Advanced company searchLink opens in new window

DPS WINDOWS LIMITED

Company number 07389011

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2010-10-26
  • NM01 ‐ Change of name by resolution