DPS ALBAN TECHNICAL LIMITED
Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/10/2430 October 2024 | Confirmation statement made on 2024-10-20 with no updates |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
04/03/244 March 2024 | Appointment of Hendrik Van Der Weerd as a director on 2024-03-01 |
01/03/241 March 2024 | Appointment of Mr Simon Timothy Bimpson as a director on 2024-03-01 |
01/03/241 March 2024 | Termination of appointment of Edward Kent as a director on 2024-03-01 |
01/03/241 March 2024 | Appointment of Mr Nicholas James Bellew as a director on 2024-03-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-20 with no updates |
22/09/2322 September 2023 | Total exemption full accounts made up to 2022-12-31 |
21/07/2321 July 2023 | Change of details for a person with significant control |
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 |
20/07/2320 July 2023 | Director's details changed for Mr Edward Kent on 2023-07-20 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/12/2215 December 2022 | Cessation of Edward Kent as a person with significant control on 2022-12-01 |
15/12/2215 December 2022 | Termination of appointment of Martin Andrew Bannister as a director on 2018-08-31 |
15/12/2215 December 2022 | Cessation of Frank Keogh as a person with significant control on 2022-12-01 |
15/12/2215 December 2022 | Notification of Arcadis N.V. as a person with significant control on 2022-12-01 |
30/11/2230 November 2022 | Notification of Frank Keogh as a person with significant control on 2016-04-06 |
30/11/2230 November 2022 | Confirmation statement made on 2022-10-23 with no updates |
30/11/2230 November 2022 | Cessation of Dps Engineering Holdings Ltd as a person with significant control on 2017-01-01 |
30/11/2230 November 2022 | Notification of Edward Kent as a person with significant control on 2016-04-06 |
29/11/2229 November 2022 | Satisfaction of charge 1 in full |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-23 with no updates |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
04/12/184 December 2018 | CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES |
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 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
10/09/1810 September 2018 | APPOINTMENT TERMINATED, DIRECTOR DAVID CATTELL |
14/05/1814 May 2018 | DIRECTOR APPOINTED MR MARTIN ANDREW BANNISTER |
14/05/1814 May 2018 | APPOINTMENT TERMINATED, DIRECTOR GARY SMITH |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/12/1720 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DPS ENGINEERING HOLDINGS LTD |
20/12/1720 December 2017 | CESSATION OF GARY VERNON SMITH AS A PSC |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
09/05/179 May 2017 | PREVSHO FROM 31/03/2017 TO 31/12/2016 |
16/01/1716 January 2017 | SUB-DIVISION 07/12/16 |
16/01/1716 January 2017 | 07/12/2016 |
13/01/1713 January 2017 | DIRECTOR APPOINTED MR EDWARD KENT |
13/01/1713 January 2017 | DIRECTOR APPOINTED MR CHRISTOPHER ANTHONY MAHON |
13/01/1713 January 2017 | COMPANY NAME CHANGED ALBAN TECHNICAL LIMITED CERTIFICATE ISSUED ON 13/01/17 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/11/1628 November 2016 | CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES |
16/09/1616 September 2016 | 08/12/14 STATEMENT OF CAPITAL GBP 103 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/11/1530 November 2015 | Annual return made up to 26 November 2015 with full list of shareholders |
28/05/1528 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/02/159 February 2015 | DIRECTOR APPOINTED MR DAVID CATTELL |
24/12/1424 December 2014 | Annual return made up to 26 November 2014 with full list of shareholders |
24/11/1424 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual return made up to 26 November 2013 with full list of shareholders |
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 |
02/12/132 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/04/1319 April 2013 | ARTICLES OF ASSOCIATION |
19/04/1319 April 2013 | ARTICLES OF ASSOCIATION |
18/04/1318 April 2013 | 31/01/13 STATEMENT OF CAPITAL GBP 3.00 |
18/04/1318 April 2013 | STATEMENT OF COMPANY'S OBJECTS |
18/04/1318 April 2013 | ADOPT ARTICLES 31/01/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
03/01/133 January 2013 | Annual return made up to 26 November 2012 with full list of shareholders |
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 |
29/05/1229 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/11/1128 November 2011 | Annual return made up to 26 November 2011 with full list of shareholders |
15/06/1115 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/05/1124 May 2011 | PREVEXT FROM 30/11/2010 TO 31/03/2011 |
26/02/1126 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
30/11/1030 November 2010 | Annual return made up to 26 November 2010 with full list of shareholders |
14/12/0914 December 2009 | DIRECTOR APPOINTED GARY VERNON SMITH |
06/12/096 December 2009 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
26/11/0926 November 2009 | 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