DCP TOTAL SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Confirmation statement made on 2025-05-28 with no updates |
21/02/2521 February 2025 | Unaudited abridged accounts made up to 2024-05-31 |
24/06/2424 June 2024 | Notification of Anthony Bradney as a person with significant control on 2020-05-28 |
24/06/2424 June 2024 | Confirmation statement made on 2024-05-28 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/02/2428 February 2024 | Unaudited abridged accounts made up to 2023-05-31 |
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 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-28 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
14/02/2314 February 2023 | Unaudited abridged accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Unaudited abridged accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/11/2027 November 2020 | 31/05/20 UNAUDITED ABRIDGED |
05/06/205 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT CHALMERS |
05/06/205 June 2020 | CESSATION OF DAVID SIDNEY LOWLES AS A PSC |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
19/05/2019 May 2020 | APPOINTMENT TERMINATED, SECRETARY DAVID LOWLES |
18/05/2018 May 2020 | SECRETARY APPOINTED MR ROBERT CHALMERS |
18/05/2018 May 2020 | APPOINTMENT TERMINATED, DIRECTOR DAVID LOWLES |
11/11/1911 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
05/11/195 November 2019 | DIRECTOR APPOINTED MR ANTHONY BRADNEY |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
01/04/191 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHALMERS / 20/12/2015 |
14/02/1914 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
22/02/1822 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
26/10/1626 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
20/06/1620 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
12/02/1612 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
03/06/153 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
20/02/1520 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
04/07/144 July 2014 | REGISTERED OFFICE CHANGED ON 04/07/2014 FROM KILBURN WORKS 52 BRADFORD ROAD DEWSBURY WEST YORKSHIRE WF13 2DU |
06/06/146 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
10/07/1310 July 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
24/10/1224 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
08/08/128 August 2012 | DIRECTOR APPOINTED ROBERT CHALMERS |
26/06/1226 June 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
12/12/1112 December 2011 | |
12/12/1112 December 2011 | APPOINTMENT TERMINATED, DIRECTOR IAN WILSON |
14/11/1114 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
12/07/1112 July 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
22/06/1022 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SIDNEY LOWLES / 01/01/2010 |
22/06/1022 June 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
22/06/1022 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILSON / 01/01/2010 |
28/05/0928 May 2009 | 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