DCP TOTAL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

21/02/2521 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

24/06/2424 June 2024 Notification of Anthony Bradney as a person with significant control on 2020-05-28

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-05-28 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

10/01/2410 January 2024 Registered office address changed from Unit J4 Bridge Industrial Estate Mill Street East Dewsbury West Yorkshire WF12 9BQ to Oxford Court Oxford Road Gomersal Cleckheaton BD19 4HQ on 2024-01-10

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/02/2314 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/11/2027 November 2020 31/05/20 UNAUDITED ABRIDGED

View Document

05/06/205 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT CHALMERS

View Document

05/06/205 June 2020 CESSATION OF DAVID SIDNEY LOWLES AS A PSC

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/05/2019 May 2020 APPOINTMENT TERMINATED, SECRETARY DAVID LOWLES

View Document

18/05/2018 May 2020 SECRETARY APPOINTED MR ROBERT CHALMERS

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID LOWLES

View Document

11/11/1911 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 DIRECTOR APPOINTED MR ANTHONY BRADNEY

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHALMERS / 20/12/2015

View Document

14/02/1914 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/02/1822 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/06/1620 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/02/1612 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/06/153 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/02/1520 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/07/144 July 2014 REGISTERED OFFICE CHANGED ON 04/07/2014 FROM KILBURN WORKS 52 BRADFORD ROAD DEWSBURY WEST YORKSHIRE WF13 2DU

View Document

06/06/146 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/07/1310 July 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/08/128 August 2012 DIRECTOR APPOINTED ROBERT CHALMERS

View Document

26/06/1226 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

12/12/1112 December 2011

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR IAN WILSON

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/07/1112 July 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SIDNEY LOWLES / 01/01/2010

View Document

22/06/1022 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILSON / 01/01/2010

View Document

28/05/0928 May 2009 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