D.P.S. SOFTWARE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
14/10/2414 October 2024 | Resolutions |
14/10/2414 October 2024 | Appointment of a voluntary liquidator |
14/10/2414 October 2024 | Declaration of solvency |
14/10/2414 October 2024 | Registered office address changed from Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2024-10-14 |
30/04/2430 April 2024 | Micro company accounts made up to 2023-09-29 |
16/04/2416 April 2024 | Change of details for Access Uk Ltd as a person with significant control on 2023-04-21 |
16/04/2416 April 2024 | Director's details changed for Mr Adam John Witherow Brown on 2024-04-16 |
16/04/2416 April 2024 | Confirmation statement made on 2024-04-07 with no updates |
17/10/2317 October 2023 | Accounts for a dormant company made up to 2022-09-29 |
14/10/2314 October 2023 | Compulsory strike-off action has been discontinued |
14/10/2314 October 2023 | Compulsory strike-off action has been discontinued |
07/10/237 October 2023 | Compulsory strike-off action has been suspended |
07/10/237 October 2023 | Compulsory strike-off action has been suspended |
29/09/2329 September 2023 | Annual accounts for year ending 29 Sep 2023 |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
19/04/2319 April 2023 | Registered office address changed from The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ United Kingdom to Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF on 2023-04-19 |
12/04/2312 April 2023 | Confirmation statement made on 2023-04-07 with no updates |
10/01/2310 January 2023 | Compulsory strike-off action has been discontinued |
10/01/2310 January 2023 | Compulsory strike-off action has been discontinued |
07/01/237 January 2023 | Accounts for a dormant company made up to 2021-09-29 |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
26/03/2226 March 2022 | Compulsory strike-off action has been discontinued |
26/03/2226 March 2022 | Compulsory strike-off action has been discontinued |
25/03/2225 March 2022 | Total exemption full accounts made up to 2020-09-29 |
07/12/217 December 2021 | Compulsory strike-off action has been suspended |
07/12/217 December 2021 | Compulsory strike-off action has been suspended |
23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
25/06/2125 June 2021 | Previous accounting period shortened from 2020-09-30 to 2020-09-29 |
29/09/2029 September 2020 | Annual accounts for year ending 29 Sep 2020 |
30/07/2030 July 2020 | ADOPT ARTICLES 15/07/2020 |
30/07/2030 July 2020 | ARTICLES OF ASSOCIATION |
30/07/2030 July 2020 | ADOPT ARTICLES 15/07/2020 |
16/07/2016 July 2020 | DIRECTOR APPOINTED MR ADAM JOHN WITHEROW BROWN |
16/07/2016 July 2020 | DIRECTOR APPOINTED MR CHRISTOPHER ANDREW ARMSTRONG BAYNE |
16/07/2016 July 2020 | REGISTERED OFFICE CHANGED ON 16/07/2020 FROM 288 SOUTHBURY ROAD ENFIELD MIDDLESEX EN1 1TR |
16/07/2016 July 2020 | PSC'S CHANGE OF PARTICULARS / PAGESTYLE LIMITED / 15/07/2020 |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES |
28/02/2028 February 2020 | SECRETARY APPOINTED MR OSMAN ISMAIL |
28/02/2028 February 2020 | APPOINTMENT TERMINATED, SECRETARY DJANAN KARTAL |
28/02/2028 February 2020 | APPOINTMENT TERMINATED, DIRECTOR DJANAN KARTAL |
04/11/194 November 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES |
04/12/184 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/12/1711 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/12/1617 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/07/1626 July 2016 | ADOPT ARTICLES 27/05/2016 |
13/06/1613 June 2016 | 20/04/16 NO CHANGES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/06/152 June 2015 | Annual return made up to 20 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/06/142 June 2014 | Annual return made up to 20 April 2014 with full list of shareholders |
30/04/1430 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT RIDLEY / 01/04/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/05/1315 May 2013 | Annual return made up to 20 April 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/06/1218 June 2012 | Annual return made up to 20 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/06/118 June 2011 | Annual return made up to 20 April 2011 with full list of shareholders |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
25/06/1025 June 2010 | Annual return made up to 20 April 2010 with full list of shareholders |
25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT RIDLEY / 20/04/2010 |
25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DJANAN KARTAL / 20/04/2010 |
15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / OSMAN MEHMET ISMAIL / 01/10/2009 |
10/07/0910 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
09/07/099 July 2009 | RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS |
15/01/0915 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
05/01/095 January 2009 | RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS |
29/11/0729 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
18/10/0718 October 2007 | RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS |
25/10/0625 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
18/04/0618 April 2006 | RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS |
12/10/0512 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
27/04/0527 April 2005 | RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS |
01/02/051 February 2005 | FULL ACCOUNTS MADE UP TO 05/04/04 |
27/07/0427 July 2004 | RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS |
15/04/0415 April 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
15/04/0415 April 2004 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
15/04/0415 April 2004 | APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE |
15/04/0415 April 2004 | REREGISTRATION MEMORANDUM AND ARTICLES |
15/04/0415 April 2004 | REREG PLC-PRI 31/03/04 |
05/02/045 February 2004 | FULL ACCOUNTS MADE UP TO 31/03/03 |
23/05/0323 May 2003 | RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS |
19/12/0219 December 2002 | FULL ACCOUNTS MADE UP TO 31/03/02 |
17/05/0217 May 2002 | RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS |
04/12/014 December 2001 | FULL ACCOUNTS MADE UP TO 31/03/01 |
06/08/016 August 2001 | DIRECTOR RESIGNED |
14/04/0114 April 2001 | RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS |
07/12/007 December 2000 | FULL ACCOUNTS MADE UP TO 31/03/00 |
28/06/0028 June 2000 | RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS |
18/04/0018 April 2000 | APPLICATION COMMENCE BUSINESS |
18/04/0018 April 2000 | AUTHORISATION TO COMMENCE BUSINESS AND BORROW |
08/03/008 March 2000 | ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00 |
11/10/9911 October 1999 | NEW DIRECTOR APPOINTED |
23/06/9923 June 1999 | NEW DIRECTOR APPOINTED |
11/05/9911 May 1999 | DIRECTOR RESIGNED |
11/05/9911 May 1999 | SECRETARY RESIGNED |
11/05/9911 May 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/05/9911 May 1999 | NEW DIRECTOR APPOINTED |
10/05/9910 May 1999 | REGISTERED OFFICE CHANGED ON 10/05/99 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE, EAST BARNET BARNET HERTFORDSHIRE EN4 8NN |
20/04/9920 April 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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