D S & P SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

21/02/2521 February 2025 Registered office address changed from Auto Wood Street North Meadow Lane Industrial Estate Alfreton Derbyshire DE55 7JR England to Mobility in Motion Hq Unit 13 Salcombe Road Alfreton DE55 7RG on 2025-02-21

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

01/01/251 January 2025 Appointment of Mrs Claire Anne Housley as a director on 2024-12-31

View Document

17/12/2417 December 2024 Appointment of Mr Matthew Fieldhouse as a director on 2024-12-17

View Document

13/02/2413 February 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

04/10/234 October 2023 Accounts for a small company made up to 2022-12-31

View Document

02/08/232 August 2023 Termination of appointment of Philip David Young as a director on 2023-07-28

View Document

11/03/2311 March 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

03/10/223 October 2022 Accounts for a small company made up to 2021-12-31

View Document

27/01/2227 January 2022 Accounts for a small company made up to 2020-12-31

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

05/07/195 July 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/07/2016

View Document

03/07/193 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE ADAPTION INSTALLATION COMPANY LTD

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM UNIT 2 UPPER BARN FARM BICESTER ROAD WESTCOTT BUCKINGHAMSHIRE HP18 0JX

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, SECRETARY PETER SHORT

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR PETER SHORT

View Document

03/07/193 July 2019 CESSATION OF PETER SHORT AS A PSC

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR PHILLIP YOUNG

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR MATTHEW JAMES WALKER

View Document

14/06/1914 June 2019 SECRETARY'S CHANGE OF PARTICULARS / PETER SHORT / 14/06/2019

View Document

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / PETER SHORT / 14/06/2019

View Document

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SHORT / 14/06/2019

View Document

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/12/171 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/07/1521 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/07/1428 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/07/1319 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/07/1219 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

20/04/1220 April 2012 REGISTERED OFFICE CHANGED ON 20/04/2012 FROM UNIT 8C UPPER BARN FARM BICESTER ROAD WESTCOTT BUCKINGHAMSHIRE HP18 0JX

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/08/1112 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/09/106 September 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

21/10/0921 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

20/07/0920 July 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/03/0925 March 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/12/076 December 2007 REGISTERED OFFICE CHANGED ON 06/12/07 FROM: UNIT 8C UPPER BARN FARM BICESTER ROAD WESTCOTS BUCKS HP18 0DX

View Document

06/12/076 December 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 DIRECTOR RESIGNED

View Document

29/08/0729 August 2007 REGISTERED OFFICE CHANGED ON 29/08/07 FROM: SUITE 18 113 HIGH STREET RUISLIP MIDDLESEX HA4 8JN

View Document

27/09/0627 September 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/09/0627 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/065 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/04/0619 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0522 September 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 REGISTERED OFFICE CHANGED ON 15/02/05 FROM: 60 EASTBURY ROAD NORTHWOOD MIDDLESEX HA6 3AW

View Document

08/02/058 February 2005 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/02/0414 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/02/041 February 2004 REGISTERED OFFICE CHANGED ON 01/02/04 FROM: 120 GREEN LANE NORTHWOOD MIDDLESEX HA6 1AW

View Document

23/09/0323 September 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03

View Document

06/12/026 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

27/08/0227 August 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

19/09/0119 September 2001 REGISTERED OFFICE CHANGED ON 19/09/01 FROM: ALTON HOUSE 66-68 HIGH STREET NORTHWOOD MIDDLESEX HA6 1BL

View Document

29/08/0129 August 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 NEW SECRETARY APPOINTED

View Document

23/08/0023 August 2000 SECRETARY RESIGNED

View Document

23/08/0023 August 2000 DIRECTOR RESIGNED

View Document

15/08/0015 August 2000 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