DPS (ELECTRICAL) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-12-13 with updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2023-12-13 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/05/2324 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/03/2324 March 2023 Previous accounting period extended from 2022-06-30 to 2022-12-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/05/1917 May 2019 ADOPT ARTICLES 29/03/2019

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

27/07/1727 July 2017 ARTICLES OF ASSOCIATION

View Document

21/06/1721 June 2017 01/06/17 STATEMENT OF CAPITAL GBP 1000000

View Document

19/06/1719 June 2017 ALTER ARTICLES 01/06/2017

View Document

07/04/177 April 2017 30/06/16 PARTIAL EXEMPTION

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

05/08/165 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046304630004

View Document

14/03/1614 March 2016 AUDITOR'S RESIGNATION

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/01/167 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/04/158 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

07/01/157 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

25/03/1425 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

13/01/1413 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

02/04/132 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

15/01/1315 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

26/03/1226 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

11/01/1211 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAIN WELCH / 07/01/2012

View Document

11/01/1211 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY BATES / 07/01/2012

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY BATES / 07/01/2012

View Document

28/03/1128 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

21/01/1121 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

01/04/101 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

14/01/1014 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY BATES / 07/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN WELCH / 07/01/2010

View Document

23/03/0923 March 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

03/03/093 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY BATES / 03/03/2009

View Document

03/03/093 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY BATES / 03/03/2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

24/02/0824 February 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0815 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/078 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

10/03/0610 March 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 COMPANY NAME CHANGED DPS (BEESTON) HOLDINGS LIMITED CERTIFICATE ISSUED ON 29/06/05

View Document

18/01/0518 January 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

20/01/0420 January 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0322 May 2003 AUDITOR'S RESIGNATION

View Document

25/03/0325 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0325 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0320 February 2003 NC INC ALREADY ADJUSTED 31/01/03

View Document

20/02/0320 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/02/0320 February 2003 REGISTERED OFFICE CHANGED ON 20/02/03 FROM: PENNINE HOUSE, 8 STANFORD STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 7BQ

View Document

20/02/0320 February 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/06/04

View Document

20/02/0320 February 2003 £ NC 1000/100000 31/01

View Document

20/02/0320 February 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/02/0320 February 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/02/0320 February 2003 RE AGREEMENT & GUARANTE 31/01/03

View Document

06/02/036 February 2003 NEW DIRECTOR APPOINTED

View Document

06/02/036 February 2003 DIRECTOR RESIGNED

View Document

06/02/036 February 2003 SECRETARY RESIGNED

View Document

06/02/036 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/035 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0321 January 2003 COMPANY NAME CHANGED BRAND EASY LIMITED CERTIFICATE ISSUED ON 21/01/03

View Document

16/01/0316 January 2003 NEW SECRETARY APPOINTED

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 DIRECTOR RESIGNED

View Document

14/01/0314 January 2003 SECRETARY RESIGNED

View Document

14/01/0314 January 2003 REGISTERED OFFICE CHANGED ON 14/01/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

07/01/037 January 2003 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