Advanced company searchLink opens in new window

D&P ELECTRICAL INSTALLATIONS LIMITED

Company number 07133748

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)
18 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
29 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with updates
02 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
17 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2019 CS01 Confirmation statement made on 22 January 2019 with updates
29 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
06 Feb 2018 PSC01 Notification of Paul Steven Lilly as a person with significant control on 6 April 2016
06 Feb 2018 PSC01 Notification of Daniel Frank Tebbutt as a person with significant control on 6 April 2016
06 Feb 2018 CS01 Confirmation statement made on 22 January 2018 with updates
02 Feb 2018 CH01 Director's details changed for Ms Sarah Rudduck on 2 February 2018
02 Feb 2018 CH01 Director's details changed for Mr Paul Steven Lilly on 2 February 2018
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
03 Apr 2017 CS01 Confirmation statement made on 22 January 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Jul 2016 CH01 Director's details changed for Mrs Mary Tebbutt on 29 June 2016
01 Jul 2016 CH01 Director's details changed for Mr Daniel Frank Tebbutt on 29 March 2016
24 Mar 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,224
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Jan 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,224
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Aug 2014 AD01 Registered office address changed from 49 Willow Road Willow Road Dartford DA1 2QQ England to Adams & Moore House Instone Road Dartford DA1 2AG on 18 August 2014
15 Aug 2014 AD01 Registered office address changed from Adams & Moore House Instone Road Dartford DA1 2AG England to 49 Willow Road Willow Road Dartford DA1 2QQ on 15 August 2014