DPS ELECTRICAL CONTRACTORS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 Confirmation statement made on 2025-08-17 with updates

View Document

07/05/257 May 2025 Change of share class name or designation

View Document

07/05/257 May 2025 Memorandum and Articles of Association

View Document

07/05/257 May 2025 Resolutions

View Document

06/05/256 May 2025 Particulars of variation of rights attached to shares

View Document

06/05/256 May 2025 Particulars of variation of rights attached to shares

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-17 with updates

View Document

12/07/2412 July 2024 Change of details for Mr Dean Smy as a person with significant control on 2024-07-11

View Document

12/07/2412 July 2024 Change of details for Mr Dean Smy as a person with significant control on 2024-07-11

View Document

12/07/2412 July 2024 Change of details for Mr Dean Smy as a person with significant control on 2024-07-11

View Document

11/07/2411 July 2024 Cessation of Dean Smy as a person with significant control on 2024-07-11

View Document

11/07/2411 July 2024 Director's details changed for Mr Dean Smy on 2024-07-11

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

25/01/2425 January 2024 Director's details changed for Mr Dean Smy on 2024-01-25

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/08/2331 August 2023 Confirmation statement made on 2023-08-17 with updates

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/12/2121 December 2021 Registered office address changed from Suffolk House, 7 Hydra Orion Court, Addison Way Great Blakenham Ipswich Suffolk IP6 0LW United Kingdom to 80 Compair Crescent Ipswich Suffolk IP2 0EH on 2021-12-21

View Document

21/12/2121 December 2021 Director's details changed for Mr Dean Smy on 2021-12-21

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/01/2118 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES

View Document

09/06/209 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

09/04/199 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN SMY / 30/08/2018

View Document

30/08/1830 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN SMY

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM BANK HOUSE 129 HIGH STREET NEEDHAM MARKET SUFFOLK IP6 8DH

View Document

29/01/1829 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/11/1520 November 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

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

View Accounts

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR DEAN SMY

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR DEAN SMY

View Document

23/09/1423 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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