- Company Overview for DPS FACADES LTD (06390982)
- Filing history for DPS FACADES LTD (06390982)
- People for DPS FACADES LTD (06390982)
- Charges for DPS FACADES LTD (06390982)
- More for DPS FACADES LTD (06390982)
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
|
|
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
|
|
11 Oct 2018 | CH03 | Secretary's details changed for Laura Jayne Stocks on 11 October 2018 |