Advanced company searchLink opens in new window

DPS FACADES LTD

Company number 06390982

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)
27 Apr 2021 CS01 Confirmation statement made on 27 April 2021 with updates
23 Apr 2021 SH08 Change of share class name or designation
12 Apr 2021 MA Memorandum and Articles of Association
12 Apr 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivided 25/03/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Apr 2021 SH02 Sub-division of shares on 25 March 2021
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
02 Feb 2021 PSC04 Change of details for Mrs Laura Jayne Stocks as a person with significant control on 1 January 2021
02 Feb 2021 PSC04 Change of details for Mr Daniel Paul Stocks as a person with significant control on 1 January 2021
02 Feb 2021 CH01 Director's details changed for Mr Daniel Paul Stocks on 1 January 2021
01 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with updates
01 Jun 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
29 May 2020 AP01 Appointment of Mr Ian Leslie Buckley as a director on 19 May 2020
27 May 2020 MR01 Registration of charge 063909820002, created on 20 May 2020
15 Apr 2020 TM01 Termination of appointment of Jonathan Trevor Bailey as a director on 31 March 2020
11 Dec 2019 MR01 Registration of charge 063909820001, created on 22 November 2019
05 Jun 2019 AD01 Registered office address changed from 6 Churchill Way J35a Business Park Chapeltown Sheffield S35 2PY United Kingdom to 6 Churchill Way J35a Business Park Chapeltown Sheffield S35 2PY on 5 June 2019
05 Jun 2019 AD01 Registered office address changed from Unit a Boylins Colliery Road Sheffield South Yorkshire S4 8AQ England to 6 Churchill Way J35a Business Park Chapeltown Sheffield S35 2PY on 5 June 2019
13 May 2019 AAMD Amended total exemption full accounts made up to 31 March 2019
02 May 2019 CS01 Confirmation statement made on 2 May 2019 with updates
01 May 2019 AA Total exemption full accounts made up to 31 March 2019
23 Apr 2019 AA01 Previous accounting period shortened from 31 October 2019 to 31 March 2019
04 Dec 2018 AA Micro company accounts made up to 31 October 2018
03 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with updates
12 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-11
11 Oct 2018 CH03 Secretary's details changed for Laura Jayne Stocks on 11 October 2018