D.P. INSTALLATIONS AND MAINTENANCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/01/2527 January 2025 | Confirmation statement made on 2024-12-14 with no updates |
01/11/241 November 2024 | Micro company accounts made up to 2023-12-31 |
28/09/2428 September 2024 | Previous accounting period shortened from 2023-12-28 to 2023-12-27 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/12/2328 December 2023 | Micro company accounts made up to 2022-12-31 |
28/12/2328 December 2023 | Notification of Danial Darren Elsmore as a person with significant control on 2023-12-01 |
28/12/2328 December 2023 | Confirmation statement made on 2023-12-14 with updates |
29/09/2329 September 2023 | Previous accounting period shortened from 2022-12-29 to 2022-12-28 |
19/01/2319 January 2023 | Confirmation statement made on 2022-12-14 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/12/2114 December 2021 | Confirmation statement made on 2021-12-14 with no updates |
30/09/2130 September 2021 | Previous accounting period shortened from 2020-12-30 to 2020-12-29 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES |
28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/12/17 |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES |
30/12/1730 December 2017 | Annual accounts for year ending 30 Dec 2017 |
16/11/1716 November 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060335380002 |
30/10/1730 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
30/09/1730 September 2017 | PREVSHO FROM 31/12/2016 TO 30/12/2016 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/12/1630 December 2016 | REGISTERED OFFICE CHANGED ON 30/12/2016 FROM UNIT 3 BENTLEY INDUSTRIAL ESATE ONGAR ROAD PILGRIMS HATCH BRENTWOOD ESSEX CM15 9SA |
30/12/1630 December 2016 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/01/164 January 2016 | REGISTERED OFFICE CHANGED ON 04/01/2016 FROM UNIT 3 COOLBERGEN INDUSTRIAL ESTATE ONGAR ROAD BRENTWOOD ESSEX CM15 9SA |
04/01/164 January 2016 | Annual return made up to 19 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
11/09/1511 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
28/08/1528 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 060335380002 |
05/01/155 January 2015 | Annual return made up to 19 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
04/09/144 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
29/01/1429 January 2014 | Annual return made up to 19 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
09/01/139 January 2013 | Annual return made up to 19 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
17/10/1217 October 2012 | REGISTERED OFFICE CHANGED ON 17/10/2012 FROM UNIT 7D WHITEBRIDGE INDUSTRIAL LONDON ROAD BILLERICAY ESSEX CM11 2UL |
18/09/1218 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
10/01/1210 January 2012 | Annual return made up to 19 December 2011 with full list of shareholders |
16/09/1116 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/02/117 February 2011 | Annual return made up to 19 December 2010 with full list of shareholders |
07/02/117 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MASTERS / 07/02/2011 |
02/12/102 December 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09 |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
15/02/1015 February 2010 | Annual return made up to 19 December 2009 with full list of shareholders |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MASTERS / 15/02/2010 |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL DARREN ELSMORE / 15/02/2010 |
16/01/1016 January 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08 |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
28/09/0928 September 2009 | REGISTERED OFFICE CHANGED ON 28/09/2009 FROM 28 NORTON PLACE RAMSDEN HEATH BILLERICAY ESSEX CM11 1JJ |
02/06/092 June 2009 | APPOINTMENT TERMINATED SECRETARY KAREN ELSMORE |
19/03/0919 March 2009 | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS |
13/01/0913 January 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07 |
20/10/0820 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
03/01/083 January 2008 | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS |
04/04/074 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
19/12/0619 December 2006 | 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