Advanced company searchLink opens in new window

DJP SERVICES NE LIMITED

Company number 10238385

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)
15 Jun 2020 PSC02 Notification of Huddle Capital Group Ltd as a person with significant control on 1 June 2020
15 Jun 2020 PSC07 Cessation of Access Commercial Finance Ltd as a person with significant control on 1 June 2020
15 Jun 2020 AD01 Registered office address changed from 4 Brewery Place Leeds LS10 1NE England to 2 Princes Exchange Regus C/O Huddle Capital Ltd Leeds LS1 4HY on 15 June 2020
09 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with updates
31 Mar 2020 TM01 Termination of appointment of Nicholas Robert King as a director on 31 March 2020
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
18 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with no updates
18 Jun 2019 PSC02 Notification of Access Commercial Finance Ltd as a person with significant control on 31 December 2018
18 Jun 2019 PSC07 Cessation of Terry Steven Fisher as a person with significant control on 31 December 2018
22 Mar 2019 AA01 Previous accounting period extended from 30 June 2018 to 31 December 2018
12 Sep 2018 AP01 Appointment of Miss Emily Rackham as a director on 20 July 2018
14 Aug 2018 CS01 Confirmation statement made on 16 June 2018 with updates
21 Jul 2018 TM01 Termination of appointment of Terry Steven Fisher as a director on 20 July 2018
20 Jul 2018 TM01 Termination of appointment of Paul Cooper as a director on 20 July 2018
16 May 2018 DISS40 Compulsory strike-off action has been discontinued
15 May 2018 GAZ1 First Gazette notice for compulsory strike-off
14 May 2018 AA Total exemption full accounts made up to 30 June 2017
09 May 2018 AD01 Registered office address changed from Graphical House Graphical House Wharf Street Leeds LS2 7EQ United Kingdom to 4 Brewery Place Leeds LS10 1NE on 9 May 2018
19 Sep 2017 TM01 Termination of appointment of Jayesh Thakor Tikam as a director on 14 September 2017
04 Jul 2017 PSC01 Notification of Terry Steven Fisher as a person with significant control on 17 June 2016
04 Jul 2017 CS01 Confirmation statement made on 16 June 2017 with updates
01 Mar 2017 AP01 Appointment of Mr Nicholas Robert King as a director on 1 March 2017
01 Mar 2017 AP01 Appointment of Mr Paul Cooper as a director on 1 March 2017
28 Feb 2017 AP01 Appointment of Mr Jayesh Thakor Tikam as a director on 1 December 2016
17 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted