Advanced company searchLink opens in new window

DCP (CREWE) LTD

Company number NI060409

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)
05 Apr 2024 TM01 Termination of appointment of Timothy John Morris as a director on 31 March 2024
12 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
12 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
12 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
12 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
02 Nov 2023 MR01 Registration of charge NI0604090007, created on 31 October 2023
15 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
09 Dec 2022 AA Audit exemption subsidiary accounts made up to 31 March 2022
09 Dec 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
09 Dec 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
09 Dec 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
19 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
26 Apr 2022 AP01 Appointment of Mr Timothy John Morris as a director on 14 April 2022
25 Apr 2022 TM01 Termination of appointment of Timothy Simon Oldfield as a director on 14 April 2022
14 Dec 2021 AA Audit exemption subsidiary accounts made up to 31 March 2021
14 Dec 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
14 Dec 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
14 Dec 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
18 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
16 Aug 2021 PSC02 Notification of Radius Payment Solutions Limited as a person with significant control on 6 April 2016
16 Aug 2021 PSC07 Cessation of William Stanley Holmes as a person with significant control on 6 April 2016
13 Jan 2021 CH01 Director's details changed for Mr Timothy Simon Oldfield on 11 January 2021
30 Dec 2020 AA Audit exemption subsidiary accounts made up to 31 March 2020
30 Dec 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
30 Dec 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20