About

Registered Number: 04611162
Date of Incorporation: 06/12/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: The Dps Depot, Barrow Hill Roundhouse, Railway Centre Campbell Drive, Staveley, S43 2PR

 

Dps Commercial Services Ltd was setup in 2002, it's status in the Companies House registry is set to "Active". There are 2 directors listed for this business. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMSON, John Trevor 21 December 2019 - 1
WILLIAMS, Alexander 14 June 2019 21 December 2019 1

Filing History

Document Type Date
AA - Annual Accounts 03 July 2020
AP01 - Appointment of director 29 December 2019
TM01 - Termination of appointment of director 29 December 2019
CS01 - N/A 16 December 2019
AA - Annual Accounts 01 July 2019
AP01 - Appointment of director 26 June 2019
AP01 - Appointment of director 25 June 2019
TM01 - Termination of appointment of director 15 January 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 19 December 2017
TM01 - Termination of appointment of director 07 November 2017
TM01 - Termination of appointment of director 25 June 2017
AA - Annual Accounts 02 May 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 02 May 2015
AR01 - Annual Return 11 January 2015
AP01 - Appointment of director 15 June 2014
AP01 - Appointment of director 25 May 2014
TM01 - Termination of appointment of director 02 March 2014
TM02 - Termination of appointment of secretary 02 March 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 10 December 2012
AP01 - Appointment of director 17 August 2012
AA - Annual Accounts 01 May 2012
AP01 - Appointment of director 06 March 2012
TM01 - Termination of appointment of director 06 March 2012
TM01 - Termination of appointment of director 06 March 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 08 March 2010
AR01 - Annual Return 29 December 2009
CH01 - Change of particulars for director 28 December 2009
CH01 - Change of particulars for director 28 December 2009
CH01 - Change of particulars for director 28 December 2009
CH01 - Change of particulars for director 28 December 2009
TM01 - Termination of appointment of director 28 December 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 30 December 2008
288b - Notice of resignation of directors or secretaries 30 December 2008
288b - Notice of resignation of directors or secretaries 30 December 2008
288a - Notice of appointment of directors or secretaries 30 December 2008
288a - Notice of appointment of directors or secretaries 13 November 2008
AA - Annual Accounts 04 April 2008
363a - Annual Return 28 December 2007
287 - Change in situation or address of Registered Office 28 December 2007
AA - Annual Accounts 20 August 2007
363s - Annual Return 01 March 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
288a - Notice of appointment of directors or secretaries 19 December 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 10 January 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
AA - Annual Accounts 22 March 2005
288b - Notice of resignation of directors or secretaries 31 January 2005
363s - Annual Return 29 January 2005
287 - Change in situation or address of Registered Office 11 November 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
AA - Annual Accounts 29 July 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 2003
363s - Annual Return 31 December 2003
225 - Change of Accounting Reference Date 25 September 2003
288c - Notice of change of directors or secretaries or in their particulars 07 July 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
288a - Notice of appointment of directors or secretaries 25 January 2003
MEM/ARTS - N/A 23 December 2002
288a - Notice of appointment of directors or secretaries 20 December 2002
288a - Notice of appointment of directors or secretaries 20 December 2002
288a - Notice of appointment of directors or secretaries 20 December 2002
288a - Notice of appointment of directors or secretaries 20 December 2002
288a - Notice of appointment of directors or secretaries 20 December 2002
288a - Notice of appointment of directors or secretaries 20 December 2002
288a - Notice of appointment of directors or secretaries 20 December 2002
288b - Notice of resignation of directors or secretaries 20 December 2002
288b - Notice of resignation of directors or secretaries 20 December 2002
RESOLUTIONS - N/A 19 December 2002
NEWINC - New incorporation documents 06 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.