Advanced company searchLink opens in new window

DPECSOLUTIONS LTD

Company number 08588991

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)
13 Mar 2024 AA Micro company accounts made up to 30 June 2023
01 Dec 2023 AD01 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 1 December 2023
28 Jun 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
24 Mar 2023 AA Micro company accounts made up to 30 June 2022
28 Jun 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
29 Sep 2021 AA Micro company accounts made up to 30 June 2021
22 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
01 Apr 2021 AA Micro company accounts made up to 30 June 2020
15 Jul 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
27 Mar 2020 AA Micro company accounts made up to 30 June 2019
02 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
01 Apr 2019 AA Micro company accounts made up to 30 June 2018
03 Oct 2018 PSC04 Change of details for Mr Graham Scanlon as a person with significant control on 2 October 2018
02 Oct 2018 CH01 Director's details changed for Mr Graham Scanlon on 2 October 2018
02 Oct 2018 PSC04 Change of details for Mr Graham Scanlon as a person with significant control on 2 October 2018
28 Jun 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
19 Mar 2018 AD01 Registered office address changed from 1 Rushmills Northampton Northamptonshire NN4 7YB United Kingdom to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 19 March 2018
20 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with updates
20 Jul 2017 PSC01 Notification of Graham Scanlon as a person with significant control on 6 April 2016
16 Jan 2017 CH01 Director's details changed for Mr Graham Scanlon on 9 January 2017
16 Jan 2017 AD01 Registered office address changed from 78 Tenter Road Moulton Park Industrial Estate Northampton NN3 6AX England to 1 Rushmills Northampton Northamptonshire NN4 7YB on 16 January 2017
07 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016
27 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1
26 Jul 2016 CH01 Director's details changed for Mr Graham Scanlon on 27 June 2016