Advanced company searchLink opens in new window

DPSK LIMITED

Company number 08966461

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)
03 Oct 2018 CH01 Director's details changed for Mr Gurprit Dhaliwal on 1 October 2018
03 Oct 2018 PSC04 Change of details for Mr Surinder Singh Kandola as a person with significant control on 1 October 2018
03 Jul 2018 MR04 Satisfaction of charge 089664610001 in full
03 Jul 2018 MR04 Satisfaction of charge 089664610003 in full
03 Jul 2018 MR04 Satisfaction of charge 089664610002 in full
03 Jul 2018 MR01 Registration of charge 089664610004, created on 27 June 2018
21 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
10 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2018 AA Full accounts made up to 31 March 2017
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
12 May 2017 CS01 Confirmation statement made on 28 March 2017 with updates
03 Apr 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 125,001,000
11 Jan 2017 AA Full accounts made up to 31 March 2016
13 May 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000
20 Jan 2016 MR01 Registration of charge 089664610003, created on 11 January 2016
06 Jan 2016 AA Full accounts made up to 31 March 2015
17 Aug 2015 AD01 Registered office address changed from Suite B Stables Building Wick Road Englefield Green Surrey TW20 0JB to Fortune House Crabtree Office Village Eversley Way Egham Surrey TW20 8RY on 17 August 2015
29 Jun 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
16 Oct 2014 MR01 Registration of charge 089664610002, created on 7 October 2014
10 Oct 2014 MR01 Registration of charge 089664610001, created on 7 October 2014
09 Apr 2014 AD01 Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG England on 9 April 2014
08 Apr 2014 AP01 Appointment of Mr Surinder Singh Kandola as a director
08 Apr 2014 TM01 Termination of appointment of Jatinder Kandola as a director
03 Apr 2014 TM01 Termination of appointment of Surinder Kandola as a director
03 Apr 2014 AP01 Appointment of Mr Jatinder Kandola as a director