DEMPSEY PROSURV LTD.
Status | ACTIVE |
Company No. | 02126850 |
Category | Private Limited Company |
Incorporated | 29 Apr 1987 |
Age | 37 years, 1 month, 3 days |
Jurisdiction | England Wales |
SUMMARY
DEMPSEY PROSURV LTD. is an active private limited company with number 02126850. It was incorporated 37 years, 1 month, 3 days ago, on 29 April 1987. The company address is 29 Looe Street, Plymouth, PL4 0EA, Devon, England.
Company Fillings
Confirmation statement with no updates
Date: 11 Oct 2023
Action Date: 01 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-01
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2022
Action Date: 01 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-01
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2021
Action Date: 01 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-01
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Confirmation statement with no updates
Date: 11 Oct 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change to a person with significant control
Date: 29 Jan 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Christopher Dempsey
Change date: 2019-01-01
Documents
Change person director company with change date
Date: 29 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-01
Officer name: Mr David Christopher Dempsey
Documents
Change to a person with significant control
Date: 29 Jan 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-01
Psc name: Mr David Christopher Dempsey
Documents
Confirmation statement with no updates
Date: 04 Oct 2018
Action Date: 01 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-01
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 09 Oct 2017
Action Date: 01 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-01
Documents
Cessation of a person with significant control
Date: 09 Oct 2017
Action Date: 19 May 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-05-19
Psc name: Philippa Hardwicke Ayling
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2017
Action Date: 06 Jun 2017
Category: Address
Type: AD01
New address: 29 Looe Street Plymouth Devon PL4 0EA
Change date: 2017-06-06
Old address: Penmorvah Waterings Road Mylor Bridge Falmouth Cornwall TR11 5NH
Documents
Termination director company with name termination date
Date: 19 May 2017
Action Date: 19 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-19
Officer name: Philippa Hardwicke Ayling
Documents
Confirmation statement with updates
Date: 07 Oct 2016
Action Date: 01 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-01
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2015
Action Date: 01 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-01
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 20 Oct 2014
Action Date: 19 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-19
Officer name: Mr David Christopher Dempsey
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2014
Action Date: 20 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-20
Old address: The Barn Cair Deviock Torpoint Cornwall PL11 3DN
New address: Penmorvah Waterings Road Mylor Bridge Falmouth Cornwall TR11 5NH
Documents
Change person director company with change date
Date: 20 Oct 2014
Action Date: 19 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-19
Officer name: Mrs. Philippa Hardwicke Ayling
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2014
Action Date: 01 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-01
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2013
Action Date: 01 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-01
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 06 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alison Cairncross
Documents
Appoint person director company with name
Date: 06 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs. Philippa Hardwicke Ayling
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2012
Action Date: 01 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-01
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2011
Action Date: 01 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-01
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2010
Action Date: 01 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-01
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2010
Action Date: 01 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-01
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 03 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-03
Officer name: Mrs Alison Mary Cairncross
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 03 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Christopher Dempsey
Change date: 2009-12-03
Documents
Termination secretary company with name
Date: 12 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: All in Accounting (Sw) Ltd
Documents
Appoint person secretary company with name
Date: 12 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David Christopher Dempsey
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 27 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/08; full list of members
Documents
Legacy
Date: 27 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / alison cairncross / 01/08/2008
Documents
Legacy
Date: 27 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 27/11/2008 from st giles house st giles on the heath launceston cornwall PL15 9RT
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 19 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed alison mary cairncross
Documents
Legacy
Date: 19 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / david dempsey / 01/07/2008
Documents
Legacy
Date: 11 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 21 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 23 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 04 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/05; full list of members
Documents
Legacy
Date: 10 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/05; full list of members
Documents
Legacy
Date: 31 Jan 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 21 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 21/01/05 from: the pines seaton park seaton torpoint cornwall PL11 3JF
Documents
Legacy
Date: 21 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 19 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 29 Dec 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/04 to 31/12/03
Documents
Legacy
Date: 28 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 05 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 09 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/01; full list of members
Documents
Accounts with accounts type small
Date: 17 Aug 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 08 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/00; full list of members
Documents
Accounts with accounts type small
Date: 12 Oct 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 07 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/99; no change of members
Documents
Accounts with accounts type small
Date: 05 Oct 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 23 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/98; full list of members
Documents
Accounts with accounts type small
Date: 10 Oct 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 22 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/97; no change of members
Documents
Legacy
Date: 29 Jan 1997
Category: Address
Type: 287
Description: Registered office changed on 29/01/97 from: bank house 2 queen street ulverston cumbria LA12 7AF
Documents
Accounts with accounts type full
Date: 09 Oct 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 16 Jun 1996
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/96; full list of members
Documents
Legacy
Date: 16 Jun 1996
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 16 Jun 1996
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Accounts with accounts type full
Date: 06 Sep 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 21 Apr 1995
Category: Annual-return
Type: 363x
Description: Return made up to 14/04/95; full list of members
Documents
Legacy
Date: 05 Dec 1994
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 15 Sep 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 20 Apr 1994
Category: Annual-return
Type: 363x
Description: Return made up to 14/04/94; full list of members
Documents
Accounts with accounts type full
Date: 30 Jun 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 29 Apr 1993
Category: Annual-return
Type: 363x
Description: Return made up to 14/04/93; full list of members
Documents
Legacy
Date: 21 Dec 1992
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 21 Dec 1992
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 16 Oct 1992
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 30/09 to 31/03
Documents
Legacy
Date: 17 Aug 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 17 Jul 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Legacy
Date: 22 May 1992
Category: Annual-return
Type: 363x
Description: Return made up to 14/04/92; full list of members
Documents
Legacy
Date: 16 Dec 1991
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 09 Oct 1991
Action Date: 30 Sep 1990
Category: Accounts
Type: AA
Made up date: 1990-09-30
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | OC398832 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
AMELIA HOUSE,WORTHING,BN11 1QR
Number: | 09990941 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 SCAWTHORPE AVENUE,DONCASTER,DN5 9DG
Number: | 11882802 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LEEDS,LS1 2SJ
Number: | 11485064 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAVEC ELECTRICAL SERVICES LIMITED
UNIT 17 LANCASTER ROAD, SARUM BUSINESS PARK,SALISBURY,SP4 6FB
Number: | 05762896 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 CHURCHILL CLOSE,FORDINGBRIDGE,SP6 3BG
Number: | 10061331 |
Status: | ACTIVE |
Category: | Private Limited Company |