DPS CONSULTANTS LIMITED
Status | ACTIVE |
Company No. | 03376610 |
Category | Private Limited Company |
Incorporated | 27 May 1997 |
Age | 27 years, 9 days |
Jurisdiction | England Wales |
SUMMARY
DPS CONSULTANTS LIMITED is an active private limited company with number 03376610. It was incorporated 27 years, 9 days ago, on 27 May 1997. The company address is 1a Wilsford Lane Wilsford Lane 1a Wilsford Lane Wilsford Lane, Grantham, NG32 3PS, England.
Company Fillings
Accounts with accounts type dormant
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2023
Action Date: 06 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-06
Documents
Confirmation statement with no updates
Date: 18 Jul 2022
Action Date: 06 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-06
Documents
Accounts with accounts type dormant
Date: 18 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type dormant
Date: 19 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 16 Jul 2021
Action Date: 06 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-06
Documents
Accounts with accounts type dormant
Date: 10 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 10 Jul 2020
Action Date: 06 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-06
Documents
Confirmation statement with updates
Date: 10 Jul 2019
Action Date: 06 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-06
Documents
Change person secretary company with change date
Date: 15 May 2019
Action Date: 15 May 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Elaine Margaret Chambers
Change date: 2019-05-15
Documents
Change registered office address company with date old address new address
Date: 15 May 2019
Action Date: 15 May 2019
Category: Address
Type: AD01
Old address: C/O First Corporate Law Services 16 Churchill Way Cardiff CF10 2DX Wales
New address: 1a Wilsford Lane Wilsford Lane Ancaster Grantham NG32 3PS
Change date: 2019-05-15
Documents
Accounts with accounts type dormant
Date: 01 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type dormant
Date: 06 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2018
Action Date: 06 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-06
Documents
Accounts with accounts type dormant
Date: 13 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2017
Action Date: 04 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-04
Documents
Confirmation statement with updates
Date: 05 Sep 2016
Action Date: 04 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-04
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2016
Action Date: 27 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-27
Documents
Change person director company with change date
Date: 20 Jun 2016
Action Date: 08 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-08
Officer name: Miss Helen Julie Chambers
Documents
Change registered office address company with date old address new address
Date: 23 May 2016
Action Date: 23 May 2016
Category: Address
Type: AD01
Old address: Greenacre Bridge End Road Dembley Sleaford Lincolnshire NG34 0EJ
New address: C/O First Corporate Law Services 16 Churchill Way Cardiff CF10 2DX
Change date: 2016-05-23
Documents
Accounts with accounts type dormant
Date: 18 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type dormant
Date: 27 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2015
Action Date: 27 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-27
Documents
Accounts with accounts type dormant
Date: 05 Jun 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: 05 Jun 2014
Action Date: 27 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-27
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2013
Action Date: 27 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-27
Documents
Accounts with accounts type dormant
Date: 21 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type dormant
Date: 21 Aug 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: 18 Jun 2012
Action Date: 27 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-27
Documents
Accounts with accounts type dormant
Date: 16 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: 21 Jun 2011
Action Date: 27 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-27
Documents
Accounts with accounts type dormant
Date: 22 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: 17 Jun 2010
Action Date: 27 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-27
Documents
Change person secretary company with change date
Date: 16 Jun 2010
Action Date: 03 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-03
Officer name: Elaine Margaret Chambers
Documents
Change person director company with change date
Date: 16 Jun 2010
Action Date: 27 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Helen Julie Chambers
Change date: 2010-05-27
Documents
Accounts with accounts type dormant
Date: 26 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 15 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/05/09; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 23 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/05/08; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 11 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/05/07; no change of members
Documents
Accounts with accounts type dormant
Date: 07 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 08 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/05/06; full list of members
Documents
Legacy
Date: 02 Jun 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 02/06/06 from: metis house browns lane business stanton on the wolds, keyworth nottingham nottinghamshire NG12 5BL
Documents
Legacy
Date: 16 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/05/05; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 22 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/05/04; full list of members
Documents
Legacy
Date: 27 Apr 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type dormant
Date: 27 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 19 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 08 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/05/03; full list of members
Documents
Accounts with accounts type dormant
Date: 24 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 02 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/05/02; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Apr 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 22 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 27/05/01; full list of members
Documents
Legacy
Date: 14 Sep 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/00 to 31/12/00
Documents
Accounts with accounts type full
Date: 08 Aug 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 06 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 27/05/00; full list of members
Documents
Legacy
Date: 16 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 27/05/99; no change of members
Documents
Legacy
Date: 16 Aug 1999
Category: Address
Type: 287
Description: Registered office changed on 16/08/99 from: metis house station road plumtree nottingham NG12 5NA
Documents
Accounts with accounts type small
Date: 30 Mar 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 21 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 27/05/98; full list of members
Documents
Certificate change of name company
Date: 06 Nov 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed utopian dreams LIMITED\certificate issued on 07/11/97
Documents
Legacy
Date: 28 Oct 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/98 to 30/09/98
Documents
Legacy
Date: 24 Oct 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Oct 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Oct 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Oct 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Oct 1997
Category: Address
Type: 287
Description: Registered office changed on 06/10/97 from: 12 york place leeds LS1 2DS
Documents
Some Companies
64 CROSSKEYS COTTAGE,CHIPPENHAM,SN15 4EL
Number: | 11574546 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODEND,SCARBOROUGH,YO11 2PW
Number: | 10296642 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRAMBRIDGE PARK GARDEN CENTRE KILN LANE,EASTLEIGH,SO50 6HT
Number: | 00744452 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOONBEAM HOUSE HIGH STREET,KIDDERMINSTER,DY14 8TZ
Number: | 11631435 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 LISTER AVENUE,EAST GRINSTEAD,RH19 4AZ
Number: | 06776314 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2 SANDLEWOOD PARK,LEEDS,LS6 4RS
Number: | 06941600 |
Status: | ACTIVE |
Category: | Private Limited Company |