DP SOLUTIONZ LTD
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Final Gazette dissolved via voluntary strike-off |
03/06/253 June 2025 | Final Gazette dissolved via voluntary strike-off |
18/03/2518 March 2025 | First Gazette notice for voluntary strike-off |
18/03/2518 March 2025 | First Gazette notice for voluntary strike-off |
06/03/256 March 2025 | Application to strike the company off the register |
27/02/2527 February 2025 | Previous accounting period shortened from 2024-05-31 to 2024-05-30 |
02/05/242 May 2024 | Confirmation statement made on 2024-05-01 with updates |
16/04/2416 April 2024 | Director's details changed for Mr Duncan Price on 2024-04-16 |
11/04/2411 April 2024 | Registered office address changed from C/O Ake, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ England to The Old Granary Hopton Castle Craven Arms Shropshire SY7 0QF on 2024-04-11 |
04/01/244 January 2024 | Total exemption full accounts made up to 2023-05-31 |
05/09/235 September 2023 | Registered office address changed from C/O a K E, Ambition Broxbourne Business Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ United Kingdom to C/O Ake, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ on 2023-09-05 |
21/06/2321 June 2023 | Director's details changed for Mr Duncan Price on 2023-06-21 |
21/06/2321 June 2023 | Director's details changed for Mr Duncan Price on 2023-06-15 |
21/06/2321 June 2023 | Change of details for Mr Duncan Price as a person with significant control on 2023-06-15 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
02/05/232 May 2023 | Confirmation statement made on 2023-05-01 with updates |
23/02/2323 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
04/05/224 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
01/11/211 November 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
07/01/207 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
29/03/1829 March 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
30/01/1730 January 2017 | 31/05/16 TOTAL EXEMPTION FULL |
21/06/1621 June 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
22/02/1622 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
29/10/1529 October 2015 | REGISTERED OFFICE CHANGED ON 29/10/2015 FROM WOODGATE STUDIOS GAMES ROAD SECOND FLOOR BARNET HERTFORDSHIRE EN4 9HN |
04/06/154 June 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
17/02/1517 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
22/05/1422 May 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
20/05/1320 May 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
14/06/1214 June 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
17/04/1217 April 2012 | REGISTERED OFFICE CHANGED ON 17/04/2012 FROM C/O A K E 2ND FLOOR TITAN COURT 3 BISHOPS SQUARE HATFIELD HERTFORDSHIRE AL10 9NA UNITED KINGDOM |
14/02/1214 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
09/06/119 June 2011 | REGISTERED OFFICE CHANGED ON 09/06/2011 FROM C/O A K E 2ND FLOOR TITAN COURT 3 BISHOPS SQUARE HATFIELD HERTFORDSHIRE AL10 9NA UNITED KINGDOM |
09/06/119 June 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
25/05/1125 May 2011 | REGISTERED OFFICE CHANGED ON 25/05/2011 FROM 2ND FLOOR, TITAN COURT 3 BISHOP SQUARE HATFIELD HERTFORDSHIRE AL10 9NA UNITED KINGDOM |
01/04/111 April 2011 | 11/03/11 STATEMENT OF CAPITAL GBP 100 |
01/04/111 April 2011 | STATEMENT OF COMPANY'S OBJECTS |
01/04/111 April 2011 | ADOPT ARTICLES 11/03/2011 |
18/05/1018 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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