Advanced company searchLink opens in new window

DPSM LIMITED

Company number 06844287

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Sep 2019 SOAS(A) Voluntary strike-off action has been suspended
20 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2019 DS01 Application to strike the company off the register
18 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with updates
24 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
14 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with updates
11 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
13 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
22 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Aug 2016 CH01 Director's details changed for Gary Mark Dixon on 10 August 2016
14 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
15 Feb 2016 CH01 Director's details changed for Stuart Monument on 12 February 2016
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
25 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Mar 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
17 Feb 2014 AD01 Registered office address changed from 67 Plumstead Road Plumstead Road Thorpe End Norwich NR13 5AJ England on 17 February 2014
17 Feb 2014 AD01 Registered office address changed from 4 Ber Street Norwich Norfolk NR1 3EJ on 17 February 2014
02 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Apr 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
22 Apr 2013 CH01 Director's details changed for Mr Steven Mark Pymm on 10 March 2012
11 Apr 2013 CH01 Director's details changed for Gary Mark Dixon on 11 March 2010
11 Apr 2013 CH01 Director's details changed for Stuart Monument on 11 March 2010
09 Jan 2013 AD01 Registered office address changed from Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB United Kingdom on 9 January 2013