Advanced company searchLink opens in new window

DPU HARDWARE LIMITED

Company number 06672637

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 Oct 2016 CS01 Confirmation statement made on 14 August 2016 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
28 Sep 2016 AD01 Registered office address changed from Ultra Finishing Widow Hill Road Heasandford Industrial Estate Burnley Lancashire BB10 2BE to Hammnet House Gibbet Street Halifax HX2 0AX on 28 September 2016
28 Jan 2016 MR04 Satisfaction of charge 1 in full
31 Dec 2015 AUD Auditor's resignation
09 Oct 2015 AA Accounts for a small company made up to 31 December 2014
05 Oct 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
24 Oct 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
08 Oct 2014 AA Full accounts made up to 31 December 2013
01 Nov 2013 AR01 Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
02 Oct 2013 AA Full accounts made up to 31 December 2012
16 Jan 2013 TM01 Termination of appointment of Christopher Lewis as a director
21 Sep 2012 AA Accounts for a small company made up to 31 December 2011
23 Aug 2012 AR01 Annual return made up to 14 August 2012 with full list of shareholders
23 Aug 2012 AD01 Registered office address changed from C/O Ultra Finishing Widow Hill Road Heasandford Indutsrial Estate Burnley Lancashire BB10 2BE on 23 August 2012
26 Jul 2012 CH03 Secretary's details changed for Michael Duggleby on 25 July 2012
26 Jul 2012 CH01 Director's details changed for Michael Duggleby on 25 July 2012
17 Aug 2011 AR01 Annual return made up to 14 August 2011 with full list of shareholders
26 Jul 2011 AA Accounts for a small company made up to 31 December 2010
18 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 1
20 Aug 2010 AR01 Annual return made up to 14 August 2010 with full list of shareholders
20 Aug 2010 CH01 Director's details changed for Christopher David Godfrey Lewis on 14 August 2010
27 Apr 2010 AA Accounts for a small company made up to 31 December 2009
02 Oct 2009 363a Return made up to 14/08/09; full list of members
02 Oct 2009 353 Location of register of members