Advanced company searchLink opens in new window

D.P.E. LIMITED

Company number 03765867

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)
10 Sep 2021 TM01 Termination of appointment of Roy Beckford as a director on 29 January 2021
10 Sep 2021 TM02 Termination of appointment of Anthony John Raper as a secretary on 29 January 2021
10 Sep 2021 TM01 Termination of appointment of Julian Paul White as a director on 29 January 2021
10 Sep 2021 TM01 Termination of appointment of Terence Roy Lemm as a director on 29 January 2021
10 Sep 2021 TM01 Termination of appointment of Anthony John Raper as a director on 29 January 2021
27 Jul 2021 AP01 Appointment of Mr Sukhbinder Singh Heer as a director on 26 July 2021
19 Jul 2021 AP01 Appointment of Mrs Zanete Fergusone as a director on 15 July 2021
18 May 2021 CS01 Confirmation statement made on 7 May 2021 with updates
28 Apr 2021 AD01 Registered office address changed from Office 1 Hatherton Court Hatherton Street Walsall WS4 2LA England to Office 1 Hatherton Court 21 Hatherton Street Walsall WS4 2LA on 28 April 2021
27 Apr 2021 AP01 Appointment of Mr Mohammed Kaleem as a director on 2 April 2021
27 Apr 2021 AD01 Registered office address changed from C/O Mha Macintyre Hudson Pennant House, 1-2 Napier Court Napier Road Reading RG1 8BW England to Office 1 Hatherton Court Hatherton Street Walsall WS4 2LA on 27 April 2021
14 Apr 2021 PSC02 Notification of Dpe Acquisitions Ltd as a person with significant control on 29 January 2021
14 Apr 2021 PSC07 Cessation of Julian Paul White as a person with significant control on 29 January 2021
14 Apr 2021 PSC07 Cessation of Anthony John Raper as a person with significant control on 29 January 2021
14 Apr 2021 PSC07 Cessation of Terence Roy Lemm as a person with significant control on 29 January 2021
14 Apr 2021 PSC07 Cessation of Leonard David Kiley as a person with significant control on 29 January 2021
14 Apr 2021 PSC07 Cessation of Roy Beckford as a person with significant control on 29 January 2021
02 Feb 2021 AP01 Appointment of Mrs Kerry Ball as a director on 1 December 2020
16 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
13 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
31 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
13 Aug 2019 MR04 Satisfaction of charge 1 in full
01 Aug 2019 MR04 Satisfaction of charge 2 in full
10 May 2019 CS01 Confirmation statement made on 7 May 2019 with no updates
10 May 2019 AD01 Registered office address changed from C/O Mha Reidwilliams Pennant House 1-2 Napier Court Napier Road Reading RG1 8BW England to C/O Mha Macintyre Hudson Pennant House, 1-2 Napier Court Napier Road Reading RG1 8BW on 10 May 2019