Advanced company searchLink opens in new window

DLA PROJECT SERVICES LIMITED

Company number 03949457

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)
19 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
04 Mar 2015 AA Accounts for a small company made up to 31 October 2014
31 Oct 2014 AUD Auditor's resignation
23 Oct 2014 MISC Section 519
11 Apr 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
11 Apr 2014 CH01 Director's details changed for David Neil Harris on 31 December 2013
11 Apr 2014 CH01 Director's details changed for Richard James Nash on 31 December 2013
11 Apr 2014 CH01 Director's details changed for Craig Duncan Sissons on 31 December 2013
14 Feb 2014 AA Full accounts made up to 31 October 2013
30 Jan 2014 TM02 Termination of appointment of John Taylor as a secretary
30 Jan 2014 TM01 Termination of appointment of Peter Barrans as a director
26 Jun 2013 AD01 Registered office address changed from Wakefield 41 Business Park Wakefield West Yorkshire WF2 0XJ on 26 June 2013
19 Mar 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
25 Feb 2013 AA Full accounts made up to 31 October 2012
19 Mar 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
30 Jan 2012 AA Full accounts made up to 31 October 2011
06 Apr 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
18 Jan 2011 AA Accounts for a small company made up to 31 October 2010
17 Dec 2010 AA01 Previous accounting period extended from 30 April 2010 to 31 October 2010
09 Nov 2010 AP01 Appointment of Craig Duncan Sissons as a director
25 Mar 2010 AR01 Annual return made up to 16 March 2010 with full list of shareholders
25 Mar 2010 CH01 Director's details changed for David Neil Harris on 1 October 2009
25 Oct 2009 AA Accounts for a small company made up to 30 April 2009
07 Apr 2009 363a Return made up to 16/03/09; full list of members
26 Sep 2008 AA Accounts for a small company made up to 30 April 2008