DLP (DYNAMIC DEVELOPMENT SOLUTIONS) LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

09/12/249 December 2024 Termination of appointment of Roland George Bolton as a director on 2024-12-03

View Document

09/12/249 December 2024 Termination of appointment of James Stephen Lomas as a director on 2024-12-03

View Document

09/12/249 December 2024 Termination of appointment of Neil Simon Osborn as a director on 2024-12-03

View Document

09/12/249 December 2024 Termination of appointment of Simon Barrie James as a director on 2024-12-03

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Appointment of Mrs Angela Daphne Dimbleby as a director on 2024-03-27

View Document

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

23/06/2323 June 2023 Director's details changed for Mr Simon Barrie James on 2023-06-23

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/05/1725 May 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDGAR

View Document

25/05/1725 May 2017 SECRETARY APPOINTED MRS ANGELA DAPHNE DIMBLEBY

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

16/11/1616 November 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES CROUCHER

View Document

16/11/1616 November 2016 APPOINTMENT TERMINATED, DIRECTOR KATRINA HULSE

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

16/11/1616 November 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBERTS

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

27/11/1527 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/02/1512 February 2015 REGISTERED OFFICE CHANGED ON 12/02/2015 FROM DLP HOUSE UNIT 4 ABBEY COURT FRASER ROAD, PRIORY BUSINESS PARK BEDFORD BEDFORDSHIRE MK44 3WH

View Document

03/12/143 December 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/01/143 January 2014 Annual return made up to 14 November 2013 with full list of shareholders

View Document

20/12/1320 December 2013 PREVSHO FROM 30/11/2013 TO 31/07/2013

View Document

03/12/133 December 2013 DIRECTOR APPOINTED KATRINA MARIA HULSE

View Document

03/12/133 December 2013 SECRETARY APPOINTED DAVID JOHN RAWLINSON

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED MICHAEL KENNETH EDGAR

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/05/1324 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082930210001

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED MR JAMES CROUCHER

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED MR NEIL SIMON OSBORN

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED MR TIMOTHY JOHN ROBERTS

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED MR JAMES LOMAS

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED MR ROLAND GEORGE BOLTON

View Document

14/11/1214 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information