D.P.S. SOFTWARE LIMITED

Company Documents

DateDescription
14/10/2414 October 2024 Resolutions

View Document

14/10/2414 October 2024 Appointment of a voluntary liquidator

View Document

14/10/2414 October 2024 Declaration of solvency

View Document

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

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-09-29

View Document

16/04/2416 April 2024 Change of details for Access Uk Ltd as a person with significant control on 2023-04-21

View Document

16/04/2416 April 2024 Director's details changed for Mr Adam John Witherow Brown on 2024-04-16

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

17/10/2317 October 2023 Accounts for a dormant company made up to 2022-09-29

View Document

14/10/2314 October 2023 Compulsory strike-off action has been discontinued

View Document

14/10/2314 October 2023 Compulsory strike-off action has been discontinued

View Document

07/10/237 October 2023 Compulsory strike-off action has been suspended

View Document

07/10/237 October 2023 Compulsory strike-off action has been suspended

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

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

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

10/01/2310 January 2023 Compulsory strike-off action has been discontinued

View Document

10/01/2310 January 2023 Compulsory strike-off action has been discontinued

View Document

07/01/237 January 2023 Accounts for a dormant company made up to 2021-09-29

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

26/03/2226 March 2022 Compulsory strike-off action has been discontinued

View Document

26/03/2226 March 2022 Compulsory strike-off action has been discontinued

View Document

25/03/2225 March 2022 Total exemption full accounts made up to 2020-09-29

View Document

07/12/217 December 2021 Compulsory strike-off action has been suspended

View Document

07/12/217 December 2021 Compulsory strike-off action has been suspended

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

25/06/2125 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

30/07/2030 July 2020 ADOPT ARTICLES 15/07/2020

View Document

30/07/2030 July 2020 ARTICLES OF ASSOCIATION

View Document

30/07/2030 July 2020 ADOPT ARTICLES 15/07/2020

View Document

16/07/2016 July 2020 DIRECTOR APPOINTED MR ADAM JOHN WITHEROW BROWN

View Document

16/07/2016 July 2020 DIRECTOR APPOINTED MR CHRISTOPHER ANDREW ARMSTRONG BAYNE

View Document

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM 288 SOUTHBURY ROAD ENFIELD MIDDLESEX EN1 1TR

View Document

16/07/2016 July 2020 PSC'S CHANGE OF PARTICULARS / PAGESTYLE LIMITED / 15/07/2020

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

28/02/2028 February 2020 SECRETARY APPOINTED MR OSMAN ISMAIL

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, SECRETARY DJANAN KARTAL

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR DJANAN KARTAL

View Document

04/11/194 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/12/1617 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/07/1626 July 2016 ADOPT ARTICLES 27/05/2016

View Document

13/06/1613 June 2016 20/04/16 NO CHANGES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/06/152 June 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/06/142 June 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT RIDLEY / 01/04/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/05/1315 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/06/1218 June 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/06/118 June 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/06/1025 June 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT RIDLEY / 20/04/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DJANAN KARTAL / 20/04/2010

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / OSMAN MEHMET ISMAIL / 01/10/2009

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 05/04/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/04/0415 April 2004 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

15/04/0415 April 2004 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

15/04/0415 April 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

15/04/0415 April 2004 REREG PLC-PRI 31/03/04

View Document

05/02/045 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/05/0217 May 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/08/016 August 2001 DIRECTOR RESIGNED

View Document

14/04/0114 April 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 APPLICATION COMMENCE BUSINESS

View Document

18/04/0018 April 2000 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

08/03/008 March 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

11/10/9911 October 1999 NEW DIRECTOR APPOINTED

View Document

23/06/9923 June 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 DIRECTOR RESIGNED

View Document

11/05/9911 May 1999 SECRETARY RESIGNED

View Document

11/05/9911 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 REGISTERED OFFICE CHANGED ON 10/05/99 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE, EAST BARNET BARNET HERTFORDSHIRE EN4 8NN

View Document

20/04/9920 April 1999 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