Download leads from Nexok and grow your business. Find out more

D.P.S. Software Limited

Documents

Total Documents148
Total Pages794

Filing History

17 October 2023Accounts for a dormant company made up to 29 September 2022
14 October 2023Compulsory strike-off action has been discontinued
7 October 2023Compulsory strike-off action has been suspended
29 August 2023First Gazette notice for compulsory strike-off
19 April 2023Registered office address changed from The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ United Kingdom to Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF on 19 April 2023
12 April 2023Confirmation statement made on 7 April 2023 with no updates
10 January 2023Compulsory strike-off action has been discontinued
7 January 2023Accounts for a dormant company made up to 29 September 2021
29 November 2022First Gazette notice for compulsory strike-off
7 April 2022Confirmation statement made on 7 April 2022 with no updates
26 March 2022Compulsory strike-off action has been discontinued
25 March 2022Total exemption full accounts made up to 29 September 2020
7 December 2021Compulsory strike-off action has been suspended
23 November 2021First Gazette notice for compulsory strike-off
25 June 2021Previous accounting period shortened from 30 September 2020 to 29 September 2020
16 April 2021Confirmation statement made on 16 April 2021 with updates
15 April 2021Termination of appointment of Scott Ridley as a director on 13 April 2021
15 April 2021Termination of appointment of Osman Ismail as a secretary on 13 April 2021
31 March 2021Previous accounting period extended from 31 March 2020 to 30 September 2020
11 January 2021Termination of appointment of Osman Mehmet Ismail as a director on 29 December 2020
13 November 2020Change of details for Pagestyle Limited as a person with significant control on 15 July 2020
29 October 2020Change of details for Pagestyle Limited as a person with significant control on 15 July 2020
30 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 July 2020Memorandum and Articles of Association
16 July 2020Change of details for Pagestyle Limited as a person with significant control on 15 July 2020
16 July 2020Appointment of Mr Christopher Andrew Armstrong Bayne as a director on 15 July 2020
16 July 2020Registered office address changed from 288 Southbury Road Enfield Middlesex EN1 1TR to The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ on 16 July 2020
16 July 2020Appointment of Mr Adam John Witherow Brown as a director on 15 July 2020
1 June 2020Confirmation statement made on 20 April 2020 with updates
28 February 2020Appointment of Mr Osman Ismail as a secretary on 27 February 2020
28 February 2020Termination of appointment of Djanan Kartal as a director on 27 February 2020
28 February 2020Termination of appointment of Djanan Kartal as a secretary on 27 February 2020
4 November 2019Accounts for a small company made up to 31 March 2019
8 May 2019Confirmation statement made on 20 April 2019 with updates
4 December 2018Total exemption full accounts made up to 31 March 2018
11 June 2018Confirmation statement made on 20 April 2018 with updates
11 December 2017Total exemption full accounts made up to 31 March 2017
11 December 2017Total exemption full accounts made up to 31 March 2017
3 May 2017Confirmation statement made on 20 April 2017 with updates
3 May 2017Confirmation statement made on 20 April 2017 with updates
17 December 2016Total exemption small company accounts made up to 31 March 2016
17 December 2016Total exemption small company accounts made up to 31 March 2016
26 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 June 2016Annual return made up to 20 April 2016
Statement of capital on 2016-06-13
  • GBP 50,000
13 June 2016Annual return made up to 20 April 2016
Statement of capital on 2016-06-13
  • GBP 50,000
15 December 2015Total exemption small company accounts made up to 31 March 2015
15 December 2015Total exemption small company accounts made up to 31 March 2015
2 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 50,000
2 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 50,000
30 December 2014Total exemption small company accounts made up to 31 March 2014
30 December 2014Total exemption small company accounts made up to 31 March 2014
2 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 50,000
2 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 50,000
30 April 2014Director's details changed for Mr Scott Ridley on 1 April 2014
30 April 2014Director's details changed for Mr Scott Ridley on 1 April 2014
30 April 2014Director's details changed for Mr Scott Ridley on 1 April 2014
17 December 2013Total exemption small company accounts made up to 31 March 2013
17 December 2013Total exemption small company accounts made up to 31 March 2013
15 May 2013Annual return made up to 20 April 2013 with a full list of shareholders
15 May 2013Annual return made up to 20 April 2013 with a full list of shareholders
21 December 2012Total exemption small company accounts made up to 31 March 2012
21 December 2012Total exemption small company accounts made up to 31 March 2012
18 June 2012Annual return made up to 20 April 2012 with a full list of shareholders
18 June 2012Annual return made up to 20 April 2012 with a full list of shareholders
