DSPM LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/11/2511 November 2025 New | Final Gazette dissolved via compulsory strike-off |
| 11/11/2511 November 2025 New | Final Gazette dissolved via compulsory strike-off |
| 26/08/2526 August 2025 | First Gazette notice for compulsory strike-off |
| 26/08/2526 August 2025 | First Gazette notice for compulsory strike-off |
| 07/03/257 March 2025 | Previous accounting period extended from 2024-06-30 to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 23/06/2423 June 2024 | Confirmation statement made on 2024-06-06 with no updates |
| 27/03/2427 March 2024 | Micro company accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 19/06/2319 June 2023 | Confirmation statement made on 2023-06-06 with no updates |
| 29/03/2329 March 2023 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 14/07/2114 July 2021 | Confirmation statement made on 2021-06-06 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 26/03/2126 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 14/03/2114 March 2021 | REGISTERED OFFICE CHANGED ON 14/03/2021 FROM 14 COTTESBROOKE PARK HEARTLANDS BUSINESS PARK DAVENTRY NORTHAMPTONSHIRE NN11 8YL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES |
| 31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
| 31/03/1931 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
| 27/03/1827 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH NOEL DAVIS |
| 27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 04/07/154 July 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 26/03/1526 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 18/07/1418 July 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 30/03/1430 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 06/07/136 July 2013 | Annual return made up to 6 June 2013 with full list of shareholders |
| 05/07/135 July 2013 | SAIL ADDRESS CHANGED FROM: 39 MILL LANE KINGSTHORPE NORTHAMPTON NN2 6RQ ENGLAND |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 23/11/1223 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
| 04/07/124 July 2012 | Annual return made up to 6 June 2012 with full list of shareholders |
| 29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 03/01/123 January 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
| 31/12/1131 December 2011 | REGISTERED OFFICE CHANGED ON 31/12/2011 FROM 31 BROCKHALL ROAD FLORE NORTHAMPTON NORTHAMPTONSHIRE NN7 4NG UNITED KINGDOM |
| 31/12/1131 December 2011 | SAIL ADDRESS CREATED |
| 22/06/1122 June 2011 | Annual return made up to 6 June 2011 with full list of shareholders |
| 24/03/1124 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 30/06/1030 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANNABEL JANE DAVIS / 15/05/2010 |
| 30/06/1030 June 2010 | Annual return made up to 6 June 2010 with full list of shareholders |
| 30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH NOEL DAVIS / 15/05/2010 |
| 30/06/1030 June 2010 | REGISTERED OFFICE CHANGED ON 30/06/2010 FROM 5 WISTERIA WAY ABINGTON VALE NORTHAMPTON NORTHAMPTONSHIRE NN3 3QB UNITED KINGDOM |
| 27/10/0927 October 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
| 28/06/0928 June 2009 | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS |
| 06/10/086 October 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
| 02/09/082 September 2008 | SECRETARY'S CHANGE OF PARTICULARS / ANNABEL DAVIS / 14/08/2008 |
| 02/09/082 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH DAVIS / 14/08/2008 |
| 02/09/082 September 2008 | REGISTERED OFFICE CHANGED ON 02/09/2008 FROM 15 ETON CLOSE, WEEDON NORTHAMPTON NORTHAMPTONSHIRE NN7 4PJ |
| 02/07/082 July 2008 | RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS |
| 06/11/076 November 2007 | SECRETARY'S PARTICULARS CHANGED |
| 06/06/076 June 2007 | 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