DSP & SONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Compulsory strike-off action has been discontinued |
28/05/2528 May 2025 | Compulsory strike-off action has been discontinued |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | Confirmation statement made on 2025-03-06 with updates |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
08/11/248 November 2024 | Total exemption full accounts made up to 2024-03-31 |
09/04/249 April 2024 | Confirmation statement made on 2024-03-06 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/03/2427 March 2024 | Registered office address changed from 93 East Bridge Road South Woodham Ferrers Chelmsford CM3 5SD United Kingdom to 10 Bressingham Gardens South Woodham Ferrers Essex CM3 5RF on 2024-03-27 |
27/03/2427 March 2024 | Director's details changed for Mr Daniel Stuart Perry on 2024-03-25 |
26/03/2426 March 2024 | Change of details for Mr Dan Perry as a person with significant control on 2024-03-25 |
26/03/2426 March 2024 | Change of details for Mrs Chloe Perry as a person with significant control on 2024-03-25 |
26/03/2426 March 2024 | Director's details changed for Mrs Chloe Perry on 2024-03-25 |
01/11/231 November 2023 | Total exemption full accounts made up to 2023-03-31 |
24/05/2324 May 2023 | Compulsory strike-off action has been discontinued |
24/05/2324 May 2023 | Compulsory strike-off action has been discontinued |
23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
22/05/2322 May 2023 | Confirmation statement made on 2023-03-06 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
08/04/228 April 2022 | Confirmation statement made on 2022-03-06 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/12/218 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/09/207 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
08/05/198 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES |
15/04/1915 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CHLOE KRUPPA / 11/02/2019 |
15/04/1915 April 2019 | PSC'S CHANGE OF PARTICULARS / MISS CHLOE KRUPPA / 11/02/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/02/194 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHLOE KRUPPA |
04/02/194 February 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/02/2019 |
04/02/194 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAN PERRY |
29/01/1929 January 2019 | 28/01/19 STATEMENT OF CAPITAL GBP 2 |
02/11/182 November 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
05/06/185 June 2018 | COMPANY NAME CHANGED ACORN ELECTRICAL LIMITED CERTIFICATE ISSUED ON 05/06/18 |
18/05/1818 May 2018 | DIRECTOR APPOINTED MISS CHLOE KRUPPA |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/03/177 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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