED

View Document

08/09/048 September 2004 DIRECTOR RESIGNED

View Document

13/03/0413 March 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/03/0314 March 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/03/0227 March 2002 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

27/03/0227 March 2002 REGISTERED OFFICE CHANGED ON 27/03/02

View Document

27/03/0227 March 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 REGISTERED OFFICE CHANGED ON 15/03/02 FROM: 6 CHURCH ROAD PONTNEWYDD CWMBRAN GWENT NP44 1AT

View Document

26/04/0126 April 2001 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/0126 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0112 February 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