GPR DEHLER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/06/243 June 2024 Director's details changed for Mr Eckard Solbrandt on 2024-06-03

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

03/06/243 June 2024 Change of details for Mr Eckard Solbrandt as a person with significant control on 2024-06-03

View Document

30/05/2430 May 2024 Secretary's details changed for Eckard Solbrandt on 2024-05-30

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

09/10/239 October 2023 Director's details changed for Mr Eckard Solbrandt on 2023-10-09

View Document

09/10/239 October 2023 Change of details for Mr Eckard Solbrandt as a person with significant control on 2023-10-09

View Document

09/10/239 October 2023 Registered office address changed from 203a 203 Camberwell Grove London SE5 8JU England to 82 James Carter Road Suite a Mildenhall Suffolk IP28 7DE on 2023-10-09

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-05-22 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/02/2115 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

13/03/2013 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 REGISTERED OFFICE CHANGED ON 22/01/2020 FROM 2 FINCH WAY FRADLEY LICHFIELD STAFFORDSHIRE WS13 8UB

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

14/02/1914 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

16/02/1816 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT JORDEN

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/05/1522 May 2015 SAIL ADDRESS CHANGED FROM: THE OLD CHURCH 89B QUICKS ROAD WIMBLEDON LONDON SW19 1EX ENGLAND

View Document

22/05/1522 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

08/01/158 January 2015 SECRETARY'S CHANGE OF PARTICULARS / ECKARD SOLBRANDT / 06/01/2015

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ECKARD SOLBRANDT / 06/01/2015

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/11/1413 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/11/1413 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/05/1426 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/05/1329 May 2013 SAIL ADDRESS CHANGED FROM: ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E18NN UNITED KINGDOM

View Document

29/05/1329 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/07/126 July 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

12/03/1212 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM 3RD FLOOR WINDSOR HOUSE 55 - 56 ST JAMES'S STREET LONDON SW1A 1LA

View Document

01/06/111 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

27/05/1127 May 2011 SAIL ADDRESS CREATED

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JACKSON

View Document

29/06/1029 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

28/06/1028 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ECKARD SOLBRANDT / 01/10/2009

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ECKARD SOLBRANDT / 01/10/2009

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID JACKSON / 01/10/2009

View Document

14/06/1014 June 2010 REGISTERED OFFICE CHANGED ON 14/06/2010 FROM, 55 - 56, ST. JAMES'S STREET, LONDON, SW1A 1LA, UNITED KINGDOM

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW JORDEN / 19/04/2010

View Document

07/04/107 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

08/10/098 October 2009 REGISTERED OFFICE CHANGED ON 08/10/2009 FROM, ENTERPRISE HOUSE 21 BUCKLE STREET, LONDON, E1 8NN

View Document

11/08/0911 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/08/094 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/07/099 July 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 PREVEXT FROM 31/05/2009 TO 30/06/2009

View Document

26/05/0926 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

04/02/094 February 2009 REGISTERED OFFICE CHANGED ON 04/02/2009 FROM, THIRD FLOOR, 20-23 GREVILLE STREET, LONDON, EC1N 8SS

View Document

27/05/0827 May 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

18/07/0718 July 2007 NEW SECRETARY APPOINTED

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 REGISTERED OFFICE CHANGED ON 23/05/07 FROM: 25 HILL ROAD, THEYDON BOIS, EPPING, ESSEX, CM16 7LX

View Document

22/05/0722 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 SECRETARY RESIGNED

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