DPS REMEDIALS LTD

Company Documents

DateDescription
03/10/243 October 2024 Final Gazette dissolved following liquidation

View Document

03/10/243 October 2024 Final Gazette dissolved following liquidation

View Document

03/07/243 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

04/07/234 July 2023 Liquidators' statement of receipts and payments to 2023-04-28

View Document

24/11/2124 November 2021 Registered office address changed from 36 Park Row Leeds LS1 5JL to 9th Floor 7 Park Row Leeds LS1 5HD on 2021-11-24

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

09/08/199 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/12/187 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

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

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

08/12/178 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/05/1620 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM 15 HANSON CLOSE MIDDLETON MANCHESTER M24 2HD

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL SYKES / 01/04/2016

View Document

29/02/1629 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

05/08/155 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065927980001

View Document

23/07/1523 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065927980001

View Document

04/06/154 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

03/06/153 June 2015 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM 77 HILL LANE MANCHESTER M9 6PF

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/06/1415 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

01/07/131 July 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/06/128 June 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/07/119 July 2011 REGISTERED OFFICE CHANGED ON 09/07/2011 FROM UNITS 7-8 HANSON CLOSE MIDDLETON MANCHESTER M24 2HD UNITED KINGDOM

View Document

04/06/114 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

04/06/114 June 2011 SECRETARY APPOINTED MRS JAIME MARIE SYKES

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL SYKES / 14/05/2010

View Document

10/06/1010 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

23/03/1023 March 2010 REGISTERED OFFICE CHANGED ON 23/03/2010 FROM 77 HILL LANE BLACKLEY MANCHESTER GREATER MANCHESTER M9 6PF UNITED KINGDOM

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information