DPS GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Change of share class name or designation

View Document

09/05/259 May 2025 Termination of appointment of Colin Donaldson Millar as a director on 2025-04-24

View Document

01/05/251 May 2025 Termination of appointment of Colin Douglas Burnett as a director on 2025-04-24

View Document

07/04/257 April 2025 Registration of charge SC3283340005, created on 2025-03-25

View Document

28/12/2428 December 2024

View Document

28/12/2428 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

28/12/2428 December 2024

View Document

28/12/2428 December 2024

View Document

09/12/249 December 2024 Change of share class name or designation

View Document

05/12/245 December 2024 Change of details for Ross-Shire Engineering Limited as a person with significant control on 2024-10-17

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

27/12/2327 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

27/12/2327 December 2023

View Document

27/12/2327 December 2023

View Document

27/12/2327 December 2023

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

29/08/2329 August 2023 Alterations to floating charge SC3283340004

View Document

25/08/2325 August 2023 Alterations to floating charge SC3283340003

View Document

24/08/2324 August 2023 Registration of charge SC3283340004, created on 2023-08-18

View Document

23/08/2323 August 2023 Satisfaction of charge SC3283340002 in full

View Document

22/08/2322 August 2023 Registration of charge SC3283340003, created on 2023-08-18

View Document

01/05/231 May 2023 Termination of appointment of Michael Francis Scott as a director on 2023-03-24

View Document

23/12/2223 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

01/11/221 November 2022 Resolutions

View Document

01/11/221 November 2022 Certificate of change of name

View Document

01/11/221 November 2022 Resolutions

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

10/05/2210 May 2022 Memorandum and Articles of Association

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Resolutions

View Document

27/04/2227 April 2022 Registration of charge SC3283340002, created on 2022-04-19

View Document

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

View Accounts

01/11/211 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-10 with updates

View Document

06/07/216 July 2021 Statement of capital following an allotment of shares on 2021-06-01

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Memorandum and Articles of Association

View Document

05/07/215 July 2021 Resolutions

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/01/214 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

31/10/1931 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/02/1918 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN OLIVER BROWNLEE

View Document

18/02/1918 February 2019 PSC'S CHANGE OF PARTICULARS / MR COLIN DONALDSON MILLAR / 04/10/2017

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

02/11/182 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/04/1824 April 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/04/1824 April 2018 20/04/18 STATEMENT OF CAPITAL GBP 2057

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR GRANT BUCHANAN

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

15/11/1715 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 04/10/17 STATEMENT OF CAPITAL GBP 2032

View Document

13/10/1713 October 2017 ADOPT ARTICLES 04/10/2017

View Document

05/10/175 October 2017 DIRECTOR APPOINTED MR MARTIN OLIVER BROWNLEE

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MR GRANT BUCHANAN

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MR PAUL GUPPY

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

09/02/179 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/12/162 December 2016 DIRECTOR APPOINTED MR ALAN GILES ROWE

View Document

12/09/1612 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DOUGLAS BURNETT / 01/09/2016

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

21/08/1521 August 2015 SAIL ADDRESS CHANGED FROM: C/O CARTERS ACCOUNTANTS LLP PENTLAND HOUSE SALTIRE CENTRE GLENROTHES FIFE KY6 2AH UNITED KINGDOM

View Document

21/08/1521 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

21/08/1521 August 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DONALDSON MILLAR / 22/08/2014

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

07/08/147 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

13/03/1413 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BURNETT / 10/03/2014

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/07/1329 July 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

18/07/1318 July 2013 ADOPT ARTICLES 10/07/2013

View Document

18/07/1318 July 2013 10/07/13 STATEMENT OF CAPITAL GBP 1029

View Document

18/07/1318 July 2013 ARTICLES OF ASSOCIATION

View Document

11/02/1311 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/11/127 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BURNETT / 07/11/2012

View Document

07/11/127 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BURNETT / 07/11/2012

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM DP SERVICES JAMPHALRS ROAD CARDENDEN FIFE KY5 0ND SCOTLAND

View Document

13/09/1213 September 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BURNETT / 26/07/2012

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DONALDSON MILLAR / 26/07/2012

View Document

13/09/1213 September 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

13/09/1213 September 2012 SAIL ADDRESS CREATED

View Document

30/04/1230 April 2012 REGISTERED OFFICE CHANGED ON 30/04/2012 FROM 1 GEORGE SQUARE, CASTLE BRAE DUNFERMLINE FIFE KY11 8QF

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, SECRETARY PURPLE VENTURE SECRETARIES LIMITED

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/08/114 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/08/1023 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

23/08/1023 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PURPLE VENTURE SECRETARIES LIMITED / 01/10/2009

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 PARTIC OF MORT/CHARGE *****

View Document

02/08/072 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/08/072 August 2007 MEMORANDUM AMENDED 30/07/07

View Document

02/08/072 August 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/07/0727 July 2007 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/05/08

View Document

26/07/0726 July 2007 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