DPH ROBOTICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

30/03/2530 March 2025 Total exemption full accounts made up to 2024-03-30

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

29/03/2429 March 2024 Total exemption full accounts made up to 2023-03-30

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with updates

View Document

25/05/2325 May 2023 Registered office address changed from 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP England to Britannia Court 5 Moor Street Worcester WR1 3DB on 2023-05-25

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

03/12/213 December 2021 Total exemption full accounts made up to 2021-03-30

View Document

09/08/219 August 2021 Director's details changed for Maxine Higgs on 2021-06-30

View Document

09/08/219 August 2021 Change of details for Mr Darren Paul Higgs as a person with significant control on 2021-06-30

View Document

09/08/219 August 2021 Director's details changed for Mr Darren Paul Higgs on 2021-06-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

06/01/216 January 2021 30/03/20 TOTAL EXEMPTION FULL

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

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

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 CURRSHO FROM 31/05/2019 TO 31/03/2019

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

28/11/1728 November 2017 PREVEXT FROM 28/02/2017 TO 31/05/2017

View Document

01/11/171 November 2017 PSC'S CHANGE OF PARTICULARS / MR DARREN PAUL HIGGS / 31/10/2017

View Document

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN PAUL HIGGS / 22/10/2017

View Document

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM 154 STOURBRIDGE ROAD FAIRFIELD BROMSGROVE WORCESTERSHIRE B61 9LZ

View Document

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MAXINE HIGGS / 22/10/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

03/03/173 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MAXINE BRUCE / 01/03/2017

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

22/03/1622 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

22/03/1622 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

19/11/1519 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/04/152 April 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 26A PLYMOUTH ROAD BARNT GREEN BIRMINGHAM B45 8JD ENGLAND

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MAXINE BRUCE

View Document

01/04/151 April 2015 SAIL ADDRESS CREATED

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN PAUL HIGGS / 27/03/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/09/1417 September 2014 REGISTERED OFFICE CHANGED ON 17/09/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

25/02/1425 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information