DPA SUPPORT SERVICES LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewAccounts for a small company made up to 2024-12-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-17 with no updates

View Document

11/06/2411 June 2024 Accounts for a small company made up to 2023-12-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

15/08/2315 August 2023 Accounts for a small company made up to 2022-12-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

15/07/2115 July 2021 Accounts for a small company made up to 2020-12-31

View Document

20/08/2020 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

04/06/194 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR JEAN-PIERRE BONNET

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

21/06/1821 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

23/08/1723 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-PIERRE PIERRE BONNET / 19/05/2017

View Document

12/06/1712 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW PERCIVAL

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED RORY JOHN MURPHY

View Document

02/03/162 March 2016 DIRECTOR APPOINTED ANDREW WILLIAM PERCIVAL

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-PIERRE PIERRE BONNET / 05/02/2016

View Document

19/02/1619 February 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SNOW

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR JEAN-PIERRE PIERRE BONNET

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR IAN DAVID HUDSON

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID FINCH

View Document

08/10/158 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

24/06/1524 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HENRY SNOW / 12/01/2015

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, SECRETARY ALEXANDER COMBA

View Document

27/10/1427 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

16/06/1416 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/01/144 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS

View Document

04/01/144 January 2014 DIRECTOR APPOINTED MR WILLIAM HENRY SNOW

View Document

04/01/144 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITTINGTON

View Document

25/09/1325 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

20/06/1320 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/10/129 October 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

18/06/1218 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, DIRECTOR BIIF CORPORATE SERVICES LIMITED

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW MATTHEWS

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED MR DAVID GEOFFREY LEWIS

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED MR JOHN WHITTINGTON

View Document

12/10/1112 October 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

06/07/116 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/01/1119 January 2011 CORPORATE DIRECTOR APPOINTED BIIF CORPORATE SERVICES LIMITED

View Document

21/10/1021 October 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANASTASIOS CHRISTAKIS

View Document

12/07/1012 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN FINCH / 12/01/2010

View Document

30/10/0930 October 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED ANASTASIOS CHRISTAKIS

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED DIRECTOR JEAN POUJOL

View Document

11/06/0911 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT STYLES

View Document

03/10/083 October 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FINCH / 18/09/2008

View Document

26/08/0826 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED SECRETARY DAVID BOWLER

View Document

11/03/0811 March 2008 SECRETARY APPOINTED ALEXANDER MICHAEL COMBA

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

22/10/0722 October 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/03/076 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/077 February 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/10/0611 October 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0511 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/11/044 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/09/0422 September 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0325 September 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/03/0313 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0311 February 2003 NEW SECRETARY APPOINTED

View Document

11/02/0311 February 2003 SECRETARY RESIGNED

View Document

27/09/0227 September 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/10/0125 October 2001 RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/06/0129 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/019 January 2001 REGISTERED OFFICE CHANGED ON 09/01/01 FROM: ASTRAL HOUSE, IMPERIAL WAY, WATFORD, HERTFORDSHIRE WD2 4YX

View Document

26/10/0026 October 2000 RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0010 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/03/0022 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/001 March 2000 SECRETARY RESIGNED

View Document

01/03/001 March 2000 NEW SECRETARY APPOINTED

View Document

20/09/9920 September 1999 RETURN MADE UP TO 17/09/99; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/07/996 July 1999 S366A DISP HOLDING AGM 13/11/98

View Document

01/02/991 February 1999 NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 ADOPT MEM AND ARTS 16/11/98

View Document

14/12/9814 December 1998 COMPANY NAME CHANGED GRASPBLEND LIMITED CERTIFICATE ISSUED ON 15/12/98

View Document

25/09/9825 September 1998 RETURN MADE UP TO 17/09/98; FULL LIST OF MEMBERS

View Document

20/07/9820 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/07/9810 July 1998 SECRETARY RESIGNED

View Document

10/07/9810 July 1998 DIRECTOR RESIGNED

View Document

10/07/9810 July 1998 REGISTERED OFFICE CHANGED ON 10/07/98 FROM: 72 ASHFORD AVENUE, SONNING COMMON, READING BERKSHIRE, RG4 9LR

View Document

10/07/9810 July 1998 NEW DIRECTOR APPOINTED

View Document

10/07/9810 July 1998 NEW SECRETARY APPOINTED

View Document

18/11/9718 November 1997 RETURN MADE UP TO 17/09/97; FULL LIST OF MEMBERS

View Document

03/10/973 October 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

22/10/9622 October 1996 DIRECTOR RESIGNED

View Document

22/10/9622 October 1996 SECRETARY RESIGNED

View Document

22/10/9622 October 1996 REGISTERED OFFICE CHANGED ON 22/10/96 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU

View Document

22/10/9622 October 1996 NEW SECRETARY APPOINTED

View Document

22/10/9622 October 1996 NEW DIRECTOR APPOINTED

View Document

17/09/9617 September 1996 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