About

Registered Number: 02928928
Date of Incorporation: 13/05/1994 (30 years and 11 months ago)
Company Status: Active
Registered Address: 15 The Paddocks, Whitegate, Northwich, CW8 2DD,

 

Established in 1994, D.S.P. Ltd have registered office in Northwich, it's status in the Companies House registry is set to "Active". This organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAUNDERS, Dean Nicholas 03 June 1994 - 1
SAUNDERS, Helen Elizabeth 26 May 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
AD01 - Change of registered office address 05 September 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 25 March 2019
CS01 - N/A 02 April 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 28 March 2017
AA - Annual Accounts 27 March 2017
AR01 - Annual Return 01 April 2016
DISS40 - Notice of striking-off action discontinued 29 August 2015
AA - Annual Accounts 26 August 2015
AA - Annual Accounts 26 August 2015
GAZ1 - First notification of strike-off action in London Gazette 07 July 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 26 March 2014
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 30 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 May 2012
AA - Annual Accounts 30 March 2012
AD01 - Change of registered office address 14 February 2012
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 25 March 2011
AR01 - Annual Return 10 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 01 May 2009
AA - Annual Accounts 30 April 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 10 May 2007
363a - Annual Return 26 March 2007
AA - Annual Accounts 03 May 2006
363a - Annual Return 28 March 2006
363s - Annual Return 21 April 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 31 January 2005
AA - Annual Accounts 04 February 2004
363s - Annual Return 02 July 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 01 October 2002
AA - Annual Accounts 29 June 2002
288a - Notice of appointment of directors or secretaries 18 June 2001
363s - Annual Return 11 June 2001
AA - Annual Accounts 11 June 2001
AA - Annual Accounts 15 April 2000
363s - Annual Return 06 April 2000
363a - Annual Return 20 June 1999
AA - Annual Accounts 06 June 1999
363s - Annual Return 30 March 1998
AA - Annual Accounts 30 March 1998
363s - Annual Return 12 June 1997
AA - Annual Accounts 19 March 1997
363s - Annual Return 22 October 1996
AA - Annual Accounts 17 January 1996
363s - Annual Return 06 July 1995
PRE95 - N/A 01 January 1995
288 - N/A 14 June 1994
288 - N/A 14 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 1994
287 - Change in situation or address of Registered Office 14 June 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 June 1994
288 - N/A 13 June 1994
288 - N/A 13 June 1994
NEWINC - New incorporation documents 13 May 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.