DP GEARS LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

03/06/253 June 2025 Change of details for Mr Perry Ware as a person with significant control on 2025-04-07

View Document

07/04/257 April 2025 Cessation of Anita Wendy Ware as a person with significant control on 2025-04-02

View Document

07/04/257 April 2025 Termination of appointment of Anita Ware as a member on 2025-03-31

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

27/03/2527 March 2025 Change of details for Mr Perry Ware as a person with significant control on 2025-03-01

View Document

26/03/2526 March 2025 Change of details for Mr Perry Ware as a person with significant control on 2025-03-01

View Document

26/03/2526 March 2025 Member's details changed for Perry Ware on 2025-03-01

View Document

26/03/2526 March 2025 Member's details changed for Perry Ware on 2025-03-01

View Document

26/03/2526 March 2025 Member's details changed for Mrs Anita Ware on 2025-03-01

View Document

26/03/2526 March 2025 Change of details for Mrs Anita Wendy Ware as a person with significant control on 2025-03-01

View Document

26/03/2526 March 2025 Member's details changed for Mrs Anita Ware on 2025-03-01

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

03/12/243 December 2024 Registered office address changed from 90 Beeches Road Rowley Regis B65 0AT England to Old Bank Buildings Upper High Street Cradley Heath B64 5HY on 2024-12-03

View Document

03/12/243 December 2024 Change of details for Mr Perry Ware as a person with significant control on 2024-12-03

View Document

03/12/243 December 2024 Member's details changed for Perry Ware on 2024-12-03

View Document

02/12/242 December 2024 Change of details for Mr Perry Ware as a person with significant control on 2024-12-02

View Document

02/07/242 July 2024 Compulsory strike-off action has been discontinued

View Document

02/07/242 July 2024 Compulsory strike-off action has been discontinued

View Document

01/07/241 July 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

11/06/2411 June 2024 First Gazette notice for compulsory strike-off

View Document

11/06/2411 June 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

29/03/2429 March 2024 Micro company accounts made up to 2023-03-31

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

11/09/2311 September 2023 Appointment of Mrs Anita Ware as a member on 2023-09-01

View Document

11/09/2311 September 2023 Cessation of David Andrew Flynn as a person with significant control on 2023-09-01

View Document

11/09/2311 September 2023 Cessation of Nu Gears Limited as a person with significant control on 2023-09-01

View Document

11/09/2311 September 2023 Termination of appointment of David Andrew Flynn as a member on 2023-09-01

View Document

11/09/2311 September 2023 Registered office address changed from Station House Station Road Rugeley Staffordshire WS15 3HA England to 90 Beeches Road Rowley Regis B65 0AT on 2023-09-11

View Document

11/09/2311 September 2023 Notification of Anita Ware as a person with significant control on 2023-09-01

View Document

11/09/2311 September 2023 Termination of appointment of Nu Gears Limited as a member on 2023-09-01

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

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

View Accounts

22/03/2322 March 2023 Member's details changed for Nu Gears Limited on 2022-11-07

View Document

22/03/2322 March 2023 Registered office address changed from Towers Point Towers Business Park Wheelhouse Road Rugeley WS15 1UN to Station House Station Road Rugeley Staffordshire WS15 3HA on 2023-03-22

View Document

22/03/2322 March 2023 Member's details changed for David Andrew Flynn on 2022-11-07

View Document

22/03/2322 March 2023 Member's details changed for Perry Ware on 2022-11-07

View Document

22/03/2322 March 2023 Change of details for Mr David Andrew Flynn as a person with significant control on 2022-11-07

View Document

22/03/2322 March 2023 Change of details for Mr Perry Ware as a person with significant control on 2022-11-07

View Document

22/03/2322 March 2023 Change of details for Nu Gears Limited as a person with significant control on 2022-11-07

View Document

09/05/229 May 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

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

View Accounts

05/11/195 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

14/07/1714 July 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 ANNUAL RETURN MADE UP TO 22/03/16

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/03/1527 March 2015 ANNUAL RETURN MADE UP TO 22/03/15

View Document

10/11/1410 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

10/04/1410 April 2014 ANNUAL RETURN MADE UP TO 22/03/14

View Document

13/03/1413 March 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / NU GEARS LIMITED / 22/03/2013

View Document

25/11/1325 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

25/04/1325 April 2013 ANNUAL RETURN MADE UP TO 22/03/13

View Document

26/02/1326 February 2013 CORPORATE LLP MEMBER APPOINTED NU GEARS LIMITED

View Document

25/02/1325 February 2013 COMPANY NAME CHANGED PERRY FLYNN PROPERTY INVESTMENTS LLP CERTIFICATE ISSUED ON 25/02/13

View Document

22/03/1222 March 2012 INCORPORATION DOCUMENT CERTIFICATE OF 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