Date | Description |
2025-01-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/24 |
2024-12-18 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-12-18 |
update statutory_documents ADOPT ARTICLES 05/12/2024 |
2024-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/24, WITH UPDATES |
2024-07-25 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-07-25 |
update statutory_documents ADOPT ARTICLES 04/07/2024 |
2024-07-25 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2024-07-25 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2024-07-25 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/23 |
2023-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-01-04 |
update website_status FlippedRobots => OK |
2022-11-10 |
update website_status FailedRobots => FlippedRobots |
2022-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/22 |
2022-10-25 |
update website_status FlippedRobots => FailedRobots |
2022-10-01 |
update website_status FailedRobots => FlippedRobots |
2022-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/22, WITH UPDATES |
2022-09-12 |
update website_status FlippedRobots => FailedRobots |
2022-06-23 |
update website_status OK => FlippedRobots |
2022-01-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-01-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-12-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/21 |
2021-11-25 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/21, NO UPDATES |
2021-04-07 |
update account_category SMALL => FULL |
2021-04-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-03-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/20 |
2021-01-31 |
insert address Manchester Business Park, 3000 Aviator Way, Manchester M22 5TG |
2021-01-31 |
insert registration_number 7807352 |
2020-09-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MICHAEL DINSDALE / 16/01/2020 |
2020-09-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES MARGARET DINSDALE / 16/01/2020 |
2020-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES |
2020-07-17 |
delete person Andrew White |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2019-10-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-10-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-09-12 |
delete source_ip 95.154.213.103 |
2019-09-12 |
insert source_ip 185.124.160.24 |
2019-09-12 |
update robots_txt_status www.dpl-group.co.uk: 404 => 200 |
2019-09-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19 |
2019-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18 |
2018-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/18, WITH UPDATES |
2018-08-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MICHAEL DINSDALE / 22/06/2018 |
2018-08-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT JOHN LANGLEY / 22/06/2018 |
2018-08-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES MARGARET DINSDALE / 22/06/2018 |
2018-08-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BOND / 22/06/2018 |
2018-08-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT JOHN LANGLEY / 22/06/2018 |
2018-07-06 |
update statutory_documents ADOPT ARTICLES 22/06/2018 |
2018-07-06 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2018-06-27 |
update statutory_documents DIRECTOR APPOINTED MR JAMES BOND |
2018-06-27 |
update statutory_documents DIRECTOR APPOINTED MR VINCENT JOHN LANGLEY |
2018-06-27 |
update statutory_documents 22/06/18 STATEMENT OF CAPITAL GBP 10 |
2018-06-27 |
update statutory_documents 22/06/18 STATEMENT OF CAPITAL GBP 10 |
2018-03-07 |
update account_category FULL => SMALL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-03-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES GOODEN |
2018-03-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAURA GOODEN |
2018-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17 |
2017-09-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GEORGE GOODEN / 01/02/2017 |
2017-09-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA ANN GOODEN / 01/02/2017 |
2017-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES |
2017-02-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/16 |
2016-09-28 |
update statutory_documents SAIL ADDRESS CREATED |
2016-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES |
2016-02-08 |
update accounts_last_madeup_date 2014-01-31 => 2015-04-30 |
2016-02-08 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/15 |
2015-10-07 |
update returns_last_madeup_date 2015-01-05 => 2015-08-27 |
2015-10-07 |
update returns_next_due_date 2016-02-02 => 2016-09-24 |
2015-09-07 |
update account_ref_day 31 => 30 |
2015-09-07 |
update account_ref_month 1 => 4 |
2015-09-07 |
update accounts_next_due_date 2015-10-31 => 2016-01-31 |
2015-09-03 |
update statutory_documents 27/08/15 FULL LIST |
2015-09-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANCES MARGARET DINSDALE / 26/08/2015 |
2015-09-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES GEORGE GOODEN / 26/08/2015 |
2015-09-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MICHAEL DINSDALE / 26/08/2015 |
2015-09-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA ANN GOODEN / 26/08/2015 |
2015-08-11 |
update statutory_documents PREVEXT FROM 31/01/2015 TO 30/04/2015 |
2015-04-07 |
insert company_previous_name DPL ELECTRICAL SERVICES LIMITED |
2015-04-07 |
update name DPL ELECTRICAL SERVICES LIMITED => DPL GROUP LIMITED |
2015-03-07 |
update statutory_documents COMPANY NAME CHANGED DPL ELECTRICAL SERVICES LIMITED
CERTIFICATE ISSUED ON 07/03/15 |
2015-02-07 |
update returns_last_madeup_date 2014-01-05 => 2015-01-05 |
2015-02-07 |
update returns_next_due_date 2015-02-02 => 2016-02-02 |
