DPS BUILDING SERVICES LIMITED

Company Documents

DateDescription
25/06/1925 June 2019 PREVEXT FROM 30/09/2018 TO 31/03/2019

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MR JOHN ANDERSON

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDERSON

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MR ROBERT ANDERSON

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CESSATION OF STEPHEN ANDERSON AS A PSC

View Document

17/10/1717 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERTICAL LIFE VISION DPS TECHNOLOGY LTD

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ANDERSON

View Document

19/12/1619 December 2016 30/09/16 TOTAL EXEMPTION FULL

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/07/1622 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALAN ANDERSON / 22/07/2016

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP PURSER

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

13/08/1413 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

08/01/148 January 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

20/08/1320 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/09/1213 September 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDERSON / 07/08/2011

View Document

15/09/1115 September 2011 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ANDERSON / 07/08/2011

View Document

15/09/1115 September 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PURSER / 07/08/2011

View Document

29/11/1029 November 2010 30/09/10 TOTAL EXEMPTION FULL

View Document

04/10/104 October 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

04/01/104 January 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

18/08/0918 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

28/08/0828 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PURSER / 06/08/2008

View Document

12/03/0812 March 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

18/10/0718 October 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/075 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/078 February 2007 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 30/09/06

View Document

08/02/078 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

19/10/0619 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0628 September 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/056 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0522 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/09/0513 September 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

11/08/0511 August 2005 REGISTERED OFFICE CHANGED ON 11/08/05 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

11/08/0511 August 2005 SECRETARY RESIGNED

View Document

08/08/058 August 2005 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