D P M ELECTRICAL SERVICES LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. Old address: Charter House 161 Newhall Street Birmingham West Midlands B3 1SW England. Change date: 2023-12-04. New address: 47 South Road Northfield Birmingham B31 2QZ. 2023-12-04 View Report
Confirmation statement. Statement with no updates. 2023-07-12 View Report
Address. Change date: 2023-04-18. New address: Charter House 161 Newhall Street Birmingham West Midlands B3 1SW. Old address: Waterside House Unit 3 Waterside Business Park 1649 Pershore Road Kings Norton Birmingham B30 3DR. 2023-04-18 View Report
Accounts. Accounts type micro entity. 2023-02-15 View Report
Confirmation statement. Statement with no updates. 2022-07-12 View Report
Accounts. Accounts type micro entity. 2022-02-11 View Report
Confirmation statement. Statement with no updates. 2021-07-14 View Report
Accounts. Accounts type total exemption full. 2021-01-21 View Report
Confirmation statement. Statement with no updates. 2020-07-16 View Report
Accounts. Accounts type total exemption full. 2020-01-21 View Report
Confirmation statement. Statement with no updates. 2019-07-17 View Report
Accounts. Accounts type total exemption full. 2019-01-09 View Report
Confirmation statement. Statement with no updates. 2018-07-18 View Report
Accounts. Accounts type total exemption full. 2018-01-10 View Report
Confirmation statement. Statement with no updates. 2017-07-12 View Report
Accounts. Accounts type total exemption small. 2017-01-19 View Report
Confirmation statement. Statement with updates. 2016-07-18 View Report
Document replacement. Made up date: 2015-07-05. Form type: AR01. 2016-02-03 View Report
Accounts. Accounts type total exemption small. 2016-01-29 View Report
Annual return. With made up date full list shareholders. 2015-07-06 View Report
Accounts. Accounts type total exemption small. 2015-01-22 View Report
Annual return. With made up date full list shareholders. 2014-07-10 View Report
Accounts. Accounts type total exemption small. 2014-01-15 View Report
Address. Old address: , 79 Church Hill, Northfield, Birmingham, West Midlands, B313UB. Change date: 2013-08-06. 2013-08-06 View Report
Annual return. With made up date full list shareholders. 2013-07-08 View Report
Accounts. Accounts type total exemption small. 2013-01-23 View Report
Annual return. With made up date full list shareholders. 2012-07-18 View Report
Accounts. Accounts type total exemption small. 2012-01-12 View Report
Annual return. With made up date full list shareholders. 2011-07-13 View Report
Officers. Officer name: Geraldine Martin. Change date: 2010-07-06. 2011-07-13 View Report
Officers. Officer name: Declan Paul Martin. Change date: 2010-07-06. 2011-07-13 View Report
Accounts. Accounts type total exemption small. 2011-01-20 View Report
Annual return. With made up date full list shareholders. 2010-07-07 View Report
Officers. Officer name: Declan Paul Martin. Change date: 2009-10-01. 2010-07-07 View Report
Accounts. Accounts type total exemption small. 2010-01-12 View Report
Annual return. Legacy. 2009-07-10 View Report
Accounts. Accounts type total exemption small. 2008-12-22 View Report
Annual return. Legacy. 2008-07-30 View Report
Accounts. Accounts type total exemption small. 2008-04-21 View Report
Annual return. Legacy. 2007-07-16 View Report
Capital. Description: Ad 25/07/06--------- £ si 99@1=99 £ ic 1/100. 2006-08-16 View Report
Officers. Description: Secretary resigned. 2006-08-16 View Report
Officers. Description: Director resigned. 2006-08-16 View Report
Officers. Description: New secretary appointed. 2006-08-16 View Report
Officers. Description: New director appointed. 2006-08-16 View Report
Incorporation. Incorporation company. 2006-07-05 View Report