D.K.P. ENGINEERING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Appointment of Mrs Paula Michelle Kendall as a director on 2023-04-01 |
20/02/2520 February 2025 | Confirmation statement made on 2025-02-12 with updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
16/08/2416 August 2024 | Change of details for a person with significant control |
15/08/2415 August 2024 | Change of details for Mr Jonathan Haydn Kendall as a person with significant control on 2023-08-08 |
15/08/2415 August 2024 | Secretary's details changed for Paula Kendall on 2021-10-01 |
15/08/2415 August 2024 | Registered office address changed from Units 1 & 28 North Pontypool Industrial Park Pontnewydd Pontypool Gwent NP4 6PB to Units 1 & 28 North Pontypool Industrial Park Pontnewynydd Pontypool Gwent NP4 6PB on 2024-08-15 |
15/08/2415 August 2024 | Director's details changed for Mr Jonathan Haydn Kendall on 2021-10-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-12 with updates |
08/12/238 December 2023 | Total exemption full accounts made up to 2023-03-31 |
08/08/238 August 2023 | Resolutions |
08/08/238 August 2023 | Memorandum and Articles of Association |
08/08/238 August 2023 | Change of share class name or designation |
08/08/238 August 2023 | Resolutions |
08/08/238 August 2023 | Resolutions |
08/08/238 August 2023 | Resolutions |
08/08/238 August 2023 | Resolutions |
14/07/2314 July 2023 | Statement of capital following an allotment of shares on 2022-12-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-12 with updates |
10/01/2310 January 2023 | Current accounting period extended from 2023-03-29 to 2023-03-31 |
31/12/2231 December 2022 | Total exemption full accounts made up to 2022-03-31 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-12 with updates |
17/11/2117 November 2021 | Purchase of own shares. |
08/11/218 November 2021 | Termination of appointment of David Lawrence Daley as a director on 2021-09-29 |
08/11/218 November 2021 | Cessation of David Lawrence Daley as a person with significant control on 2021-09-29 |
08/11/218 November 2021 | Termination of appointment of Ann Daley as a secretary on 2021-09-29 |
12/10/2112 October 2021 | Resolutions |
12/10/2112 October 2021 | Resolutions |
11/10/2111 October 2021 | Cancellation of shares. Statement of capital on 2021-09-29 |
06/10/216 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/02/213 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES |
29/01/2029 January 2020 | 29/03/19 TOTAL EXEMPTION FULL |
29/03/1929 March 2019 | Annual accounts for year ending 29 Mar 2019 |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES |
28/12/1828 December 2018 | 29/03/18 TOTAL EXEMPTION FULL |
29/03/1829 March 2018 | Annual accounts for year ending 29 Mar 2018 |
14/03/1814 March 2018 | 31/03/17 TOTAL EXEMPTION FULL |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES |
25/04/1725 April 2017 | Annual accounts small company total exemption made up to 29 March 2016 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
30/12/1630 December 2016 | PREVSHO FROM 30/03/2016 TO 29/03/2016 |
29/03/1629 March 2016 | Annual accounts for year ending 29 Mar 2016 |
07/03/167 March 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 30 March 2015 |
30/06/1530 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 041579270001 |
30/03/1530 March 2015 | Annual accounts for year ending 30 Mar 2015 |
17/02/1517 February 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 30 March 2014 |
30/03/1430 March 2014 | Annual accounts for year ending 30 Mar 2014 |
25/02/1425 February 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
14/01/1414 January 2014 | Annual accounts small company total exemption made up to 30 March 2013 |
30/03/1330 March 2013 | Annual accounts for year ending 30 Mar 2013 |
13/02/1313 February 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
10/01/1310 January 2013 | Annual accounts small company total exemption made up to 30 March 2012 |
31/12/1231 December 2012 | PREVSHO FROM 31/03/2012 TO 30/03/2012 |
30/03/1230 March 2012 | Annual accounts for year ending 30 Mar 2012 |
13/02/1213 February 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
13/02/1213 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HAYDN KENDALL / 12/02/2012 |
25/01/1225 January 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
24/01/1224 January 2012 | SAIL ADDRESS CREATED |
24/01/1224 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / PAULA KENDALL / 24/01/2012 |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/02/1121 February 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/03/1012 March 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
12/03/1012 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANN DALEY / 12/03/2010 |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HAYDN KENDALL / 12/03/2010 |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LAWRENCE DALEY / 12/03/2010 |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
23/02/0923 February 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
20/01/0920 January 2009 | SECRETARY'S CHANGE OF PARTICULARS / ANN DAVEY / 20/01/2009 |
20/01/0920 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID DALEY / 20/01/2009 |
12/03/0812 March 2008 | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS |
10/01/0810 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/07/072 July 2007 | NEW SECRETARY APPOINTED |
02/07/072 July 2007 | SECRETARY RESIGNED |
02/07/072 July 2007 | NEW SECRETARY APPOINTED |
14/05/0714 May 2007 | S366A DISP HOLDING AGM 30/04/07 |
01/03/071 March 2007 | RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS |
18/12/0618 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
05/05/065 May 2006 | RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS |
06/02/066 February 2006 | REGISTERED OFFICE CHANGED ON 06/02/06 FROM: UNIT 10 & 20 SMALL BUSINESS CENTRE PONTNEWYNYDD PONTYPOOL NP4 6AD |
16/12/0516 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
22/06/0522 June 2005 | RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS |
03/02/053 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
08/09/048 September 2004 | SECRETARY RESIGNED |
08/09/048 September 2004 | NEW SECRETARY APPOINTED |
08/09/048 September 2004 | DIRECTOR RESIGNED |
13/03/0413 March 2004 | RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS |
24/12/0324 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
14/03/0314 March 2003 | RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS |
24/10/0224 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
27/03/0227 March 2002 | ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02 |
27/03/0227 March 2002 | REGISTERED OFFICE CHANGED ON 27/03/02 |
27/03/0227 March 2002 | RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS |
15/03/0215 March 2002 | REGISTERED OFFICE CHANGED ON 15/03/02 FROM: 6 CHURCH ROAD PONTNEWYDD CWMBRAN GWENT NP44 1AT |
26/04/0126 April 2001 | SECRETARY'S PARTICULARS CHANGED |
26/04/0126 April 2001 | DIRECTOR'S PARTICULARS CHANGED |
12/02/0112 February 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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