DP FABRICATORS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewConfirmation statement made on 2025-03-22 with no updates

View Document

04/01/254 January 2025 Total exemption full accounts made up to 2023-08-31

View Document

19/12/2419 December 2024 Termination of appointment of Patricia Margaret Oakes as a secretary on 2024-12-18

View Document

27/08/2427 August 2024 Previous accounting period shortened from 2023-08-31 to 2023-08-30

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

23/03/2323 March 2023 Appointment of Mr Daniel Holmes as a director on 2023-03-23

View Document

09/02/239 February 2023 Termination of appointment of Daniel Holmes as a director on 2023-01-26

View Document

14/02/2214 February 2022 Second filing of Confirmation Statement dated 2020-08-13

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/01/2115 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/03/2017 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL HOLMES / 06/11/2019

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/07/198 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MICHAEL RHODES

View Document

08/02/198 February 2019 COMPANY NAME CHANGED SOLO PROPERTY SOLUTIONS LTD CERTIFICATE ISSUED ON 08/02/19

View Document

07/02/197 February 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL HOLMES / 07/02/2019

View Document

07/02/197 February 2019 SECRETARY APPOINTED MS PATRICIA MARGARET OAKES

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR PAUL MICHAEL RHODES

View Document

07/02/197 February 2019 REGISTERED OFFICE CHANGED ON 07/02/2019 FROM 11 PATIENCE LANE NORMANTON WF6 2LA UNITED KINGDOM

View Document

14/08/1814 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

14/08/1814 August 2018 Incorporation

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