DPS DISTRIBUTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/07/2510 July 2025 | Confirmation statement made on 2025-07-10 with no updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 28/08/2428 August 2024 | Appointment of Mrs Rachel Smith as a director on 2024-08-28 |
| 10/07/2410 July 2024 | Confirmation statement made on 2024-07-10 with no updates |
| 28/06/2428 June 2024 | Full accounts made up to 2023-09-30 |
| 09/05/249 May 2024 | Registration of charge 050872850004, created on 2024-04-26 |
| 09/05/249 May 2024 | Registration of charge 050872850005, created on 2024-04-26 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 22/08/2322 August 2023 | Full accounts made up to 2022-09-30 |
| 10/07/2310 July 2023 | Confirmation statement made on 2023-07-10 with updates |
| 30/06/2330 June 2023 | Previous accounting period shortened from 2022-09-30 to 2022-09-29 |
| 29/03/2329 March 2023 | Confirmation statement made on 2023-03-29 with no updates |
| 29/03/2229 March 2022 | Confirmation statement made on 2022-03-29 with no updates |
| 05/01/225 January 2022 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES |
| 25/03/2025 March 2020 | SECRETARY'S CHANGE OF PARTICULARS / ANNE JANET SMITH / 24/03/2020 |
| 24/03/2024 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PAUL SMITH / 24/03/2020 |
| 05/12/195 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES |
| 29/11/1829 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES |
| 21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
| 03/05/163 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 04/04/164 April 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 09/04/159 April 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 26/08/1426 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 050872850003 |
| 15/08/1415 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 050872850002 |
| 01/05/141 May 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
| 04/04/144 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 050872850001 |
| 28/02/1428 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PAUL SMITH / 28/02/2014 |
| 23/01/1423 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 17/01/1417 January 2014 | REGISTERED OFFICE CHANGED ON 17/01/2014 FROM 189 LYNCHFORD ROAD FARNBOROUGH HAMPSHIRE GU14 6HD |
| 09/05/139 May 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
| 23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 21/05/1221 May 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
| 08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 01/06/111 June 2011 | Annual return made up to 29 March 2011 with full list of shareholders |
| 11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 02/06/102 June 2010 | Annual return made up to 29 March 2010 with full list of shareholders |
| 27/05/1027 May 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09 |
| 02/02/102 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 16/06/0916 June 2009 | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS |
| 27/02/0927 February 2009 | REGISTERED OFFICE CHANGED ON 27/02/2009 FROM NORFOLK HOUSE DRAKE AVENUE STAINES MIDDLESEX TW18 2AW |
| 14/11/0814 November 2008 | 31/03/08 TOTAL EXEMPTION FULL |
| 13/10/0813 October 2008 | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS |
| 23/04/0823 April 2008 | REGISTERED OFFICE CHANGED ON 23/04/2008 FROM 189 LYNCHFORD ROAD FARNBOROUGH HAMPSHIRE GU14 6HD |
| 02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 29/01/0829 January 2008 | RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS |
| 11/04/0711 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 06/06/066 June 2006 | RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS |
| 05/04/065 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 16/05/0516 May 2005 | RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS |
| 13/04/0413 April 2004 | NEW DIRECTOR APPOINTED |
| 13/04/0413 April 2004 | NEW SECRETARY APPOINTED |
| 13/04/0413 April 2004 | DIRECTOR RESIGNED |
| 13/04/0413 April 2004 | SECRETARY RESIGNED |
| 29/03/0429 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