DPM WATER TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/01/2520 January 2025 | Elect to keep the directors' residential address register information on the public register |
20/01/2520 January 2025 | Registered office address changed from 26 Turnberry Gardens Cumbernauld Glasgow G68 0AZ Scotland to 3 Bluebell Place 3 Bluebell Place Stepps Glasgow North Lanarkshire G33 6QF on 2025-01-20 |
20/01/2520 January 2025 | Confirmation statement made on 2025-01-20 with no updates |
05/12/245 December 2024 | Accounts for a dormant company made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-20 with no updates |
24/01/2424 January 2024 | Micro company accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
20/01/2320 January 2023 | Confirmation statement made on 2023-01-20 with no updates |
31/10/2231 October 2022 | Accounts for a dormant company made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
07/02/227 February 2022 | Confirmation statement made on 2022-01-20 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
14/06/2114 June 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20 |
14/06/2114 June 2021 | Accounts for a dormant company made up to 2020-09-30 |
20/01/2120 January 2021 | CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
23/10/1923 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
27/05/1927 May 2019 | 30/09/18 UNAUDITED ABRIDGED |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
21/06/1821 June 2018 | 30/09/17 UNAUDITED ABRIDGED |
30/03/1830 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
04/11/164 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
05/10/165 October 2016 | APPOINTMENT TERMINATED, SECRETARY BARWELL CONSULTING LIMITED |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
27/06/1627 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
24/06/1624 June 2016 | REGISTERED OFFICE CHANGED ON 24/06/2016 FROM C/O BARWELL,STERLING HOUSE 20 RENFIELD STREET GLASGOW STRATHCLYDE G2 5AP |
14/03/1614 March 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
19/06/1519 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
09/04/159 April 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
12/06/1412 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
24/03/1424 March 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
10/06/1310 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
18/03/1318 March 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
04/02/134 February 2013 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MACKIE |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
26/06/1226 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
15/03/1215 March 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
15/03/1215 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CHARLES GORDON MACKIE / 14/03/2011 |
15/03/1215 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CHARLES GORDON MACKIE / 14/03/2011 |
28/04/1128 April 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
30/03/1130 March 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
25/06/1025 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
23/03/1023 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IAN BAX / 01/02/2010 |
23/03/1023 March 2010 | Annual return made up to 12 March 2010 with full list of shareholders |
22/03/1022 March 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BARWELL CONSULTING LIMITED / 01/02/2010 |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HUGH O'DONNELL / 01/02/2010 |
25/06/0925 June 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
23/03/0923 March 2009 | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
10/12/0810 December 2008 | APPOINTMENT TERMINATED SECRETARY LYNNE BENNIE |
10/12/0810 December 2008 | SECRETARY APPOINTED BARWELL CONSULTING LIMITED |
18/06/0818 June 2008 | 30/09/07 TOTAL EXEMPTION FULL |
03/04/083 April 2008 | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS |
10/05/0710 May 2007 | FULL ACCOUNTS MADE UP TO 30/09/06 |
05/04/075 April 2007 | RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS |
28/09/0628 September 2006 | FULL ACCOUNTS MADE UP TO 30/09/05 |
15/06/0615 June 2006 | REGISTERED OFFICE CHANGED ON 15/06/06 FROM: BARWELL PLC STERLING HOUSE 20 RENFIELD STREET GLASGOW G2 5AP |
23/05/0623 May 2006 | RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS |
16/09/0516 September 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
10/06/0510 June 2005 | NEW DIRECTOR APPOINTED |
24/05/0524 May 2005 | PARTIC OF MORT/CHARGE ***** |
11/05/0511 May 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
25/04/0525 April 2005 | ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/09/05 |
25/04/0525 April 2005 | SECRETARY RESIGNED |
25/04/0525 April 2005 | DIRECTOR RESIGNED |
25/04/0525 April 2005 | NEW DIRECTOR APPOINTED |
25/04/0525 April 2005 | NEW SECRETARY APPOINTED |
25/04/0525 April 2005 | REGISTERED OFFICE CHANGED ON 25/04/05 FROM: 26 TURNBERRY GARDENS WESTERWOOD CUMBERNAULD G68 0AZ |
15/03/0515 March 2005 | RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS |
17/03/0417 March 2004 | ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04 |
16/03/0416 March 2004 | DIRECTOR RESIGNED |
16/03/0416 March 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/03/0416 March 2004 | SECRETARY RESIGNED |
16/03/0416 March 2004 | NEW DIRECTOR APPOINTED |
12/03/0412 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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