DPL GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewConfirmation statement made on 2025-08-27 with no updates

View Document

08/05/258 May 2025 Director's details changed for Mr James Bond on 2025-03-24

View Document

07/05/257 May 2025 Director's details changed for Mrs Frances Margaret Dinsdale on 2025-03-24

View Document

07/05/257 May 2025 Director's details changed for Mr Gary Michael Dinsdale on 2025-03-24

View Document

07/05/257 May 2025 Registered office address changed from Unit 2 Greenwich Close Ipswich Suffolk IP3 0DD to 34 Bluestem Road Ransomes Industrial Estate Ipswich Suffolk IP3 9RR on 2025-05-07

View Document

07/05/257 May 2025 Director's details changed for Mr Vincent John Langley on 2025-03-24

View Document

07/05/257 May 2025 Change of details for G & D Holdings Limited as a person with significant control on 2025-03-24

View Document

29/01/2529 January 2025 Full accounts made up to 2024-04-30

View Document

18/12/2418 December 2024 Memorandum and Articles of Association

View Document

18/12/2418 December 2024 Resolutions

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-08-27 with updates

View Document

25/07/2425 July 2024 Particulars of variation of rights attached to shares

View Document

25/07/2425 July 2024 Change of share class name or designation

View Document

25/07/2425 July 2024 Resolutions

View Document

25/07/2425 July 2024 Resolutions

View Document

25/07/2425 July 2024 Resolutions

View Document

25/07/2425 July 2024 Resolutions

View Document

25/07/2425 July 2024 Memorandum and Articles of Association

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/01/245 January 2024 Full accounts made up to 2023-04-30

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

01/11/221 November 2022 Full accounts made up to 2022-04-30

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-08-27 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/12/2114 December 2021 Full accounts made up to 2021-04-30

View Document

25/11/2125 November 2021 Resolutions

View Document

25/11/2125 November 2021 Resolutions

View Document

25/11/2125 November 2021 Resolutions

View Document

23/11/2123 November 2021 Change of share class name or designation

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/03/2123 March 2021 FULL ACCOUNTS MADE UP TO 30/04/20

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES

View Document

28/09/2028 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES MARGARET DINSDALE / 16/01/2020

View Document

28/09/2028 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MICHAEL DINSDALE / 16/01/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/09/194 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/01/1914 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, WITH UPDATES

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MICHAEL DINSDALE / 22/06/2018

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES MARGARET DINSDALE / 22/06/2018

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT JOHN LANGLEY / 22/06/2018

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT JOHN LANGLEY / 22/06/2018

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BOND / 22/06/2018

View Document

06/07/186 July 2018 ADOPT ARTICLES 22/06/2018

View Document

06/07/186 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MR VINCENT JOHN LANGLEY

View Document

27/06/1827 June 2018 22/06/18 STATEMENT OF CAPITAL GBP 10

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MR JAMES BOND

View Document

27/06/1827 June 2018 22/06/18 STATEMENT OF CAPITAL GBP 10

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR LAURA GOODEN

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES GOODEN

View Document

02/02/182 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

06/09/176 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA ANN GOODEN / 01/02/2017

View Document

06/09/176 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GEORGE GOODEN / 01/02/2017

View Document

03/02/173 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

28/09/1628 September 2016 SAIL ADDRESS CREATED

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

15/01/1615 January 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

03/09/153 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES MARGARET DINSDALE / 26/08/2015

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA ANN GOODEN / 26/08/2015

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GEORGE GOODEN / 26/08/2015

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MICHAEL DINSDALE / 26/08/2015

View Document

11/08/1511 August 2015 PREVEXT FROM 31/01/2015 TO 30/04/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

07/03/157 March 2015 COMPANY NAME CHANGED DPL ELECTRICAL SERVICES LIMITED CERTIFICATE ISSUED ON 07/03/15

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES MARGARET DINSDALE / 02/02/2015

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MICHAEL DINSDALE / 02/02/2015

View Document

06/01/156 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

06/11/146 November 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

02/10/142 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

29/04/1429 April 2014 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 041624650007

View Document

05/03/145 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/03/145 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/02/1421 February 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

04/02/144 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041624650006

View Document

20/12/1320 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/09/1312 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

11/01/1311 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

10/10/1210 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

10/01/1210 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/02/1117 February 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

11/02/1111 February 2011 VARYING SHARE RIGHTS AND NAMES

View Document

11/02/1111 February 2011 SUB-DIVISION 01/02/10

View Document

18/11/1018 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/09/1025 September 2010 APPOINTMENT TERMINATED, SECRETARY JOHN PHILLIPS

View Document

21/08/1021 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/03/1012 March 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

08/09/098 September 2009 REGISTERED OFFICE CHANGED ON 08/09/2009 FROM 2 UNIT GREENWICH CLOSE IPSWICH SUFFOLK IP3 0DD

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/03/0916 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAURA GOODEN / 01/01/2009

View Document

16/03/0916 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GOODEN / 01/01/2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 05/01/09; NO CHANGE OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 05/01/08; NO CHANGE OF MEMBERS

View Document

20/02/0820 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 REGISTERED OFFICE CHANGED ON 07/12/06 FROM: UNIT A CAMILLA COURT THE STREET NACTON IPSWICH SUFFOLK IP10 0EU

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

05/04/065 April 2006 REGISTERED OFFICE CHANGED ON 05/04/06 FROM: UNIT A CAMILLA COURT NACTON IPSWICH SUFFOLK IP10 0EU

View Document

11/03/0611 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/067 February 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 COMPANY NAME CHANGED DPL SOLUTIONS UK LTD CERTIFICATE ISSUED ON 29/04/05

View Document

22/11/0422 November 2004 REGISTERED OFFICE CHANGED ON 22/11/04 FROM: C/O JOHN PHILLIPS & CO LTD SUITE 53 CLAYDON BUSINESS PARK GREAT BLAKENHAM IPSWICH SUFFOLK IP6 0NL

View Document

08/10/048 October 2004 NEW SECRETARY APPOINTED

View Document

08/10/048 October 2004 SECRETARY RESIGNED

View Document

08/10/048 October 2004 REGISTERED OFFICE CHANGED ON 08/10/04 FROM: FIRST FLOOR 9 EASTCLIFF FELIXSTOWE SUFFOLK IP11 9TA

View Document

30/06/0430 June 2004 INTERIM DIVIDENDS 17/06/04

View Document

29/06/0429 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

14/01/0414 January 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

31/01/0331 January 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 NEW DIRECTOR APPOINTED

View Document

02/01/032 January 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0220 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

21/02/0221 February 2002 SECRETARY RESIGNED

View Document

21/02/0221 February 2002 NEW SECRETARY APPOINTED

View Document

21/02/0221 February 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/01/02

View Document

19/02/0119 February 2001 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