Advanced company searchLink opens in new window

D P ARCHITECTURAL SERVICES LIMITED

Company number 06487043

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)
23 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
29 Jan 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
27 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
14 Mar 2014 TM02 Termination of appointment of Joanne Purnell as a secretary
12 Mar 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
14 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
02 Apr 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
19 Mar 2013 CH03 Secretary's details changed for Joanne Maura Purnell on 1 January 2013
19 Mar 2013 CH01 Director's details changed for Douglas Lawrence Purnell on 1 January 2013
18 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
20 Feb 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
17 Nov 2011 AD01 Registered office address changed from Diamond House, 6-8 Watkin Lane Lostock Hall Preston Lancashire PR5 5RD on 17 November 2011
01 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
23 Feb 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
15 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
08 Mar 2010 AR01 Annual return made up to 29 January 2010 with full list of shareholders
13 Aug 2009 AA Total exemption small company accounts made up to 31 January 2009
16 Feb 2009 363a Return made up to 29/01/09; full list of members
08 Mar 2008 88(2) Ad 01/02/08\gbp si 99@1=99\gbp ic 1/100\
06 Feb 2008 288c Secretary's particulars changed
06 Feb 2008 288c Director's particulars changed
29 Jan 2008 NEWINC Incorporation