28 December 2011Total exemption small company accounts made up to 31 March 2011
28 December 2011Total exemption small company accounts made up to 31 March 2011
8 June 2011Annual return made up to 20 April 2011 with a full list of shareholders
8 June 2011Annual return made up to 20 April 2011 with a full list of shareholders
7 January 2011Total exemption small company accounts made up to 31 March 2010
7 January 2011Total exemption small company accounts made up to 31 March 2010
25 June 2010Annual return made up to 20 April 2010 with a full list of shareholders
25 June 2010Director's details changed for Mrs Djanan Kartal on 20 April 2010
25 June 2010Director's details changed for Mrs Djanan Kartal on 20 April 2010
25 June 2010Director's details changed for Scott Ridley on 20 April 2010
25 June 2010Annual return made up to 20 April 2010 with a full list of shareholders
25 June 2010Director's details changed for Scott Ridley on 20 April 2010
15 October 2009Director's details changed for Osman Mehmet Ismail on 1 October 2009
15 October 2009Director's details changed for Osman Mehmet Ismail on 1 October 2009
15 October 2009Director's details changed for Osman Mehmet Ismail on 1 October 2009
10 July 2009Total exemption small company accounts made up to 31 March 2009
10 July 2009Total exemption small company accounts made up to 31 March 2009
9 July 2009Return made up to 20/04/09; full list of members
9 July 2009Return made up to 20/04/09; full list of members
15 January 2009Total exemption small company accounts made up to 31 March 2008
15 January 2009Total exemption small company accounts made up to 31 March 2008
5 January 2009Return made up to 20/04/08; full list of members
5 January 2009Return made up to 20/04/08; full list of members
29 November 2007Total exemption small company accounts made up to 31 March 2007
29 November 2007Total exemption small company accounts made up to 31 March 2007
18 October 2007Return made up to 20/04/07; full list of members
18 October 2007Return made up to 20/04/07; full list of members
25 October 2006Total exemption small company accounts made up to 31 March 2006
25 October 2006Total exemption small company accounts made up to 31 March 2006
18 April 2006Return made up to 20/04/06; full list of members
18 April 2006Return made up to 20/04/06; full list of members
12 October 2005Total exemption small company accounts made up to 31 March 2005
12 October 2005Total exemption small company accounts made up to 31 March 2005
27 April 2005Return made up to 20/04/05; full list of members
27 April 2005Return made up to 20/04/05; full list of members
1 February 2005Full accounts made up to 5 April 2004
1 February 2005Full accounts made up to 5 April 2004
1 February 2005Full accounts made up to 5 April 2004
27 July 2004Return made up to 20/04/04; full list of members
27 July 2004Return made up to 20/04/04; full list of members
15 April 2004Application for reregistration from PLC to private
15 April 2004Re-registration of Memorandum and Articles
15 April 2004Certificate of re-registration from Public Limited Company to Private
15 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 April 2004Certificate of re-registration from Public Limited Company to Private
15 April 2004Application for reregistration from PLC to private
15 April 2004Re-registration of Memorandum and Articles
5 February 2004Full accounts made up to 31 March 2003
5 February 2004Full accounts made up to 31 March 2003
23 May 2003Return made up to 20/04/03; full list of members
23 May 2003Return made up to 20/04/03; full list of members
19 December 2002Full accounts made up to 31 March 2002
19 December 2002Full accounts made up to 31 March 2002
17 May 2002Return made up to 20/04/02; full list of members
17 May 2002Return made up to 20/04/02; full list of members
4 December 2001Full accounts made up to 31 March 2001
4 December 2001Full accounts made up to 31 March 2001
6 August 2001Director resigned
6 August 2001Director resigned
14 April 2001Return made up to 20/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
14 April 2001Return made up to 20/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
7 December 2000Full accounts made up to 31 March 2000
7 December 2000Full accounts made up to 31 March 2000
28 June 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
28 June 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
16 June 2000Ad 20/04/99--------- £ si 49998@1=49998 £ ic 2/50000
16 June 2000Ad 20/04/99--------- £ si 49998@1=49998 £ ic 2/50000
18 April 2000Certificate of authorisation to commence business and borrow
18 April 2000Application to commence business
18 April 2000Certificate of authorisation to commence business and borrow
18 April 2000Application to commence business
8 March 2000Accounting reference date shortened from 30/04/00 to 31/03/00
8 March 2000Accounting reference date shortened from 30/04/00 to 31/03/00
11 October 1999New director appointed
11 October 1999New director appointed
23 June 1999New director appointed
23 June 1999New director appointed
10 May 1999Registered office changed on 10/05/99 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN
10 May 1999Registered office changed on 10/05/99 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN
20 April 1999Incorporation
20 April 1999Incorporation
Sign up now to grow your client base. Plans & Pricing