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

DPL Production Lighting Limited

Documents

Total Documents163
Total Pages664

Filing History

9 June 2023Confirmation statement made on 9 June 2023 with no updates
6 June 2023Total exemption full accounts made up to 31 December 2022
9 June 2022Registered office address changed from 304 High Road Benfleet Essex SS7 5HB to 54 Tailors Court Temple Farm Industrial Estate Southend-on-Sea SS2 5SX on 9 June 2022
9 June 2022Confirmation statement made on 9 June 2022 with updates
9 June 2022Cessation of Darren Lewis John Parker as a person with significant control on 1 June 2022
9 June 2022Termination of appointment of Kim Maria Parker as a secretary on 1 June 2022
9 June 2022Director's details changed for Mr Michaeil Glover on 1 June 2022
9 June 2022Appointment of Mr Michaeil Glover as a director on 1 June 2022
9 June 2022Notification of Michael Glover as a person with significant control on 1 June 2022
9 June 2022Termination of appointment of Darren Lewis John Parker as a director on 1 June 2022
25 May 2022Micro company accounts made up to 31 December 2021
13 December 2021Confirmation statement made on 9 December 2021 with no updates
25 August 2021Micro company accounts made up to 31 December 2020
14 December 2020Confirmation statement made on 9 December 2020 with updates
3 June 2020Total exemption full accounts made up to 31 December 2019
17 December 2019Confirmation statement made on 9 December 2019 with no updates
26 March 2019Total exemption full accounts made up to 31 December 2018
19 December 2018Confirmation statement made on 9 December 2018 with updates
26 June 2018Total exemption full accounts made up to 31 December 2017
29 December 2017Confirmation statement made on 9 December 2017 with updates
18 September 2017Total exemption full accounts made up to 31 December 2016
18 September 2017Total exemption full accounts made up to 31 December 2016
3 January 2017Confirmation statement made on 9 December 2016 with updates
3 January 2017Confirmation statement made on 9 December 2016 with updates
21 September 2016Total exemption small company accounts made up to 31 December 2015
21 September 2016Total exemption small company accounts made up to 31 December 2015
25 April 2016Satisfaction of charge 1 in full
25 April 2016Satisfaction of charge 1 in full
7 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
7 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
6 June 2015Total exemption small company accounts made up to 31 December 2014
6 June 2015Total exemption small company accounts made up to 31 December 2014
5 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
5 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
5 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
7 October 2014Total exemption small company accounts made up to 31 December 2013
7 October 2014Total exemption small company accounts made up to 31 December 2013
21 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
21 January 2014Termination of appointment of Peter Watts as a director
21 January 2014Termination of appointment of Peter Watts as a director
21 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
21 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
16 May 2013Total exemption small company accounts made up to 31 December 2012
16 May 2013Total exemption small company accounts made up to 31 December 2012
31 December 2012Annual return made up to 9 December 2012 with a full list of shareholders
31 December 2012Annual return made up to 9 December 2012 with a full list of shareholders
31 December 2012Annual return made up to 9 December 2012 with a full list of shareholders
12 June 2012Total exemption small company accounts made up to 31 December 2011
12 June 2012Total exemption small company accounts made up to 31 December 2011
19 January 2012Annual return made up to 9 December 2011 with a full list of shareholders
19 January 2012Annual return made up to 9 December 2011 with a full list of shareholders
19 January 2012Annual return made up to 9 December 2011 with a full list of shareholders
7 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
7 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
8 March 2011Total exemption small company accounts made up to 31 December 2010
8 March 2011Total exemption small company accounts made up to 31 December 2010
25 January 2011Annual return made up to 9 December 2010 with a full list of shareholders
25 January 2011Annual return made up to 9 December 2010 with a full list of shareholders
25 January 2011Annual return made up to 9 December 2010 with a full list of shareholders
24 January 2011Secretary's details changed for Mrs. Kim Maria Parker on 1 January 2010
24 January 2011Director's details changed for Mr. Darren Lewis John Parker on 1 January 2010
24 January 2011Director's details changed for Mr. Peter Victor Watts on 1 January 2010
24 January 2011Director's details changed for Mr. Peter Victor Watts on 1 January 2010
24 January 2011Secretary's details changed for Mrs. Kim Maria Parker on 1 January 2010
24 January 2011Secretary's details changed for Mrs. Kim Maria Parker on 1 January 2010
24 January 2011Director's details changed for Mr. Peter Victor Watts on 1 January 2010
24 January 2011Director's details changed for Mr. Darren Lewis John Parker on 1 January 2010
24 January 2011Director's details changed for Mr. Darren Lewis John Parker on 1 January 2010
21 April 2010Total exemption small company accounts made up to 31 December 2009
21 April 2010Total exemption small company accounts made up to 31 December 2009
25 February 2010Annual return made up to 9 December 2009 with a full list of shareholders
25 February 2010Director's details changed for Darren Lewis John Parker on 25 February 2010
25 February 2010Director's details changed for Peter Victor Watts on 25 February 2010
