DPU HARDWARE LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-14 with no updates

View Document

23/05/2523 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/03/2531 March 2025 Termination of appointment of Ian Gary Jones as a director on 2025-03-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

03/07/243 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

31/07/2331 July 2023 Satisfaction of charge 066726370003 in full

View Document

31/07/2331 July 2023 Satisfaction of charge 066726370002 in full

View Document

24/07/2324 July 2023 Appointment of Mr Ian Gary Jones as a director on 2023-07-06

View Document

06/07/236 July 2023 Termination of appointment of David Ian Cullen as a director on 2023-07-05

View Document

21/06/2321 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

27/09/2127 September 2021 Registration of charge 066726370003, created on 2021-09-14

View Document

02/07/212 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

08/10/198 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED MR DAVID IAN CULLEN

View Document

07/10/187 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

22/11/1722 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

27/06/1727 June 2017 ADOPT ARTICLES 25/05/2017

View Document

23/05/1723 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 066726370002

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HEYS

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/09/1628 September 2016 REGISTERED OFFICE CHANGED ON 28/09/2016 FROM ULTRA FINISHING WIDOW HILL ROAD HEASANDFORD INDUSTRIAL ESTATE BURNLEY LANCASHIRE BB10 2BE

View Document

28/01/1628 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1531 December 2015 AUDITOR'S RESIGNATION

View Document

09/10/159 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

05/10/155 October 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

24/10/1424 October 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/11/131 November 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEWIS

View Document

21/09/1221 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

23/08/1223 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

23/08/1223 August 2012 REGISTERED OFFICE CHANGED ON 23/08/2012 FROM C/O ULTRA FINISHING WIDOW HILL ROAD HEASANDFORD INDUTSRIAL ESTATE BURNLEY LANCASHIRE BB10 2BE

View Document

26/07/1226 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DUGGLEBY / 25/07/2012

View Document

26/07/1226 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL DUGGLEBY / 25/07/2012

View Document

17/08/1117 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

26/07/1126 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

18/03/1118 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/08/1020 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID GODFREY LEWIS / 14/08/2010

View Document

27/04/1027 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

02/10/092 October 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

02/10/092 October 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/02/092 February 2009 ADOPT ARTICLES 09/09/2008

View Document

22/01/0922 January 2009 REDESIGNATION OF SHARES 09/09/2008

View Document

15/12/0815 December 2008 REGISTERED OFFICE CHANGED ON 15/12/2008 FROM WIDOW HILL ROAD HEASANDFORD TRADING ESTATE BURNLEY LANCASHIRE BB10 2BE

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID LACKMAKER

View Document

15/12/0815 December 2008 DIRECTOR APPOINTED STEPHEN HEYS

View Document

15/12/0815 December 2008 DIRECTOR AND SECRETARY APPOINTED MICAHEL DUGGLEBY

View Document

07/10/087 October 2008 CURREXT FROM 31/08/2009 TO 31/12/2009

View Document

15/09/0815 September 2008 REGISTERED OFFICE CHANGED ON 15/09/2008 FROM 10 BRADDEN LANE GADDESDEN ROW HEMEL HEMPSTEAD HP2 6JB

View Document

21/08/0821 August 2008 REGISTERED OFFICE CHANGED ON 21/08/2008 FROM 10 BRADDEN LANE GADDERSDEN ROW HEMEL HEMPSTEAD HP2 6JB

View Document

21/08/0821 August 2008 DIRECTOR AND SECRETARY APPOINTED DAVID HARRY LACKMAKER

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED CHRISTOPHER LEWIS

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

14/08/0814 August 2008 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