DSP (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewConfirmation statement made on 2025-08-29 with no updates

View Document

04/09/254 September 2025 NewChange of details for Raylane Ltd as a person with significant control on 2025-08-28

View Document

18/06/2518 June 2025 Secretary's details changed for Bhagubhai Somabhai Soma on 2025-06-18

View Document

18/06/2518 June 2025 Director's details changed for Mr Dayalji Somabhai Patel on 2025-06-18

View Document

18/06/2518 June 2025 Registered office address changed from Kingsnorth House Blenheim Way Birmingham West Midlands B44 8LS England to Windsor House Bayshill Road Cheltenham GL50 3AT on 2025-06-18

View Document

16/12/2416 December 2024 Accounts for a small company made up to 2024-03-31

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-29 with updates

View Document

28/12/2328 December 2023 Accounts for a small company made up to 2023-03-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-29 with updates

View Document

21/12/2221 December 2022 Accounts for a small company made up to 2022-03-31

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/10/2128 October 2021 Cessation of Lilavati Rati Patel as a person with significant control on 2021-10-11

View Document

28/10/2128 October 2021 Cessation of Bhagubhai Somabhai Soma as a person with significant control on 2021-10-11

View Document

28/10/2128 October 2021 Cessation of Dayalji Somabhai Patel as a person with significant control on 2021-10-11

View Document

28/10/2128 October 2021 Notification of Raylane Ltd as a person with significant control on 2021-10-11

View Document

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

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

18/08/2018 August 2020 PSC'S CHANGE OF PARTICULARS / MR BHAGUBHAI SOMABHAI SOMA / 25/04/2020

View Document

18/08/2018 August 2020 PSC'S CHANGE OF PARTICULARS / MR DAYALJI SOMABHAI PATEL / 25/04/2020

View Document

18/08/2018 August 2020 PSC'S CHANGE OF PARTICULARS / MS LILAVATI RATI PATEL / 25/04/2020

View Document

17/08/2017 August 2020 SECRETARY'S CHANGE OF PARTICULARS / BHAGUBHAI SOMABHAI SOMA / 25/04/2020

View Document

12/05/2012 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAYALJI SOMABHAI PATEL / 25/04/2020

View Document

06/05/206 May 2020 REGISTERED OFFICE CHANGED ON 06/05/2020 FROM HANOVER COURT 5 QUEEN STREET LICHFIELD STAFFORDSHIRE WS13 6QD ENGLAND

View Document

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

View Accounts

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 058943170001

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

19/09/1919 September 2019 PSC'S CHANGE OF PARTICULARS / MR BHAGUBHAI SOMABHAI SOMA / 01/08/2019

View Document

19/09/1919 September 2019 SECRETARY'S CHANGE OF PARTICULARS / BHAGUBHAI SOMABHAI SOMA / 01/08/2019

View Document

19/09/1919 September 2019 PSC'S CHANGE OF PARTICULARS / MR DAYALJI SOMABHAI PATEL / 01/08/2019

View Document

19/09/1919 September 2019 PSC'S CHANGE OF PARTICULARS / MS LILAVATI RATI PATEL / 01/08/2019

View Document

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAYALJI SOMABHAI PATEL / 01/08/2019

View Document

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

View Accounts

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM FIRST FLOOR BLACK COUNTRY HOUSE ROUNDS GREEN ROAD OLDBURY WEST MIDLANDS B69 2DG

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/08/1521 August 2015 Annual return made up to 2 August 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

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/08/1411 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

24/06/1424 June 2014 SECRETARY'S CHANGE OF PARTICULARS / BHAGUBHAI SOMABHAI PATEL / 23/06/2014

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/08/136 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/08/127 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/08/1119 August 2011 REGISTERED OFFICE CHANGED ON 19/08/2011 FROM, HATHERTON HOUSE HATHERTON STREET, WALSALL, WEST MIDLANDS, WS1 1YB

View Document

09/08/119 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/08/109 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

09/08/109 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

06/08/106 August 2010 SAIL ADDRESS CREATED

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/09/093 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/09/093 September 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

03/09/093 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/09/093 September 2009 REGISTERED OFFICE CHANGED ON 03/09/2009 FROM, HATHERTON HOUSE HATHERTON STREET, WALSALL, WEST MIDLANDS, WS1 1YB

View Document

12/05/0912 May 2009 PREVSHO FROM 31/10/2009 TO 31/03/2009

View Document

05/03/095 March 2009 REGISTERED OFFICE CHANGED ON 05/03/2009 FROM, 144-146 KINGS CROSS ROAD, LONDON, WC1X 9DU

View Document

16/09/0816 September 2008 REGISTERED OFFICE CHANGED ON 16/09/2008 FROM, DESAI AND COMPANY ACCOUNTANTS 280 FOLESHILL ROAD, COVENTRY, WEST MIDLAND, CV6 5AH

View Document

14/08/0814 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/08/0814 August 2008 REGISTERED OFFICE CHANGED ON 14/08/2008 FROM, 55 LYTHALLS LANE, FOLESHILL, COVENTRY, WEST MIDLAND, CV6 6FN

View Document

14/08/0814 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

21/11/0721 November 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/10/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 REGISTERED OFFICE CHANGED ON 22/08/07 FROM: 1ST FLOOR, WINDSOR HOUSE, 1270 LONDON ROAD, NORBURY, LONDON SW16 4DH

View Document

21/09/0621 September 2006 NEW SECRETARY APPOINTED

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 DIRECTOR RESIGNED

View Document

11/08/0611 August 2006 SECRETARY RESIGNED

View Document

02/08/062 August 2006 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