DPS CYBER SECURITY LTD
Company Documents
Date | Description |
---|---|
19/09/2319 September 2023 | Final Gazette dissolved via voluntary strike-off |
19/09/2319 September 2023 | Final Gazette dissolved via voluntary strike-off |
04/07/234 July 2023 | First Gazette notice for voluntary strike-off |
04/07/234 July 2023 | First Gazette notice for voluntary strike-off |
21/06/2321 June 2023 | Application to strike the company off the register |
24/01/2324 January 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
08/02/228 February 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-22 with updates |
24/06/2124 June 2021 | Change of details for Mr Peter Sheppard as a person with significant control on 2021-06-22 |
24/06/2124 June 2021 | Change of details for Mr Peter Sheppard as a person with significant control on 2021-06-22 |
24/06/2124 June 2021 | Change of details for Mr Peter Sheppard as a person with significant control on 2021-06-23 |
24/06/2124 June 2021 | Change of details for Mr Peter Sheppard as a person with significant control on 2021-06-22 |
24/06/2124 June 2021 | Change of details for Mr Peter Sheppard as a person with significant control on 2021-06-22 |
24/06/2124 June 2021 | Change of details for Mr Peter Sheppard as a person with significant control on 2021-06-22 |
24/06/2124 June 2021 | Change of details for Mr Peter Sheppard as a person with significant control on 2021-06-22 |
24/06/2124 June 2021 | Change of details for Mr Peter Sheppard as a person with significant control on 2021-06-22 |
22/06/2122 June 2021 | Director's details changed for Mr Steven John Shortman on 2021-06-22 |
22/06/2122 June 2021 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 57 Adderley Gate Emersons Green Bristol BS16 7DR on 2021-06-22 |
22/06/2122 June 2021 | Change of details for Mr Steve John Shortman as a person with significant control on 2021-06-22 |
22/06/2122 June 2021 | Director's details changed for Mr Peter Sheppard on 2021-06-22 |
22/06/2122 June 2021 | Registered office address changed from 57 Adderley Gate Emersons Green Bristol BS16 7DR England to 57 Adderley Gate Emersons Green Bristol BS16 7DR on 2021-06-22 |
19/02/2119 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES |
02/03/202 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES |
06/06/196 June 2019 | CESSATION OF STEVEN JOHN SHORTMAN AS A PSC |
06/06/196 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE JOHN SHORTMAN |
06/06/196 June 2019 | CESSATION OF STEVEN JOHN SHORTMAN AS A PSC |
22/02/1922 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
04/07/184 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER SHEPPARD |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES |
04/07/184 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JOHN SHORTMAN |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
23/06/1723 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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