D P TECHNOLOGY SERVICES LTD
Company Documents
Date | Description |
---|---|
11/11/2311 November 2023 | Voluntary strike-off action has been suspended |
11/11/2311 November 2023 | Voluntary strike-off action has been suspended |
10/10/2310 October 2023 | First Gazette notice for voluntary strike-off |
10/10/2310 October 2023 | First Gazette notice for voluntary strike-off |
28/09/2328 September 2023 | Application to strike the company off the register |
18/04/2318 April 2023 | Confirmation statement made on 2023-03-23 with updates |
07/11/227 November 2022 | Total exemption full accounts made up to 2022-03-31 |
14/12/2114 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 |
21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/12/1713 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/05/1613 May 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/04/1515 April 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/05/1410 May 2014 | Annual return made up to 23 March 2014 with full list of shareholders |
09/04/149 April 2014 | REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 28 FURZE LANE GODALMING SURREY GU7 3NW |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
22/11/1322 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/04/1317 April 2013 | Annual return made up to 23 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
08/06/128 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/05/121 May 2012 | Annual return made up to 23 March 2012 with full list of shareholders |
24/11/1124 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/04/1112 April 2011 | Annual return made up to 23 March 2011 with full list of shareholders |
10/11/1010 November 2010 | 31/03/10 TOTAL EXEMPTION FULL |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PULLINGER / 01/03/2010 |
27/04/1027 April 2010 | Annual return made up to 23 March 2010 with full list of shareholders |
01/02/101 February 2010 | 31/03/09 TOTAL EXEMPTION FULL |
27/11/0927 November 2009 | APPOINTMENT TERMINATED, SECRETARY MALCOLM JONES |
29/05/0929 May 2009 | SECRETARY'S CHANGE OF PARTICULARS / MALCOLM JONES / 01/04/2009 |
29/05/0929 May 2009 | RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | 31/03/08 TOTAL EXEMPTION FULL |
14/08/0814 August 2008 | RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS |
18/01/0818 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
23/04/0723 April 2007 | RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS |
23/04/0723 April 2007 | LOCATION OF REGISTER OF MEMBERS |
23/04/0723 April 2007 | SECRETARY RESIGNED |
23/04/0723 April 2007 | NEW SECRETARY APPOINTED |
23/04/0723 April 2007 | REGISTERED OFFICE CHANGED ON 23/04/07 FROM: FIRST FLOOR 725 GREEN LANES LONDON N21 3RX |
23/04/0723 April 2007 | LOCATION OF DEBENTURE REGISTER |
07/02/077 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
22/05/0622 May 2006 | RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS |
19/01/0619 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
20/04/0520 April 2005 | RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS |
21/04/0421 April 2004 | NEW DIRECTOR APPOINTED |
21/04/0421 April 2004 | NEW SECRETARY APPOINTED |
25/03/0425 March 2004 | DIRECTOR RESIGNED |
25/03/0425 March 2004 | SECRETARY RESIGNED |
23/03/0423 March 2004 | 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