DPS PRINTING LTD
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Compulsory strike-off action has been discontinued |
30/07/2530 July 2025 New | Compulsory strike-off action has been discontinued |
29/07/2529 July 2025 New | Micro company accounts made up to 2024-10-31 |
11/06/2511 June 2025 New | Compulsory strike-off action has been suspended |
11/06/2511 June 2025 New | Compulsory strike-off action has been suspended |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
08/06/248 June 2024 | Compulsory strike-off action has been discontinued |
08/06/248 June 2024 | Compulsory strike-off action has been discontinued |
05/06/245 June 2024 | Confirmation statement made on 2024-02-17 with no updates |
07/05/247 May 2024 | First Gazette notice for compulsory strike-off |
07/05/247 May 2024 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
29/07/2329 July 2023 | Micro company accounts made up to 2022-10-31 |
25/05/2325 May 2023 | Compulsory strike-off action has been discontinued |
25/05/2325 May 2023 | Compulsory strike-off action has been discontinued |
24/05/2324 May 2023 | Confirmation statement made on 2023-02-17 with no updates |
09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
19/05/2219 May 2022 | Compulsory strike-off action has been discontinued |
19/05/2219 May 2022 | Compulsory strike-off action has been discontinued |
18/05/2218 May 2022 | Registered office address changed from B1 Manor Way Swanscombe DA10 0PP England to 424 London Road Westcliff-on-Sea SS0 9LA on 2022-05-18 |
18/05/2218 May 2022 | Confirmation statement made on 2022-02-17 with no updates |
10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
29/10/2129 October 2021 | Annual accounts for year ending 29 Oct 2021 |
29/07/2129 July 2021 | Micro company accounts made up to 2020-10-29 |
29/10/2029 October 2020 | Annual accounts for year ending 29 Oct 2020 |
30/01/2030 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
13/11/1913 November 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
30/10/1930 October 2019 | CURRSHO FROM 30/10/2018 TO 29/10/2018 |
29/10/1929 October 2019 | Annual accounts for year ending 29 Oct 2019 |
31/07/1931 July 2019 | PREVSHO FROM 31/10/2018 TO 30/10/2018 |
26/11/1826 November 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
31/08/1731 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
06/10/166 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
15/10/1515 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
22/07/1522 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
06/10/146 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
02/07/142 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
10/10/1310 October 2013 | REGISTERED OFFICE CHANGED ON 10/10/2013 FROM THE BARN WROTHAM ROAD MEOPHAM GRAVESEND KENT DA13 0JE ENGLAND |
10/10/1310 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
10/10/1310 October 2013 | REGISTERED OFFICE CHANGED ON 10/10/2013 FROM 186 WANSTEAD PARK ROAD ILFORD ESSEX IG1 3TR UNITED KINGDOM |
19/04/1319 April 2013 | COMPANY NAME CHANGED HALEBURY TRADING LIMITED CERTIFICATE ISSUED ON 19/04/13 |
18/04/1318 April 2013 | DIRECTOR APPOINTED MS LAURA FALCONER |
27/11/1227 November 2012 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
27/11/1227 November 2012 | DIRECTOR APPOINTED MR NICHOLAS ANTHONY SMEED |
27/11/1227 November 2012 | REGISTERED OFFICE CHANGED ON 27/11/2012 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM |
02/10/122 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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