2015-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANCES MARGARET DINSDALE / 02/02/2015 |
2015-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MICHAEL DINSDALE / 02/02/2015 |
2015-01-06 |
update statutory_documents 05/01/15 FULL LIST |
2014-12-07 |
update account_category SMALL => FULL |
2014-12-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-12-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-11-07 |
update num_mort_outstanding 3 => 2 |
2014-11-07 |
update num_mort_satisfied 3 => 4 |
2014-11-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/14 |
2014-10-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2014-06-07 |
update num_mort_charges 5 => 6 |
2014-06-07 |
update num_mort_outstanding 2 => 3 |
2014-04-29 |
update statutory_documents REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 041624650007 |
2014-04-07 |
update num_mort_outstanding 4 => 2 |
2014-04-07 |
update num_mort_satisfied 1 => 3 |
2014-03-07 |
update num_mort_charges 4 => 5 |
2014-03-07 |
update num_mort_outstanding 3 => 4 |
2014-03-07 |
update returns_last_madeup_date 2013-01-05 => 2014-01-05 |
2014-03-07 |
update returns_next_due_date 2014-02-02 => 2015-02-02 |
2014-03-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-03-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2014-02-21 |
update statutory_documents 05/01/14 FULL LIST |
2014-02-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041624650006 |
2014-01-07 |
update num_mort_outstanding 4 => 3 |
2014-01-07 |
update num_mort_satisfied 0 => 1 |
2013-12-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2013-10-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-10-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-09-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13 |
2013-06-24 |
update returns_last_madeup_date 2012-01-05 => 2013-01-05 |
2013-06-24 |
update returns_next_due_date 2013-02-02 => 2014-02-02 |
2013-06-23 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2013-06-23 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-23 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-01-11 |
update statutory_documents 05/01/13 FULL LIST |
2012-10-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12 |
2012-01-10 |
update statutory_documents 05/01/12 FULL LIST |
2011-11-02 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2011-02-17 |
update statutory_documents 05/01/11 FULL LIST |
2011-02-11 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2011-02-11 |
update statutory_documents SUB-DIVISION
01/02/10 |
2010-11-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2010-10-27 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-09-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN PHILLIPS |
2010-08-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2010-03-12 |
update statutory_documents 05/01/10 FULL LIST |
2009-09-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2009 FROM
2 UNIT
GREENWICH CLOSE
IPSWICH
SUFFOLK
IP3 0DD |
2009-05-12 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2009-03-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES GOODEN / 01/01/2009 |
2009-03-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAURA GOODEN / 01/01/2009 |
2009-03-16 |
update statutory_documents RETURN MADE UP TO 05/01/09; NO CHANGE OF MEMBERS |
2008-12-02 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2008-04-10 |
update statutory_documents RETURN MADE UP TO 05/01/08; NO CHANGE OF MEMBERS |
2008-02-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-10-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
2007-03-01 |
update statutory_documents RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS |
2006-12-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/06 FROM:
UNIT A CAMILLA COURT
THE STREET NACTON
IPSWICH
SUFFOLK IP10 0EU |
2006-11-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
2006-04-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/06 FROM:
UNIT A CAMILLA COURT
NACTON
IPSWICH
SUFFOLK IP10 0EU |
2006-03-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-02-07 |
update statutory_documents RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS |
2005-10-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
2005-05-16 |
update statutory_documents RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS |
2005-04-29 |
update statutory_documents COMPANY NAME CHANGED
DPL SOLUTIONS UK LTD
CERTIFICATE ISSUED ON 29/04/05 |
2004-11-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/04 FROM:
C/O JOHN PHILLIPS & CO LTD
SUITE 53 CLAYDON BUSINESS PARK
GREAT BLAKENHAM IPSWICH
SUFFOLK IP6 0NL |
2004-10-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/04 FROM:
FIRST FLOOR 9 EASTCLIFF
FELIXSTOWE
SUFFOLK IP11 9TA |
2004-10-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-10-08 |
update statutory_documents SECRETARY RESIGNED |
2004-06-30 |
update statutory_documents INTERIM DIVIDENDS 17/06/04 |
2004-06-29 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 |
2004-01-14 |
update statutory_documents RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS |
2003-05-31 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03 |
2003-01-31 |
update statutory_documents RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS |
2003-01-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-20 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02 |
2002-02-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-02-21 |
update statutory_documents SECRETARY RESIGNED |
2002-02-21 |
update statutory_documents RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS |
2001-07-02 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/01/02 |
2001-02-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |