DPS SPECIAL PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/01/2510 January 2025 Registered office address changed from 33 Wood Street Barnet Hertfordshire EN5 4BE to 7 Herring Lane Spalding Lincolnshire PE11 1TL on 2025-01-10

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-16 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/01/2416 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-16 with updates

View Document

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

View Accounts

21/01/2221 January 2022 Appointment of Mr John Anderson as a director on 2021-12-09

View Document

21/01/2221 January 2022 Cessation of Eric Martin Mcintyre as a person with significant control on 2021-12-09

View Document

21/01/2221 January 2022 Notification of John Anderson as a person with significant control on 2021-12-09

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/12/2121 December 2021 Termination of appointment of Eric Martin Mcintyre as a director on 2021-12-21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/03/2119 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

18/07/1918 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 PREVEXT FROM 30/09/2018 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN ANDERSON

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, SECRETARY STEPHEN ANDERSON

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDERSON

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MR JOHN ANDERSON

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CESSATION OF STEPHEN ANDERSON AS A PSC

View Document

17/10/1717 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERTICAL LIFE VISION DPS TECHNOLOGY LTD

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ANDERSON

View Document

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERIC MARTIN MCINTYRE

View Document

19/12/1619 December 2016 30/09/16 TOTAL EXEMPTION FULL

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/07/1622 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALAN ANDERSON / 22/07/2016

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

06/07/156 July 2015 DIRECTOR APPOINTED MR ERIC MARTIN MCINTYRE

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP PURSER

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/10/1415 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 055318210001

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/08/1411 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH ANDERSON

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDERSON

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/08/1320 August 2013 07/08/13 STATEMENT OF CAPITAL GBP 4

View Document

20/08/1320 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

15/08/1315 August 2013 DIRECTOR APPOINTED MR ROBERT ALAN ANDERSON

View Document

15/08/1315 August 2013 DIRECTOR APPOINTED MRS SARAH ANN ANDERSON

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/09/1213 September 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

16/12/1116 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDERSON / 08/08/2011

View Document

15/09/1115 September 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PURSER / 08/08/2011

View Document

15/09/1115 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN ANDERSON / 08/08/2011

View Document

29/11/1029 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PURSER / 08/08/2010

View Document

07/09/107 September 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PURSER / 07/08/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDERSON / 07/08/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDERSON / 08/08/2010

View Document

04/01/104 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

18/08/0918 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

03/09/083 September 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 APPOINTMENT TERMINATED DIRECTOR SONNY LAMB

View Document

21/08/0821 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PURSER / 06/08/2008

View Document

22/04/0822 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/078 February 2007 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 30/09/06

View Document

08/02/078 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

19/10/0619 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0610 October 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

15/05/0615 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0525 October 2005 NEW SECRETARY APPOINTED

View Document

06/10/056 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0531 August 2005 NEW DIRECTOR APPOINTED

View Document

31/08/0531 August 2005 NEW DIRECTOR APPOINTED

View Document

31/08/0531 August 2005 NEW DIRECTOR APPOINTED

View Document

16/08/0516 August 2005 DIRECTOR RESIGNED

View Document

16/08/0516 August 2005 REGISTERED OFFICE CHANGED ON 16/08/05 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

16/08/0516 August 2005 SECRETARY RESIGNED

View Document

09/08/059 August 2005 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