Advanced company searchLink opens in new window

DPS FACADES LTD

Company number 06390982

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)
16 May 2024 PSC05 Change of details for Stocks Investments Limited as a person with significant control on 7 March 2024
15 May 2024 AA01 Current accounting period extended from 31 March 2024 to 30 June 2024
13 Sep 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
22 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
27 Jan 2023 TM01 Termination of appointment of Ian Leslie Buckley as a director on 25 January 2023
27 Jan 2023 AP01 Appointment of Mr Richard Harold Edward Chambers as a director on 25 January 2023
27 Jan 2023 AP01 Appointment of Mr Dominic Paul Martin Teasdale as a director on 25 January 2023
23 Sep 2022 CS01 Confirmation statement made on 24 August 2022 with updates
08 Sep 2022 SH01 Statement of capital following an allotment of shares on 21 June 2022
  • GBP 18.1
30 Jun 2022 MA Memorandum and Articles of Association
30 Jun 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2022 AA Total exemption full accounts made up to 31 March 2022
24 Aug 2021 CS01 Confirmation statement made on 24 August 2021 with updates
19 Aug 2021 PSC07 Cessation of Laura Jayne Stocks as a person with significant control on 26 March 2021
19 Aug 2021 PSC07 Cessation of Daniel Paul Stocks as a person with significant control on 26 March 2021
19 Aug 2021 PSC02 Notification of Stocks Investments Limited as a person with significant control on 26 March 2021
20 May 2021 AA Total exemption full accounts made up to 31 March 2021
27 Apr 2021 CS01 Confirmation statement made on 27 April 2021 with updates
23 Apr 2021 SH08 Change of share class name or designation
12 Apr 2021 MA Memorandum and Articles of Association
12 Apr 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivided 25/03/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Apr 2021 SH02 Sub-division of shares on 25 March 2021
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
02 Feb 2021 PSC04 Change of details for Mrs Laura Jayne Stocks as a person with significant control on 1 January 2021
02 Feb 2021 PSC04 Change of details for Mr Daniel Paul Stocks as a person with significant control on 1 January 2021