- Company Overview for DPS WINDOWS LIMITED (07389011)
- Filing history for DPS WINDOWS LIMITED (07389011)
- People for DPS WINDOWS LIMITED (07389011)
- More for DPS WINDOWS LIMITED (07389011)
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) |
---|---|---|---|
04 Oct 2018 | CS01 | Confirmation statement made on 28 September 2018 with updates | |
20 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
11 Oct 2017 | CS01 | Confirmation statement made on 28 September 2017 with no updates | |
10 Oct 2017 | PSC04 | Change of details for Mrs Tracey Syme as a person with significant control on 28 September 2017 | |
10 Oct 2017 | PSC04 | Change of details for Mr Darren Paul Syme as a person with significant control on 28 September 2017 | |
10 Oct 2017 | PSC04 | Change of details for Mr Charles Edward Syme as a person with significant control on 28 September 2017 | |
28 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 28 September 2016 with updates | |
11 Oct 2016 | TM01 | Termination of appointment of William Fyffe Cameron Stewart as a director on 28 September 2016 | |
02 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
15 Apr 2016 | AP01 | Appointment of Mr Charles Edward Syme as a director on 11 April 2016 | |
23 Oct 2015 | AR01 |
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
04 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
30 Sep 2014 | AR01 |
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
26 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
24 Oct 2013 | AR01 |
Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
15 May 2013 | TM01 | Termination of appointment of Gregory Wayne Lewis as a director | |
15 May 2013 | TM01 | Termination of appointment of Gregory Wayne Lewis as a director | |
10 May 2013 | AP01 | Appointment of Mr William Fyffe Cameron Stewart as a director | |
15 Feb 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
18 Oct 2012 | AR01 | Annual return made up to 28 September 2012 with full list of shareholders | |
18 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
20 Oct 2011 | AR01 | Annual return made up to 28 September 2011 with full list of shareholders | |
10 Nov 2010 | SH08 | Change of share class name or designation | |
27 Oct 2010 | CERTNM |
Company name changed lewis window systems LIMITED\certificate issued on 27/10/10
|