DPS CONSULTANTS LIMITED

1a Wilsford Lane Wilsford Lane 1a Wilsford Lane Wilsford Lane, Grantham, NG32 3PS, England
StatusACTIVE
Company No.03376610
CategoryPrivate Limited Company
Incorporated27 May 1997
Age27 years, 9 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change sail address company

Date: 16 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/05/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/05/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/05/07; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/05/06; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/05/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/05/04; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 08 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/05/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/05/02; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 27/05/01; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/00 to 31/12/00

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 27/05/00; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 27/05/99; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 27/05/98; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Oct 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/98 to 30/09/98

Documents

View document PDF

Legacy

Date: 24 Oct 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Oct 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Oct 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Oct 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 27 May 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FRANKLETON'S LIMITED

64 CROSSKEYS COTTAGE,CHIPPENHAM,SN15 4EL

Number:11574546
Status:ACTIVE
Category:Private Limited Company

G & T NAYLOR PUB CO LTD

WOODEND,SCARBOROUGH,YO11 2PW

Number:10296642
Status:ACTIVE
Category:Private Limited Company

NEWBRIDGE NURSERIES LIMITED

BRAMBRIDGE PARK GARDEN CENTRE KILN LANE,EASTLEIGH,SO50 6HT

Number:00744452
Status:ACTIVE
Category:Private Limited Company

PERTENTO RESOURCES LIMITED

MOONBEAM HOUSE HIGH STREET,KIDDERMINSTER,DY14 8TZ

Number:11631435
Status:ACTIVE
Category:Private Limited Company

PLASTERITE SOUTH LTD

10 LISTER AVENUE,EAST GRINSTEAD,RH19 4AZ

Number:06776314
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SANDLEWOOD PARK LIMITED

2 SANDLEWOOD PARK,LEEDS,LS6 4RS

Number:06941600
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source