Advanced company searchLink opens in new window

DPC SALES & SERVICE LIMITED

Company number 02054671

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Dec 2024 AA Total exemption full accounts made up to 31 May 2024
20 Mar 2024 CS01 Confirmation statement made on 20 March 2024 with updates
05 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
03 Apr 2023 PSC04 Change of details for Mrs Elizabeth Helen Chewter as a person with significant control on 3 April 2023
03 Apr 2023 CH01 Director's details changed for Mr David Peter Chewter on 3 April 2023
03 Apr 2023 CH01 Director's details changed for Mrs Elizabeth Helen Chewter on 3 April 2023
03 Apr 2023 CH03 Secretary's details changed for Mrs Elizabeth Helen Chewter on 3 April 2023
03 Apr 2023 PSC04 Change of details for Mr David Peter Chewter as a person with significant control on 3 April 2023
03 Apr 2023 AD01 Registered office address changed from 12 Bridge Road Haywards Heath West Sussex RH16 1UA to Jupps Yard Fattings Barn Ditchling Road Wivelsfield Haywards Heath West Sussex RH17 7RE on 3 April 2023
29 Mar 2023 CS01 Confirmation statement made on 29 March 2023 with updates
25 Jan 2023 AA Total exemption full accounts made up to 31 May 2022
30 Mar 2022 CS01 Confirmation statement made on 30 March 2022 with updates
31 Jan 2022 AA Total exemption full accounts made up to 31 May 2021
18 Oct 2021 PSC04 Change of details for Mr David Peter Chewter as a person with significant control on 18 October 2021
18 Oct 2021 PSC04 Change of details for Mrs Elizabeth Helen Chewter as a person with significant control on 18 October 2021
31 Mar 2021 CS01 Confirmation statement made on 30 March 2021 with updates
11 Dec 2020 AA Total exemption full accounts made up to 31 May 2020
30 Mar 2020 CS01 Confirmation statement made on 30 March 2020 with updates
31 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
01 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with updates
01 Apr 2019 AD03 Register(s) moved to registered inspection location Maria House 35 Millers Road Brighton BN1 5NP
01 Apr 2019 AD02 Register inspection address has been changed to Maria House 35 Millers Road Brighton BN1 5NP
18 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
10 Jan 2019 PSC04 Change of details for Mr David Peter Chewter as a person with significant control on 10 January 2019
10 Jan 2019 PSC04 Change of details for Mrs Elizabeth Helen Chewter as a person with significant control on 10 January 2019