Advanced company searchLink opens in new window

DX PRODUCTS LIMITED

Company number 07254422

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)
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
14 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
15 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
16 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
13 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
18 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
19 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
01 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
29 Aug 2018 CS01 Confirmation statement made on 29 August 2018 with no updates
29 Aug 2018 PSC02 Notification of Ultramax Products Ltd as a person with significant control on 6 April 2016
29 Aug 2018 PSC07 Cessation of Carl Alan Pallister as a person with significant control on 22 September 2016
29 Aug 2018 PSC07 Cessation of Simon Nicholas Oakes as a person with significant control on 22 September 2016
29 Aug 2018 PSC07 Cessation of John Edwin Oakes as a person with significant control on 22 September 2016
25 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
01 Sep 2017 CS01 Confirmation statement made on 29 August 2017 with no updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Sep 2016 CS01 Confirmation statement made on 29 August 2016 with updates
28 Sep 2015 AA Total exemption small company accounts made up to 30 December 2014
18 Sep 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
19 Sep 2014 AR01 Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
16 Jun 2014 AA01 Current accounting period extended from 30 June 2014 to 30 December 2014
08 May 2014 AD01 Registered office address changed from Unit 9a Horace Waller V C Parade Shaw Cross Business Park Dewsbury West Yorkshire WF12 7RF England on 8 May 2014