Advanced company searchLink opens in new window

DPAS LIMITED

Company number 03247652

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 Apr 2024 AP01 Appointment of Mrs Karen Elizabeth Blatchford as a director on 4 April 2024
13 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
26 Jul 2023 AA Full accounts made up to 31 December 2022
26 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
19 Aug 2022 AA Full accounts made up to 31 December 2021
20 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
13 Aug 2021 AA Full accounts made up to 31 December 2020
21 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
20 Aug 2020 AA Full accounts made up to 31 December 2019
01 Jul 2020 TM01 Termination of appointment of Ahmed Farooq as a director on 23 June 2020
25 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with updates
19 Aug 2019 AA Full accounts made up to 31 December 2018
25 Jul 2019 AP03 Appointment of Mrs Selena Jane Pritchard as a secretary on 18 June 2019
25 Jul 2019 AP01 Appointment of Mr Nigel Kevin Jones as a director on 18 June 2019
25 Jul 2019 AP01 Appointment of Mr Nathan Jon Beckett as a director on 18 June 2019
25 Jul 2019 TM01 Termination of appointment of Gary Anders as a director on 18 June 2019
18 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
10 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with updates
21 Nov 2017 TM01 Termination of appointment of Elizabeth Louise Mckenzie as a director on 31 October 2017
28 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
18 Sep 2017 CS01 Confirmation statement made on 10 September 2017 with updates
12 Jun 2017 AD02 Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE
02 Feb 2017 AD01 Registered office address changed from Place Farm Courtyard Court Street Tisbury Wiltshire SP3 6LW to Cambrian Works Gobowen Road Oswestry Shropshire SY11 1HS on 2 February 2017
15 Sep 2016 CS01 Confirmation statement made on 10 September 2016 with updates
15 Sep 2016 AD03 Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB