DPS ECOTECH LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

29/01/2529 January 2025 Accounts for a dormant company made up to 2024-05-31

View Document

29/01/2529 January 2025 Appointment of Mr Rodney Anthony Daley as a director on 2025-01-29

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/04/2414 April 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

14/04/2414 April 2024 Accounts for a dormant company made up to 2023-05-31

View Document

20/12/2320 December 2023 Termination of appointment of Yrsa Jensen as a director on 2023-12-20

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/04/2324 April 2023 Director's details changed for Mr Rodney Anthoney Daley on 2023-04-24

View Document

24/04/2324 April 2023 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Flat 4 94 Nottingham Road Long Eaton Nottingham NG10 2BZ on 2023-04-24

View Document

19/03/2319 March 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

09/03/239 March 2023 Director's details changed for Ms Yrsa Jensen on 2023-03-09

View Document

15/01/2315 January 2023 Accounts for a dormant company made up to 2022-05-31

View Document

15/01/2315 January 2023 Appointment of Ms Yrsa Jensen as a director on 2023-01-13

View Document

15/01/2315 January 2023 Termination of appointment of Rodney Daley as a director on 2023-01-13

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/04/225 April 2022 Registered office address changed from 21 Alpine Close Lostock Hall Preston Lancashire PR5 5LN to 31 Walgarth Drive Chorley Lancashire on 2022-04-05

View Document

09/12/219 December 2021 Confirmation statement made on 2021-01-27 with no updates

View Document

09/12/219 December 2021 Accounts for a dormant company made up to 2020-05-31

View Document

09/12/219 December 2021 Cessation of Susan Rose Daley as a person with significant control on 2021-09-01

View Document

27/10/2127 October 2021 Registered office address changed from Flat 4 94 Nottingham Rd Long Eaton NG10 2BZ to 21 Alpine Close Lostock Hall Preston Lancashire PR5 5LN on 2021-10-27

View Document

24/10/2124 October 2021 Termination of appointment of Susan Rose Daley as a director on 2021-04-01

View Document

09/10/219 October 2021 Compulsory strike-off action has been discontinued

View Document

09/10/219 October 2021 Compulsory strike-off action has been discontinued

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

01/07/191 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

01/07/191 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM 22A HIGH STREET LONG EATON NOTTINGHAM NOTTINGHAMSHIRE NG10 1LL

View Document

08/06/198 June 2019 DISS40 (DISS40(SOAD))

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/04/1916 April 2019 FIRST GAZETTE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/01/1827 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

27/01/1827 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

13/03/1713 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

18/02/1718 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

08/02/168 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

31/01/1531 January 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/03/1419 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

05/02/145 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR RODNEY ANTHONEY DALEY

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

19/03/1319 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

27/01/1327 January 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

09/07/129 July 2012 DIRECTOR APPOINTED MRS SUSAN ROSE DALEY

View Document

09/07/129 July 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

24/05/1124 May 2011 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