About

Registered Number: 05646602
Date of Incorporation: 06/12/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: Unit 23 The Parker Centre, Mansfield Road, Derby, DE21 4SZ

 

Dsp (Interiors) Ltd was founded on 06 December 2005 and has its registered office in Derby, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. The organisation does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 09 January 2019
AA01 - Change of accounting reference date 26 September 2018
CS01 - N/A 08 January 2018
PSC01 - N/A 08 December 2017
AA - Annual Accounts 01 November 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 10 July 2015
RESOLUTIONS - N/A 11 February 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 10 December 2012
SH01 - Return of Allotment of shares 05 January 2012
RESOLUTIONS - N/A 05 January 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 19 December 2011
AR01 - Annual Return 12 January 2011
CH03 - Change of particulars for secretary 10 January 2011
CH01 - Change of particulars for director 10 January 2011
AA - Annual Accounts 01 November 2010
CH01 - Change of particulars for director 06 May 2010
AP01 - Appointment of director 06 May 2010
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
AA - Annual Accounts 01 July 2009
225 - Change of Accounting Reference Date 24 March 2009
363a - Annual Return 09 December 2008
288c - Notice of change of directors or secretaries or in their particulars 08 December 2008
AA - Annual Accounts 18 March 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 16 May 2007
363s - Annual Return 22 December 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 April 2006
395 - Particulars of a mortgage or charge 06 April 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
288b - Notice of resignation of directors or secretaries 06 January 2006
288b - Notice of resignation of directors or secretaries 06 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2006
NEWINC - New incorporation documents 06 December 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 03 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.