DPR CONTROLS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

22/04/2522 April 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

07/05/247 May 2024 Total exemption full accounts made up to 2024-02-29

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/09/2320 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

18/09/2318 September 2023 Notification of Derek John Finn as a person with significant control on 2023-09-14

View Document

18/09/2318 September 2023 Withdrawal of a person with significant control statement on 2023-09-18

View Document

18/09/2318 September 2023 Notification of Richard Ian Beardmore as a person with significant control on 2023-09-14

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-04-24 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/11/2125 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

26/07/2126 July 2021 Director's details changed for Mr Derek John Finn on 2021-07-21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/09/202 September 2020 SECRETARY APPOINTED MR RICHARD IAN BEARDMORE

View Document

02/09/202 September 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL HOBBS

View Document

02/09/202 September 2020 APPOINTMENT TERMINATED, SECRETARY PAUL HOBBS

View Document

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / DEREK JOHN FINN / 24/10/2019

View Document

11/07/1911 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

29/06/1829 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN BEARDMORE / 20/11/2017

View Document

07/08/177 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN HOBBS / 16/03/2017

View Document

16/03/1716 March 2017 SECRETARY'S CHANGE OF PARTICULARS / PAUL JOHN HOBBS / 16/03/2017

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

16/08/1616 August 2016 APPOINTMENT TERMINATED, DIRECTOR JASON PENDLEBURY

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

11/03/1611 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN HOBBS / 09/09/2014

View Document

10/03/1610 March 2016 SECRETARY'S CHANGE OF PARTICULARS / PAUL JOHN HOBBS / 09/09/2014

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

17/07/1517 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/03/1516 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

07/05/147 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/03/143 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/10/1330 October 2013 DIRECTOR APPOINTED MR JASON KEITH PENDLEBURY

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN HOBBS / 06/08/2013

View Document

06/08/136 August 2013 SECRETARY'S CHANGE OF PARTICULARS / PAUL JOHN HOBBS / 06/08/2013

View Document

24/06/1324 June 2013 SUB-DIVISION 12/06/13

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/03/134 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

11/09/1211 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

08/03/128 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

22/01/1222 January 2012 REGISTERED OFFICE CHANGED ON 22/01/2012 FROM 109 GREAT KING STREET MACCLESFIELD CHESHIRE SK116PW ENGLAND

View Document

28/02/1128 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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