DPS ALBAN TECHNICAL LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/10/2430 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/03/244 March 2024 Appointment of Hendrik Van Der Weerd as a director on 2024-03-01

View Document

01/03/241 March 2024 Appointment of Mr Simon Timothy Bimpson as a director on 2024-03-01

View Document

01/03/241 March 2024 Termination of appointment of Edward Kent as a director on 2024-03-01

View Document

01/03/241 March 2024 Appointment of Mr Nicholas James Bellew as a director on 2024-03-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/07/2321 July 2023 Change of details for a person with significant control

View Document

20/07/2320 July 2023 Registered office address changed from First Floor Unit 3 Olympic Park Birchwood Warrington WA2 0YL England to 5th Floor Birchwood Park 401 Faraday Street Risley Warrington WA3 6GA on 2023-07-20

View Document

20/07/2320 July 2023 Director's details changed for Mr Edward Kent on 2023-07-20

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Cessation of Edward Kent as a person with significant control on 2022-12-01

View Document

15/12/2215 December 2022 Termination of appointment of Martin Andrew Bannister as a director on 2018-08-31

View Document

15/12/2215 December 2022 Cessation of Frank Keogh as a person with significant control on 2022-12-01

View Document

15/12/2215 December 2022 Notification of Arcadis N.V. as a person with significant control on 2022-12-01

View Document

30/11/2230 November 2022 Notification of Frank Keogh as a person with significant control on 2016-04-06

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

30/11/2230 November 2022 Cessation of Dps Engineering Holdings Ltd as a person with significant control on 2017-01-01

View Document

30/11/2230 November 2022 Notification of Edward Kent as a person with significant control on 2016-04-06

View Document

29/11/2229 November 2022 Satisfaction of charge 1 in full

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM D2 THE COURTYARD ALBAN PARK HATFIELD ROAD ST. ALBANS HERTFORDSHIRE AL4 0LA

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID CATTELL

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR MARTIN ANDREW BANNISTER

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR GARY SMITH

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DPS ENGINEERING HOLDINGS LTD

View Document

20/12/1720 December 2017 CESSATION OF GARY VERNON SMITH AS A PSC

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

16/01/1716 January 2017 SUB-DIVISION 07/12/16

View Document

16/01/1716 January 2017 07/12/2016

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MR EDWARD KENT

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MR CHRISTOPHER ANTHONY MAHON

View Document

13/01/1713 January 2017 COMPANY NAME CHANGED ALBAN TECHNICAL LIMITED CERTIFICATE ISSUED ON 13/01/17

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

16/09/1616 September 2016 08/12/14 STATEMENT OF CAPITAL GBP 103

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/11/1530 November 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MR DAVID CATTELL

View Document

24/12/1424 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

22/12/1322 December 2013 REGISTERED OFFICE CHANGED ON 22/12/2013 FROM SUITE S1 UNIT 1 VERULAM INDUSTRIAL ESTATE 224 LONDON ROAD ST ALBANS HERTFORDSHIRE AL1 1JB ENGLAND

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/04/1319 April 2013 ARTICLES OF ASSOCIATION

View Document

19/04/1319 April 2013 ARTICLES OF ASSOCIATION

View Document

18/04/1318 April 2013 31/01/13 STATEMENT OF CAPITAL GBP 3.00

View Document

18/04/1318 April 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

18/04/1318 April 2013 ADOPT ARTICLES 31/01/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/01/133 January 2013 Annual return made up to 26 November 2012 with full list of shareholders

View Document

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM THE OLD CHURCH 48 VERULAM ROAD ST ALBANS HERTFORDSHIRE AL3 4DH UNITED KINGDOM

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/11/1128 November 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/05/1124 May 2011 PREVEXT FROM 30/11/2010 TO 31/03/2011

View Document

26/02/1126 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/11/1030 November 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED GARY VERNON SMITH

View Document

06/12/096 December 2009 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

26/11/0926 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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