DSP CONSTRUCTION MANAGEMENT (MIDLANDS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/11/2428 November 2024 Memorandum and Articles of Association

View Document

28/11/2428 November 2024 Resolutions

View Document

28/11/2428 November 2024 Resolutions

View Document

27/11/2427 November 2024 Sub-division of shares on 2024-11-08

View Document

25/11/2425 November 2024 Cancellation of shares. Statement of capital on 2024-11-08

View Document

23/11/2423 November 2024 Particulars of variation of rights attached to shares

View Document

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

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-02-24 with updates

View Document

19/03/2419 March 2024 Statement of capital following an allotment of shares on 2024-02-08

View Document

19/03/2419 March 2024 Statement of capital following an allotment of shares on 2024-02-08

View Document

19/03/2419 March 2024 Statement of capital following an allotment of shares on 2024-02-08

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/06/237 June 2023 Appointment of Miss Kathryn Elizabeth Mitchell as a director on 2023-06-01

View Document

07/06/237 June 2023 Appointment of Mrs Cheryl Louise Satherley as a director on 2023-06-01

View Document

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

View Accounts

24/02/2324 February 2023 Confirmation statement made on 2023-02-24 with updates

View Document

02/02/232 February 2023 Termination of appointment of John William Cox as a director on 2022-08-27

View Document

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

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

08/07/208 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR LINDSEY

View Document

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

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

02/10/192 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD PINFIELD / 13/11/2018

View Document

24/10/1824 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

24/11/1724 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

06/10/166 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/03/168 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. ALISTAIR THOMAS LINDSEY / 02/03/2016

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBERT FRANCIS PUDGE / 02/03/2016

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN WILLIAM COX / 02/03/2016

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. SCOTT JOHN BRYAN / 02/03/2016

View Document

22/01/1622 January 2016 REGISTERED OFFICE CHANGED ON 22/01/2016 FROM 216 FORT DUNLOP FORT PARKWAY BIRMINGHAM WEST MIDLANDS B24 9FD UNITED KINGDOM

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED MR MARK RICHARD PINFIELD

View Document

13/10/1513 October 2015 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

09/03/159 March 2015 CURRSHO FROM 28/02/2016 TO 31/12/2015

View Document

24/02/1524 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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