DSPS ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Appointment of Mrs Karin Deborah Cohn as a director on 2025-03-26 |
14/02/2514 February 2025 | Confirmation statement made on 2024-12-20 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
14/03/2414 March 2024 | Total exemption full accounts made up to 2023-12-31 |
07/02/247 February 2024 | Confirmation statement made on 2023-12-20 with no updates |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
13/02/2313 February 2023 | Confirmation statement made on 2022-12-20 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2021-12-31 |
23/09/2223 September 2022 | Previous accounting period shortened from 2021-12-30 to 2021-12-29 |
21/01/2221 January 2022 | Confirmation statement made on 2021-12-20 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/04/219 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
05/01/215 January 2021 | CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/07/2010 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/10/1918 October 2019 | 31/12/18 UNAUDITED ABRIDGED |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/09/1820 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
17/09/1817 September 2018 | PREVSHO FROM 31/12/2017 TO 30/12/2017 |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/09/1726 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES |
17/02/1717 February 2017 | REGISTERED OFFICE CHANGED ON 17/02/2017 FROM CEDAR COURT, COLLEGE STREET PETERSFIELD HAMPSHIRE GU31 4AE |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
05/09/165 September 2016 | APPOINTMENT TERMINATED, SECRETARY JOSEPHINE WILLIAMSON |
05/09/165 September 2016 | APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMSON |
05/09/165 September 2016 | APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE WILLIAMSON |
02/09/162 September 2016 | SECRETARY APPOINTED MRS KARIN DEBORAH COHN |
02/09/162 September 2016 | DIRECTOR APPOINTED MR PERRY COHN |
02/02/162 February 2016 | Annual return made up to 20 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
19/01/1519 January 2015 | Annual return made up to 20 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
09/01/149 January 2014 | Annual return made up to 20 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/01/1331 January 2013 | Annual return made up to 20 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
31/01/1231 January 2012 | Annual return made up to 20 December 2011 with full list of shareholders |
31/01/1231 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / JOSEPHINE MARGARET WILLIAMSON / 12/01/2012 |
31/01/1231 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM WILLIAMSON / 12/01/2012 |
31/01/1231 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE MARGARET WILLIAMSON / 12/01/2012 |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
11/01/1111 January 2011 | Annual return made up to 20 December 2010 with full list of shareholders |
26/07/1026 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
14/01/1014 January 2010 | Annual return made up to 20 December 2009 with full list of shareholders |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE MARGARET WILLIAMSON / 20/12/2009 |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM WILLIAMSON / 20/12/2009 |
05/10/095 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
26/01/0926 January 2009 | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS |
30/09/0830 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
01/02/081 February 2008 | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS |
10/10/0710 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
29/12/0629 December 2006 | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS |
29/12/0629 December 2006 | LOCATION OF REGISTER OF MEMBERS |
29/12/0629 December 2006 | REGISTERED OFFICE CHANGED ON 29/12/06 FROM: MEON HOUSE COLLEGE STREET PETERSFIELD GU32 3JN |
29/12/0629 December 2006 | LOCATION OF DEBENTURE REGISTER |
25/01/0625 January 2006 | NEW DIRECTOR APPOINTED |
25/01/0625 January 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/12/0521 December 2005 | DIRECTOR RESIGNED |
21/12/0521 December 2005 | REGISTERED OFFICE CHANGED ON 21/12/05 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX |
21/12/0521 December 2005 | SECRETARY RESIGNED |
20/12/0520 December 2005 | 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