-
DPS FACADES LTD - 6 Churchill Way J35a Business Park, Chapeltown, Sheffield, S35 2PY, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06390982
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 6 Churchill Way J35a Business Park
- Chapeltown
- Sheffield
- S35 2PY
- United Kingdom 6 Churchill Way J35a Business Park, Chapeltown, Sheffield, S35 2PY, United Kingdom UK
Management
- Geschäftsführung
- STOCKS, Daniel Paul
- CHAMBERS, Richard Harold Edward
- TEASDALE, Dominic Paul Martin
- Prokuristen
- STOCKS, Laura Jayne
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 05.10.2007
- Alter der Firma 2007-10-05 16 Jahre
- SIC/NACE
- 25120
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Stocks Investments Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- D P S INSTALLATIONS LTD
- Bilanzhinterlegung
- Fälligkeit: 2025-03-31
- Letzte Einreichung: 2023-03-31
- lezte Bilanzhinterlegung
- 2012-10-05
- Jahresmeldung
- Fälligkeit: 2024-09-07
- Letzte Einreichung: 2023-08-24
-
DPS FACADES LTD Firmenbeschreibung
- DPS FACADES LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06390982. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 05.10.2007 registriert. DPS FACADES LTD hat Ihre Tätigkeit zuvor unter dem Namen D P S INSTALLATIONS LTD ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "25120" registriert. Das Unternehmen hat 3 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.10.2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 05.10.2012.Die Firma kann schriftlich über 6 Churchill Way J35A Business Park erreicht werden.
Jetzt sichern DPS FACADES LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Dps Facades Ltd - 6 Churchill Way J35a Business Park, Chapeltown, Sheffield, S35 2PY, Grossbritannien
- 2007-10-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu DPS FACADES LTD aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2024
-
change-account-reference-date-company-current-extended (2024-05-15) - AA01
-
change-to-a-person-with-significant-control (2024-05-16) - PSC05
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2024-06-05) - MR01
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-09-13) - CS01
-
termination-director-company-with-name-termination-date (2023-01-27) - TM01
-
appoint-person-director-company-with-name-date (2023-01-27) - AP01
-
accounts-with-accounts-type-total-exemption-full (2023-06-22) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-09-23) - CS01
-
capital-allotment-shares (2022-09-08) - SH01
-
accounts-with-accounts-type-total-exemption-full (2022-05-19) - AA
-
resolution (2022-06-30) - RESOLUTIONS
-
memorandum-articles (2022-06-30) - MA
keyboard_arrow_right 2021
-
memorandum-articles (2021-04-12) - MA
-
capital-alter-shares-subdivision (2021-04-11) - SH02
-
accounts-with-accounts-type-total-exemption-full (2021-04-01) - AA
-
change-to-a-person-with-significant-control (2021-02-02) - PSC04
-
change-person-director-company-with-change-date (2021-02-02) - CH01
-
capital-name-of-class-of-shares (2021-04-23) - SH08
-
resolution (2021-04-12) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2021-08-19) - PSC07
-
notification-of-a-person-with-significant-control (2021-08-19) - PSC02
-
confirmation-statement-with-updates (2021-04-27) - CS01
-
confirmation-statement-with-updates (2021-08-24) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-05-20) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-06-01) - CS01
-
confirmation-statement-with-no-updates (2020-06-01) - CS01
-
appoint-person-director-company-with-name-date (2020-05-29) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-05-27) - MR01
-
termination-director-company-with-name-termination-date (2020-04-15) - TM01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-05-01) - AA
-
confirmation-statement-with-updates (2019-05-02) - CS01
-
change-account-reference-date-company-previous-shortened (2019-04-23) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-06-05) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-12-11) - MR01
-
accounts-amended-with-accounts-type-total-exemption-full (2019-05-13) - AAMD
keyboard_arrow_right 2018
-
accounts-with-accounts-type-micro-entity (2018-04-16) - AA
-
confirmation-statement-with-no-updates (2018-10-08) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-10-11) - AD01
-
appoint-person-director-company-with-name-date (2018-10-11) - AP01
-
change-person-director-company-with-change-date (2018-10-11) - CH01
-
change-person-secretary-company-with-change-date (2018-10-11) - CH03
-
resolution (2018-10-12) - RESOLUTIONS
-
confirmation-statement-with-updates (2018-12-03) - CS01
-
accounts-with-accounts-type-micro-entity (2018-12-04) - AA
-
confirmation-statement-with-updates (2018-10-11) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-10-18) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-03-10) - AA
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-10-06) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-07-13) - AA
-
confirmation-statement-with-updates (2016-10-06) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-06-19) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-07-28) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-07-23) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-08-16) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-07-28) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-07-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-03) - AR01
-
legacy (2010-02-04) - 88(2)
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-30) - AR01
-
change-person-director-company-with-change-date (2009-10-30) - CH01
-
accounts-with-accounts-type-total-exemption-small (2009-08-05) - AA
keyboard_arrow_right 2008
-
legacy (2008-11-03) - 363a
keyboard_arrow_right 2007
-
legacy (2007-11-06) - 88(2)R
-
legacy (2007-10-23) - 287
-
legacy (2007-10-23) - 288a
-
legacy (2007-10-18) - 288b
-
incorporation-company (2007-10-05) - NEWINC