DPL FAB LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Unaudited abridged accounts made up to 2024-09-30 |
11/04/2511 April 2025 | Confirmation statement made on 2025-04-02 with no updates |
04/02/254 February 2025 | Termination of appointment of Peter James Legros as a director on 2024-12-20 |
25/11/2425 November 2024 | Appointment of Miss Alexandra Le Gros as a director on 2024-11-25 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
23/09/2423 September 2024 | Unaudited abridged accounts made up to 2023-09-30 |
05/04/245 April 2024 | Confirmation statement made on 2024-04-02 with no updates |
29/02/2429 February 2024 | Unaudited abridged accounts made up to 2023-02-28 |
18/10/2318 October 2023 | Change of details for Dpl Structural Steel Limited as a person with significant control on 2023-10-01 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
16/06/2316 June 2023 | Registered office address changed from 1st Floor 2 Castle Building 147-149 Telegraph Road Heswall Wirral CH60 7SE United Kingdom to Dock Road South Bromborough Wirral CH62 4SQ on 2023-06-16 |
04/04/234 April 2023 | Confirmation statement made on 2023-04-02 with no updates |
21/02/2321 February 2023 | Unaudited abridged accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
24/02/2124 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
23/04/1923 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / PETER LE GROS / 23/04/2019 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
29/11/1829 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
17/09/1817 September 2018 | CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
06/09/176 September 2017 | CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES |
29/06/1729 June 2017 | 28/02/17 TOTAL EXEMPTION FULL |
14/06/1714 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 086757840002 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
17/11/1617 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
08/09/168 September 2016 | CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
12/02/1612 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 086757840001 |
07/09/157 September 2015 | Annual return made up to 4 September 2015 with full list of shareholders |
28/05/1528 May 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
20/11/1420 November 2014 | CURREXT FROM 30/09/2014 TO 28/02/2015 |
13/10/1413 October 2014 | Annual return made up to 4 September 2014 with full list of shareholders |
04/09/134 September 2013 | 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