DPS REALISATIONS LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewAdministrator's progress report

View Document

07/03/257 March 2025 Result of meeting of creditors

View Document

27/02/2527 February 2025 Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA United Kingdom to 1st Floor 21 Station Road Watford Hertfordshire WD17 1AP on 2025-02-27

View Document

13/02/2513 February 2025 Statement of administrator's proposal

View Document

24/01/2524 January 2025 Statement of affairs with form AM02SOA

View Document

09/01/259 January 2025 Change of name notice

View Document

09/01/259 January 2025 Certificate of change of name

View Document

03/01/253 January 2025 Appointment of an administrator

View Document

13/11/2413 November 2024 Change of details for Mr David Owen Aisher as a person with significant control on 2016-04-06

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

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

View Document

15/02/2415 February 2024 Satisfaction of charge 016982200011 in full

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

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

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

09/11/229 November 2022 Termination of appointment of Scott Kirk Craig as a director on 2022-09-05

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

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

View Accounts

29/06/2129 June 2021 Accounts for a small company made up to 2020-09-30

View Document

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

View Accounts

16/07/2016 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

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

View Accounts

30/07/1930 July 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

30/07/1930 July 2019 ADOPT ARTICLES 23/05/2019

View Document

15/03/1915 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

19/06/1819 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

14/11/1714 November 2017 DIRECTOR APPOINTED MR SCOTT KIRK CRAIG

View Document

01/11/171 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID OWEN AISHER / 30/10/2017

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW CLARK

View Document

24/02/1724 February 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

14/09/1614 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 016982200012

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED MR ANDREW JAMES CLARK

View Document

08/08/168 August 2016 AUDITOR'S RESIGNATION

View Document

03/08/163 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 016982200011

View Document

26/02/1626 February 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

02/11/152 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

27/02/1527 February 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

03/11/143 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

04/07/144 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

04/11/134 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

24/06/1324 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAMS

View Document

26/11/1226 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

26/11/1226 November 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

26/11/1226 November 2012 26/11/12 STATEMENT OF CAPITAL GBP 84150

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAMS

View Document

09/11/129 November 2012 SHARE PURCHASE AGREEMENT APPROVED 22/10/2012

View Document

01/11/121 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

01/11/121 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

01/11/121 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

01/11/121 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

01/11/121 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

26/10/1226 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/10/1223 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

01/10/121 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

27/03/1227 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

01/12/111 December 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

07/04/117 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

03/11/103 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

05/07/105 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

03/11/093 November 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID OWEN AISHER / 03/11/2009

View Document

03/11/093 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FRED WILLIAMS / 03/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID OWEN AISHER / 03/11/2009

View Document

31/07/0931 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

31/10/0831 October 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

19/09/0819 September 2008 CURRSHO FROM 30/11/2008 TO 30/09/2008

View Document

29/04/0829 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

10/12/0710 December 2007 RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS

View Document

01/10/071 October 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 30/11/07

View Document

20/08/0720 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

02/07/072 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0610 December 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

01/04/041 April 2004 £ IC 180176/165000 03/03/04 £ SR 15176@1=15176

View Document

01/04/041 April 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/10/0323 October 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

19/11/0219 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 DIRECTOR RESIGNED

View Document

27/05/0227 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

25/04/0225 April 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/04/0225 April 2002 £ IC 207666/180176 04/04/02 £ SR 27490@1=27490

View Document

05/11/015 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/014 September 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0129 May 2001 FULL GROUP ACCOUNTS MADE UP TO 30/09/00

View Document

06/12/006 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0022 November 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/008 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 NEW SECRETARY APPOINTED

View Document

24/08/0024 August 2000 SECRETARY RESIGNED

View Document

20/06/0020 June 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

29/12/9829 December 1998 AMENDING 88(2) AD 011297

View Document

10/12/9810 December 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

10/03/9810 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

09/12/979 December 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/12/979 December 1997 NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997 ADOPT MEM AND ARTS 01/12/97

View Document

09/12/979 December 1997 £ NC 100000/250000 01/12

View Document

09/12/979 December 1997 NC INC ALREADY ADJUSTED 01/12/97

View Document

25/11/9725 November 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

16/06/9716 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

22/11/9622 November 1996 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS

View Document

19/03/9619 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

18/12/9518 December 1995 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

09/03/959 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/03/951 March 1995 REGISTERED OFFICE CHANGED ON 01/03/95 FROM: 16 SPA INDUSTRIAL PARK LONGFIELD ROAD TUNBRIDGE WELLS KENT TN2 3EN

View Document

06/02/956 February 1995 REGISTERED OFFICE CHANGED ON 06/02/95 FROM: UNIT 9 SPA INDUSTRIAL PARK LONGFIELD ROAD TUNBRIDGE WELLS KENT TN2 3EN

View Document

29/11/9429 November 1994 REGISTERED OFFICE CHANGED ON 29/11/94

View Document

29/11/9429 November 1994 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

05/07/945 July 1994 ACCOUNTING REF. DATE EXT FROM 31/08 TO 30/09

View Document

19/05/9419 May 1994 AUDITOR'S RESIGNATION

View Document

22/03/9422 March 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

14/03/9414 March 1994 AUDITOR'S RESIGNATION

View Document

09/01/949 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/12/9310 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/12/9310 December 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9310 December 1993 REGISTERED OFFICE CHANGED ON 10/12/93

View Document

10/12/9310 December 1993 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

04/07/934 July 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

27/01/9327 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/929 December 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

28/11/9128 November 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

28/11/9128 November 1991 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

14/11/9014 November 1990 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

14/11/9014 November 1990 RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS

View Document

03/04/903 April 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

03/04/903 April 1990 RETURN MADE UP TO 06/03/90; FULL LIST OF MEMBERS

View Document

30/06/8930 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/893 February 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

03/02/893 February 1989 RETURN MADE UP TO 06/01/89; FULL LIST OF MEMBERS

View Document

14/10/8814 October 1988 £ NC 10000/100000

View Document

14/10/8814 October 1988 WD 06/10/88 AD 31/08/88--------- £ SI 5000@1=5000 £ IC 10000/15000

View Document

14/10/8814 October 1988 NC INC ALREADY ADJUSTED 31/08/88

View Document

24/06/8824 June 1988 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/08

View Document

24/02/8824 February 1988 REGISTERED OFFICE CHANGED ON 24/02/88 FROM: 33 GREAT JAMES STREET LONDON WC1N 3HB

View Document

28/01/8828 January 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

28/01/8828 January 1988 RETURN MADE UP TO 21/12/87; FULL LIST OF MEMBERS

View Document

08/07/878 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

08/07/878 July 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

15/11/8615 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/8310 February 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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