Advanced company searchLink opens in new window

DBPS HOLDINGS LTD

Company number 10348609

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 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
31 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with updates
14 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
31 Oct 2022 AA Total exemption full accounts made up to 30 April 2022
28 Oct 2022 AP01 Appointment of Mr Anthony Philip Snowball as a director on 28 October 2022
17 May 2022 MR01 Registration of charge 103486090001, created on 13 May 2022
14 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with updates
21 Oct 2021 AA Total exemption full accounts made up to 30 April 2021
27 Sep 2021 CS01 Confirmation statement made on 26 September 2021 with no updates
05 Oct 2020 CS01 Confirmation statement made on 26 September 2020 with no updates
11 Aug 2020 AA Total exemption full accounts made up to 30 April 2020
27 Sep 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
09 Aug 2019 AA Total exemption full accounts made up to 30 April 2019
21 Jun 2019 PSC04 Change of details for Helen Snowball as a person with significant control on 10 September 2016
18 Jun 2019 PSC07 Cessation of Helen Snowball as a person with significant control on 9 September 2016
02 Oct 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
17 Aug 2018 AA Total exemption full accounts made up to 30 April 2018
04 Oct 2017 CS01 Confirmation statement made on 26 September 2017 with updates
17 Aug 2017 AA Total exemption full accounts made up to 30 April 2017
29 Sep 2016 SH01 Statement of capital following an allotment of shares on 9 September 2016
  • GBP 4
27 Sep 2016 CS01 Confirmation statement made on 26 September 2016 with updates
27 Sep 2016 AD01 Registered office address changed from West House King Cross Road Halifax HX1 1EB England to Farrar Mill Rookery Lane Halifax West Yorkshire HX3 0PY on 27 September 2016
22 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company busineess 09/09/2016
02 Sep 2016 AA01 Current accounting period shortened from 31 August 2017 to 30 April 2017
26 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted