D P S PARTNERSHIP LIMITED

Company Documents

DateDescription
12/04/2212 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

12/04/2212 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

14/01/2214 January 2022 Application to strike the company off the register

View Document

01/12/211 December 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

16/10/2116 October 2021 Compulsory strike-off action has been discontinued

View Document

16/10/2116 October 2021 Compulsory strike-off action has been discontinued

View Document

15/10/2115 October 2021 Micro company accounts made up to 2020-03-31

View Document

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

28/06/2128 June 2021 Registered office address changed from Edward House Marchants Way Burgess Hill West Sussex RH15 8QY to Amelia House Crescent Road Worthing West Sussex BN11 1QR on 2021-06-28

View Document

28/06/2128 June 2021 Notification of Lemonade Print Group as a person with significant control on 2019-03-31

View Document

28/06/2128 June 2021 Cessation of David George Kirkup as a person with significant control on 2019-03-31

View Document

15/04/2115 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/10/2021 October 2020 DISS40 (DISS40(SOAD))

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES

View Document

15/04/2015 April 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 FIRST GAZETTE

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

26/06/1926 June 2019 PREVEXT FROM 30/09/2018 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

12/10/1712 October 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/10/2016

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/10/1521 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/06/1519 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/11/1411 November 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/10/1314 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/07/1325 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/11/1227 November 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/10/1117 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, SECRETARY JANET BARKER

View Document

22/12/1022 December 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE KIRKUP / 29/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, DIRECTOR JANET BARKER

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID BASTIN

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/2008 FROM 88 BOUNDARY ROAD HOVE EAST SUSSEX BN3 7GA

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

09/11/079 November 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/11/063 November 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/038 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

13/01/0313 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

27/07/0227 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

24/10/0124 October 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/005 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0024 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

26/10/9926 October 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

05/11/985 November 1998 S366A DISP HOLDING AGM 30/10/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS

View Document

20/05/9820 May 1998 DIRECTOR RESIGNED

View Document

13/02/9813 February 1998 NEW DIRECTOR APPOINTED

View Document

24/01/9824 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9812 January 1998 ACC. REF. DATE SHORTENED FROM 31/10/98 TO 30/09/98

View Document

19/12/9719 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/9719 December 1997 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 DIRECTOR RESIGNED

View Document

15/10/9715 October 1997 REGISTERED OFFICE CHANGED ON 15/10/97 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

15/10/9715 October 1997 SECRETARY RESIGNED

View Document

10/10/9710 October 1997 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