DLA PROJECT SERVICES LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

20/03/2520 March 2025 Accounts for a dormant company made up to 2024-10-31

View Document

10/01/2510 January 2025 Satisfaction of charge 1 in full

View Document

30/04/2430 April 2024 Accounts for a dormant company made up to 2023-10-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

01/06/231 June 2023 Accounts for a dormant company made up to 2022-10-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

17/10/2217 October 2022 Registered office address changed from 55 st. Pauls Street Leeds LS1 2TE to 6 East Parade Leeds LS1 2AD on 2022-10-17

View Document

24/07/2124 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

20/03/2020 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MR ANDREW PETER HARGREAVES

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD NASH

View Document

04/04/194 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

14/03/1814 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

20/02/1720 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

22/03/1622 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

14/03/1614 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR CRAIG SISSONS

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID HARRIS

View Document

19/03/1519 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

04/03/154 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 AUDITOR'S RESIGNATION

View Document

23/10/1423 October 2014 SECTION 519

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG DUNCAN SISSONS / 31/12/2013

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEIL HARRIS / 31/12/2013

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES NASH / 31/12/2013

View Document

11/04/1411 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

14/02/1414 February 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, SECRETARY JOHN TAYLOR

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR PETER BARRANS

View Document

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM WAKEFIELD 41 BUSINESS PARK WAKEFIELD WEST YORKSHIRE WF2 0XJ

View Document

19/03/1319 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

25/02/1325 February 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

19/03/1219 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

30/01/1230 January 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

06/04/116 April 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

18/01/1118 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

17/12/1017 December 2010 PREVEXT FROM 30/04/2010 TO 31/10/2010

View Document

09/11/109 November 2010 DIRECTOR APPOINTED CRAIG DUNCAN SISSONS

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEIL HARRIS / 01/10/2009

View Document

25/03/1025 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

25/10/0925 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

07/04/097 April 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED DAVID NEIL HARRIS

View Document

07/05/087 May 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 DIRECTOR RESIGNED

View Document

21/03/0621 March 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

28/04/0528 April 2005 S366A DISP HOLDING AGM 21/04/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

05/11/045 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

15/09/0415 September 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

15/09/0415 September 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/09/0415 September 2004 GUARANTEE & DEBENTURE 29/07/04

View Document

14/09/0414 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0424 March 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

26/03/0326 March 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

23/09/0223 September 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

21/12/0121 December 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 REGISTERED OFFICE CHANGED ON 21/12/01 FROM: TRAFALGAR HOUSE 29 PARK PLACE LEEDS WEST YORKSHIRE LS1 2SP

View Document

11/12/0111 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 SECRETARY RESIGNED

View Document

11/12/0111 December 2001 NEW SECRETARY APPOINTED

View Document

19/11/0119 November 2001 COMPANY NAME CHANGED READCO 246 LIMITED CERTIFICATE ISSUED ON 19/11/01

View Document

20/04/0120 April 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

16/03/0016 March 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