DPS GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Change of share class name or designation |
09/05/259 May 2025 | Termination of appointment of Colin Donaldson Millar as a director on 2025-04-24 |
01/05/251 May 2025 | Termination of appointment of Colin Douglas Burnett as a director on 2025-04-24 |
07/04/257 April 2025 | Registration of charge SC3283340005, created on 2025-03-25 |
28/12/2428 December 2024 | |
28/12/2428 December 2024 | Audit exemption subsidiary accounts made up to 2024-03-31 |
28/12/2428 December 2024 | |
28/12/2428 December 2024 | |
09/12/249 December 2024 | Change of share class name or designation |
05/12/245 December 2024 | Change of details for Ross-Shire Engineering Limited as a person with significant control on 2024-10-17 |
09/10/249 October 2024 | Confirmation statement made on 2024-10-09 with no updates |
27/12/2327 December 2023 | Audit exemption subsidiary accounts made up to 2023-03-31 |
27/12/2327 December 2023 | |
27/12/2327 December 2023 | |
27/12/2327 December 2023 | |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-10 with updates |
29/08/2329 August 2023 | Alterations to floating charge SC3283340004 |
25/08/2325 August 2023 | Alterations to floating charge SC3283340003 |
24/08/2324 August 2023 | Registration of charge SC3283340004, created on 2023-08-18 |
23/08/2323 August 2023 | Satisfaction of charge SC3283340002 in full |
22/08/2322 August 2023 | Registration of charge SC3283340003, created on 2023-08-18 |
01/05/231 May 2023 | Termination of appointment of Michael Francis Scott as a director on 2023-03-24 |
23/12/2223 December 2022 | Group of companies' accounts made up to 2022-03-31 |
01/11/221 November 2022 | Resolutions |
01/11/221 November 2022 | Certificate of change of name |
01/11/221 November 2022 | Resolutions |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-10 with updates |
10/05/2210 May 2022 | Memorandum and Articles of Association |
10/05/2210 May 2022 | Resolutions |
10/05/2210 May 2022 | Resolutions |
27/04/2227 April 2022 | Registration of charge SC3283340002, created on 2022-04-19 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/11/211 November 2021 | Total exemption full accounts made up to 2021-05-31 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-10 with updates |
06/07/216 July 2021 | Statement of capital following an allotment of shares on 2021-06-01 |
05/07/215 July 2021 | Resolutions |
05/07/215 July 2021 | Resolutions |
05/07/215 July 2021 | Resolutions |
05/07/215 July 2021 | Memorandum and Articles of Association |
05/07/215 July 2021 | Resolutions |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
04/01/214 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
14/10/2014 October 2020 | CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
31/10/1931 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
18/02/1918 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN OLIVER BROWNLEE |
18/02/1918 February 2019 | PSC'S CHANGE OF PARTICULARS / MR COLIN DONALDSON MILLAR / 04/10/2017 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES |
02/11/182 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
24/04/1824 April 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
24/04/1824 April 2018 | 20/04/18 STATEMENT OF CAPITAL GBP 2057 |
23/03/1823 March 2018 | APPOINTMENT TERMINATED, DIRECTOR GRANT BUCHANAN |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES |
15/11/1715 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
13/10/1713 October 2017 | 04/10/17 STATEMENT OF CAPITAL GBP 2032 |
13/10/1713 October 2017 | ADOPT ARTICLES 04/10/2017 |
05/10/175 October 2017 | DIRECTOR APPOINTED MR MARTIN OLIVER BROWNLEE |
12/06/1712 June 2017 | DIRECTOR APPOINTED MR GRANT BUCHANAN |
12/06/1712 June 2017 | DIRECTOR APPOINTED MR PAUL GUPPY |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
09/02/179 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
02/12/162 December 2016 | DIRECTOR APPOINTED MR ALAN GILES ROWE |
12/09/1612 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DOUGLAS BURNETT / 01/09/2016 |
28/07/1628 July 2016 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES |
13/11/1513 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
21/08/1521 August 2015 | SAIL ADDRESS CHANGED FROM: C/O CARTERS ACCOUNTANTS LLP PENTLAND HOUSE SALTIRE CENTRE GLENROTHES FIFE KY6 2AH UNITED KINGDOM |
21/08/1521 August 2015 | Annual return made up to 26 July 2015 with full list of shareholders |
21/08/1521 August 2015 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT |
26/02/1526 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DONALDSON MILLAR / 22/08/2014 |
01/10/141 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
07/08/147 August 2014 | Annual return made up to 26 July 2014 with full list of shareholders |
13/03/1413 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BURNETT / 10/03/2014 |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
29/07/1329 July 2013 | Annual return made up to 26 July 2013 with full list of shareholders |
18/07/1318 July 2013 | ADOPT ARTICLES 10/07/2013 |
18/07/1318 July 2013 | 10/07/13 STATEMENT OF CAPITAL GBP 1029 |
18/07/1318 July 2013 | ARTICLES OF ASSOCIATION |
11/02/1311 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
07/11/127 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BURNETT / 07/11/2012 |
07/11/127 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BURNETT / 07/11/2012 |
25/09/1225 September 2012 | REGISTERED OFFICE CHANGED ON 25/09/2012 FROM DP SERVICES JAMPHALRS ROAD CARDENDEN FIFE KY5 0ND SCOTLAND |
13/09/1213 September 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT |
13/09/1213 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BURNETT / 26/07/2012 |
13/09/1213 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DONALDSON MILLAR / 26/07/2012 |
13/09/1213 September 2012 | Annual return made up to 26 July 2012 with full list of shareholders |
13/09/1213 September 2012 | SAIL ADDRESS CREATED |
30/04/1230 April 2012 | REGISTERED OFFICE CHANGED ON 30/04/2012 FROM 1 GEORGE SQUARE, CASTLE BRAE DUNFERMLINE FIFE KY11 8QF |
30/04/1230 April 2012 | APPOINTMENT TERMINATED, SECRETARY PURPLE VENTURE SECRETARIES LIMITED |
12/09/1112 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
04/08/114 August 2011 | Annual return made up to 26 July 2011 with full list of shareholders |
26/10/1026 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
23/08/1023 August 2010 | Annual return made up to 26 July 2010 with full list of shareholders |
23/08/1023 August 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PURPLE VENTURE SECRETARIES LIMITED / 01/10/2009 |
28/11/0928 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
21/08/0921 August 2009 | RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS |
13/03/0913 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
22/08/0822 August 2008 | RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS |
27/11/0727 November 2007 | PARTIC OF MORT/CHARGE ***** |
02/08/072 August 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
02/08/072 August 2007 | MEMORANDUM AMENDED 30/07/07 |
02/08/072 August 2007 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
27/07/0727 July 2007 | ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/05/08 |
26/07/0726 July 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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