DPL (REALISATIONS) 2024 LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewRegistered office address changed from C/O Azets 3rd Floor Gateway House Tollgate Chandler's Ford Hampshire SO53 3TG to C/O Azets, 3rd Floor, Gateway House Tollgate Chandler's Ford Hampshire SO53 3TG on 2025-08-19

View Document

13/08/2513 August 2025 NewRegistered office address changed from C/O Azets, Secure House Lulworth Close Chandlers Ford Southampton SO53 3TL to C/O Azets 3rd Floor Gateway House Tollgate Chandler's Ford Hampshire SO53 3TG on 2025-08-13

View Document

11/08/2511 August 2025 New

View Document

11/08/2511 August 2025 NewStatement of administrator's revised proposal

View Document

01/05/251 May 2025 Administrator's progress report

View Document

09/11/249 November 2024 Notice of extension of period of Administration

View Document

19/10/2419 October 2024 Administrator's progress report

View Document

10/06/2410 June 2024 Change of name notice

View Document

10/06/2410 June 2024 Certificate of change of name

View Document

16/05/2416 May 2024 Notice of deemed approval of proposals

View Document

07/05/247 May 2024 Statement of administrator's proposal

View Document

25/04/2425 April 2024 Statement of affairs with form AM02SOA

View Document

15/04/2415 April 2024 Appointment of an administrator

View Document

15/04/2415 April 2024 Registered office address changed from Unit 4 East Horton Business Park Knowle Lane Horton Heath Eastleigh SO50 7DZ England to C/O Azets, Secure House Lulworth Close Chandlers Ford Southampton SO53 3TL on 2024-04-15

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

09/03/239 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM UNIT 2B DEER PARK FARM INDUSTRIAL ESTATE KNOWLE LANE FAIR OAK EASTLEIGH HAMPSHIRE SO50 7DX

View Document

02/04/192 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

28/12/1728 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAIR OAK GROUP LTD

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/06/1623 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

08/06/168 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/05/1617 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 051586800003

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR SIMON PRITCHARD

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR CHRIS BRYANT

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW BURTON

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR PETER ANDREWS

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/08/154 August 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/11/1414 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/07/143 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/01/1410 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/07/132 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/01/134 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/07/129 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL ANDREWS / 01/01/2010

View Document

06/07/116 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL ANDREWS / 01/10/2009

View Document

23/06/1023 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES BURTON / 01/10/2009

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED SECRETARY BARRY MAIDMENT

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

27/06/0727 June 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0710 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/09/0626 September 2006 NC INC ALREADY ADJUSTED 06/06/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 £ NC 33000/1000000 07/0

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 £ NC 24000/33000 24/06/05

View Document

20/07/0520 July 2005 NC INC ALREADY ADJUSTED 24/06/05

View Document

29/12/0429 December 2004 REGISTERED OFFICE CHANGED ON 29/12/04 FROM: WESSEX HOUSE UPPER MARKET STREET EASTLEIGH HAMPSHIRE SO50 9FD

View Document

12/07/0412 July 2004 REGISTERED OFFICE CHANGED ON 12/07/04 FROM: 18 CONWAY CLOSE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3NW

View Document

10/07/0410 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0421 June 2004 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