DPS PRINTING LTD

Company Documents

DateDescription
30/07/2530 July 2025 NewCompulsory strike-off action has been discontinued

View Document

30/07/2530 July 2025 NewCompulsory strike-off action has been discontinued

View Document

29/07/2529 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

11/06/2511 June 2025 NewCompulsory strike-off action has been suspended

View Document

11/06/2511 June 2025 NewCompulsory strike-off action has been suspended

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

08/06/248 June 2024 Compulsory strike-off action has been discontinued

View Document

08/06/248 June 2024 Compulsory strike-off action has been discontinued

View Document

05/06/245 June 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

29/07/2329 July 2023 Micro company accounts made up to 2022-10-31

View Document

25/05/2325 May 2023 Compulsory strike-off action has been discontinued

View Document

25/05/2325 May 2023 Compulsory strike-off action has been discontinued

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/05/2219 May 2022 Compulsory strike-off action has been discontinued

View Document

19/05/2219 May 2022 Compulsory strike-off action has been discontinued

View Document

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

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

29/10/2129 October 2021 Annual accounts for year ending 29 Oct 2021

View Accounts

29/07/2129 July 2021 Micro company accounts made up to 2020-10-29

View Document

29/10/2029 October 2020 Annual accounts for year ending 29 Oct 2020

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

30/10/1930 October 2019 CURRSHO FROM 30/10/2018 TO 29/10/2018

View Document

29/10/1929 October 2019 Annual accounts for year ending 29 Oct 2019

View Accounts

31/07/1931 July 2019 PREVSHO FROM 31/10/2018 TO 30/10/2018

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/10/1515 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

06/10/146 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM THE BARN WROTHAM ROAD MEOPHAM GRAVESEND KENT DA13 0JE ENGLAND

View Document

10/10/1310 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM 186 WANSTEAD PARK ROAD ILFORD ESSEX IG1 3TR UNITED KINGDOM

View Document

19/04/1319 April 2013 COMPANY NAME CHANGED HALEBURY TRADING LIMITED CERTIFICATE ISSUED ON 19/04/13

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MS LAURA FALCONER

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED MR NICHOLAS ANTHONY SMEED

View Document

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

View Document

02/10/122 October 2012 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