DPSS CABLING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewSub-division of shares on 2025-05-06

View Document

09/07/259 July 2025 NewResolutions

View Document

08/05/258 May 2025 Director's details changed for Rebecca Jane Godbehear on 2025-05-06

View Document

24/02/2524 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

12/02/2512 February 2025 Director's details changed for Rebecca Jane Godbehear on 2025-02-11

View Document

11/02/2511 February 2025 Secretary's details changed for Mrs Paula Ann Oates on 2025-02-11

View Document

11/02/2511 February 2025 Director's details changed for Mr Wesley George Oates on 2025-02-11

View Document

11/02/2511 February 2025 Change of details for Mrs Paula Ann Oates as a person with significant control on 2025-02-11

View Document

11/02/2511 February 2025 Change of details for Mr Denis Albert Oates as a person with significant control on 2025-02-11

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

11/02/2511 February 2025 Director's details changed for Mrs Paula Ann Oates on 2025-02-11

View Document

11/02/2511 February 2025 Director's details changed for Mr Denis Albert Oates on 2025-02-11

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/06/2313 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

13/02/2313 February 2023 Director's details changed for Rebecca Jane Oates on 2014-06-28

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/03/2017 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

18/02/2018 February 2020 DIRECTOR APPOINTED MR WESLEY GEORGE OATES

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM PO BOX 1295 STERLING HOUSE STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/05/1814 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

08/12/178 December 2017 PREVEXT FROM 31/03/2017 TO 30/09/2017

View Document

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

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/02/169 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JANE OATES / 08/02/2013

View Document

07/02/147 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULA ANN OATES / 08/02/2013

View Document

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DENIS ALBERT OATES / 08/02/2013

View Document

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA ANN OATES / 08/02/2013

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/02/1313 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/02/1217 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/03/1111 March 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/02/1012 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/03/0927 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DENIS OATES / 06/02/2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAULA OATES / 06/02/2009

View Document

26/03/0926 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA OATES / 06/02/2009

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/04/0824 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/02/0828 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/02/0821 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/12/0619 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0623 February 2006 S366A DISP HOLDING AGM 10/02/06

View Document

23/02/0623 February 2006 S252 DISP LAYING ACC 10/02/06

View Document

23/02/0623 February 2006 S386 DISP APP AUDS 10/02/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/05/055 May 2005 REGISTERED OFFICE CHANGED ON 05/05/05 FROM: BUXTON COURT 3 WEST WAY BOTLEY OXFORD OX2 0JB

View Document

23/02/0523 February 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/02/0423 February 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

20/05/0320 May 2003 REGISTERED OFFICE CHANGED ON 20/05/03 FROM: BROOKLANDS 48 NEWBURY STREET WANTAGE OXFORDSHIRE OX12 8DF

View Document

24/02/0324 February 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/11/0227 November 2002 REGISTERED OFFICE CHANGED ON 27/11/02 FROM: GREENSLEEVES ROBINWOOD GROVE HILLINGDON VILLAGE MIDDLESEX UB8 3QR

View Document

21/02/0221 February 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

01/02/011 February 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/03/0020 March 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

27/07/9927 July 1999 REGISTERED OFFICE CHANGED ON 27/07/99 FROM: THE WHITE HOUSE 213 HAREFIELD ROAD UXBRIDGE MIDDLESEX UB8 1PP

View Document

22/03/9922 March 1999 RETURN MADE UP TO 07/02/99; NO CHANGE OF MEMBERS

View Document

29/01/9929 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/02/9819 February 1998 RETURN MADE UP TO 07/02/98; NO CHANGE OF MEMBERS

View Document

27/01/9827 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

17/02/9717 February 1997 RETURN MADE UP TO 07/02/97; FULL LIST OF MEMBERS

View Document

31/01/9731 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

19/02/9619 February 1996 RETURN MADE UP TO 07/02/96; NO CHANGE OF MEMBERS

View Document

08/02/968 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/962 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

27/02/9527 February 1995 RETURN MADE UP TO 07/02/95; NO CHANGE OF MEMBERS

View Document

24/01/9524 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/11/941 November 1994 REGISTERED OFFICE CHANGED ON 01/11/94 FROM: THE WHITE HOUSE 78 HOYLAKE CRESCENT ICKENHAM MIDDX UB10 8JF

View Document

11/10/9411 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/9411 October 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/944 February 1994 RETURN MADE UP TO 07/02/94; FULL LIST OF MEMBERS

View Document

20/12/9320 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

25/08/9325 August 1993 NEW DIRECTOR APPOINTED

View Document

25/08/9325 August 1993 DIRECTOR RESIGNED

View Document

18/05/9318 May 1993 NEW DIRECTOR APPOINTED

View Document

18/05/9318 May 1993 DIRECTOR RESIGNED

View Document

31/01/9331 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

29/01/9329 January 1993 NEW DIRECTOR APPOINTED

View Document

29/01/9329 January 1993 RETURN MADE UP TO 07/02/93; NO CHANGE OF MEMBERS

View Document

01/09/921 September 1992 DIRECTOR RESIGNED

View Document

04/03/924 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

26/02/9226 February 1992 SECRETARY'S PARTICULARS CHANGED;NEW SECRETARY APPOINTED

View Document

16/02/9216 February 1992 RETURN MADE UP TO 07/02/92; NO CHANGE OF MEMBERS

View Document

10/06/9110 June 1991 RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS

View Document

30/07/9030 July 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

30/03/9030 March 1990 ALTER MEM AND ARTS 28/02/90

View Document

16/03/9016 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/9016 March 1990 REGISTERED OFFICE CHANGED ON 16/03/90 FROM: 50 OLD STREET LONDON EC1V 9AQ

View Document

08/03/908 March 1990 COMPANY NAME CHANGED BARNCODE SERVICES LIMITED CERTIFICATE ISSUED ON 09/03/90

View Document

07/02/907 February 1990 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