Advanced company searchLink opens in new window

DPS NORTHERN BUILDING AND MAINTENANCE LTD

Company number 08898064

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)
26 Jul 2024 CS01 Confirmation statement made on 24 June 2024 with no updates
29 Feb 2024 AA Micro company accounts made up to 28 February 2023
20 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
19 Sep 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
19 Sep 2023 AD01 Registered office address changed from Offices 2 & 3 8 Silksworth Lane Barnes Sunderland Tyne & Wear SR3 1LL England to 94 Queen Alexandra Road Sunderland SR2 9AH on 19 September 2023
12 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2023 AA Micro company accounts made up to 28 February 2022
29 Aug 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 28 February 2021
03 Aug 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
23 Feb 2021 AA Micro company accounts made up to 28 February 2020
26 Aug 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
30 Nov 2019 AA Micro company accounts made up to 28 February 2019
30 Jul 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
28 Nov 2018 AA Micro company accounts made up to 28 February 2018
22 Oct 2018 PSC01 Notification of Darren Cliff as a person with significant control on 6 April 2016
31 Jul 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
23 Oct 2017 AA Micro company accounts made up to 28 February 2017
03 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with no updates
29 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
30 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
08 Apr 2016 AD01 Registered office address changed from North Sands Business Centre Liberty Way Sunderland Tyne and Wear SR6 0PA to Offices 2 & 3 8 Silksworth Lane Barnes Sunderland Tyne & Wear SR3 1LL on 8 April 2016
14 Nov 2015 AA Total exemption full accounts made up to 28 February 2015
06 Jul 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
06 Jul 2015 TM01 Termination of appointment of Donna Cliff as a director on 4 July 2014