25 February 2010Annual return made up to 9 December 2009 with a full list of shareholders
25 February 2010Annual return made up to 9 December 2009 with a full list of shareholders
25 February 2010Director's details changed for Darren Lewis John Parker on 25 February 2010
25 February 2010Director's details changed for Peter Victor Watts on 25 February 2010
24 March 2009Total exemption small company accounts made up to 31 December 2008
24 March 2009Total exemption small company accounts made up to 31 December 2008
5 February 2009Return made up to 09/12/08; full list of members
5 February 2009Return made up to 09/12/08; full list of members
9 September 2008Total exemption small company accounts made up to 31 December 2007
9 September 2008Total exemption small company accounts made up to 31 December 2007
12 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Auth sec completion of comp forms 23/07/2008
  • RES04 ‐ Resolution of increasing authorised share capital
12 August 2008Nc inc already adjusted 23/07/08
12 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Auth sec completion of comp forms 23/07/2008
  • RES04 ‐ Resolution of increasing authorised share capital
12 August 2008Nc inc already adjusted 23/07/08
16 January 2008Return made up to 09/12/07; full list of members
16 January 2008Return made up to 09/12/07; full list of members
19 December 2007New director appointed
19 December 2007Ad 10/12/07--------- £ si 98@1=98 £ ic 2/100
19 December 2007Ad 10/12/07--------- £ si 98@1=98 £ ic 2/100
19 December 2007New director appointed
22 May 2007Total exemption small company accounts made up to 31 December 2006
22 May 2007Total exemption small company accounts made up to 31 December 2006
4 January 2007Return made up to 09/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
4 January 2007Return made up to 09/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
28 June 2006Total exemption small company accounts made up to 31 December 2005
28 June 2006Total exemption small company accounts made up to 31 December 2005
19 December 2005Return made up to 09/12/05; full list of members
19 December 2005Return made up to 09/12/05; full list of members
19 May 2005Total exemption small company accounts made up to 31 December 2004
19 May 2005Total exemption small company accounts made up to 31 December 2004
17 February 2005Accounting reference date shortened from 30/06/05 to 31/12/04
17 February 2005Registered office changed on 17/02/05 from: monometer house rectory grove leigh on sea essex SS9 2HN
17 February 2005Registered office changed on 17/02/05 from: monometer house rectory grove leigh on sea essex SS9 2HN
17 February 2005Accounting reference date shortened from 30/06/05 to 31/12/04
22 December 2004Return made up to 09/12/04; full list of members
22 December 2004Return made up to 09/12/04; full list of members
13 October 2004Accounting reference date extended from 31/12/04 to 30/06/05
13 October 2004Accounting reference date extended from 31/12/04 to 30/06/05
5 October 2004Total exemption small company accounts made up to 31 December 2003
5 October 2004Total exemption small company accounts made up to 31 December 2003
21 April 2004New secretary appointed
21 April 2004Secretary resigned
21 April 2004New secretary appointed
21 April 2004Secretary resigned
6 March 2004Director's particulars changed
6 March 2004Director's particulars changed
29 January 2004Return made up to 09/12/03; full list of members
29 January 2004Return made up to 09/12/03; full list of members
30 December 2003Director's particulars changed
30 December 2003Director's particulars changed
30 December 2003Secretary's particulars changed
30 December 2003Secretary's particulars changed
29 October 2003Location of register of members
29 October 2003Registered office changed on 29/10/03 from: 304 high road benfleet essex SS7 5HB
29 October 2003Location of register of members
29 October 2003Registered office changed on 29/10/03 from: 304 high road benfleet essex SS7 5HB
24 September 2003Accounts for a dormant company made up to 31 December 2002
24 September 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
24 September 2003Accounts for a dormant company made up to 31 December 2002
24 September 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
14 March 2003Particulars of mortgage/charge
14 March 2003Particulars of mortgage/charge
28 January 2003Return made up to 09/12/02; full list of members
28 January 2003Secretary resigned
28 January 2003Return made up to 09/12/02; full list of members
28 January 2003Secretary resigned
28 January 2003New secretary appointed
28 January 2003New secretary appointed
3 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
3 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
3 May 2002Accounts for a dormant company made up to 31 December 2001
3 May 2002Accounts for a dormant company made up to 31 December 2001
29 January 2002Return made up to 09/12/01; full list of members
29 January 2002Return made up to 09/12/01; full list of members
9 March 2001Accounts for a dormant company made up to 31 December 2000
9 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
9 March 2001Accounts for a dormant company made up to 31 December 2000
9 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
16 February 2001Return made up to 09/12/00; full list of members
16 February 2001Return made up to 09/12/00; full list of members
5 January 2000New director appointed
5 January 2000New director appointed
5 January 2000New secretary appointed
5 January 2000New secretary appointed
22 December 1999Director resigned
22 December 1999Director resigned
22 December 1999Secretary resigned
22 December 1999Secretary resigned
9 December 1999Incorporation
9 December 1999Incorporation
Sign up now to grow your client base. Plans & Pricing