Bolton
Lancashire
BL1 6AH
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Website | dpesystems.com |
---|---|
Telephone | 01204 491000 |
Telephone region | Bolton |
Registered Address | 349-353 Chorley Old Road Bolton BL1 6AH |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Smithills |
Built Up Area | Greater Manchester |
1 at £1 | David Andrew James Pearson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,735 |
Cash | £5 |
Current Liabilities | £127,719 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 26 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 July |
Latest Return | 23 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 7 July 2024 (2 months from now) |
24 July 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
---|---|
26 June 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
25 April 2023 | Previous accounting period shortened from 28 July 2022 to 27 July 2022 (1 page) |
26 October 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
27 July 2022 | Previous accounting period shortened from 29 July 2021 to 28 July 2021 (1 page) |
27 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
27 April 2022 | Previous accounting period shortened from 30 July 2021 to 29 July 2021 (1 page) |
23 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
31 July 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
25 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
30 April 2020 | Previous accounting period shortened from 31 July 2019 to 30 July 2019 (1 page) |
25 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
27 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
25 July 2017 | Notification of David Andrew James Pearson as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of David Andrew James Pearson as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
5 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
23 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
27 May 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
26 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
11 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (3 pages) |
11 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
28 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
15 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
4 January 2011 | Previous accounting period extended from 30 June 2010 to 31 July 2010 (1 page) |
4 January 2011 | Previous accounting period extended from 30 June 2010 to 31 July 2010 (1 page) |
4 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
6 September 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (3 pages) |
6 September 2010 | Director's details changed for Mr David Andrew James Pearson on 23 June 2010 (2 pages) |
6 September 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (3 pages) |
6 September 2010 | Director's details changed for Mr David Andrew James Pearson on 23 June 2010 (2 pages) |
4 January 2010 | Registered office address changed from Grafton House 81 Chorley Old Road Bolton BL1 3AJ on 4 January 2010 (1 page) |
4 January 2010 | Registered office address changed from Grafton House 81 Chorley Old Road Bolton BL1 3AJ on 4 January 2010 (1 page) |
4 January 2010 | Registered office address changed from Grafton House 81 Chorley Old Road Bolton BL1 3AJ on 4 January 2010 (1 page) |
6 July 2009 | Director appointed david andrew james pearson (2 pages) |
6 July 2009 | Director appointed david andrew james pearson (2 pages) |
23 June 2009 | Appointment terminated director yomtov jacobs (1 page) |
23 June 2009 | Incorporation (9 pages) |
23 June 2009 | Appointment terminated director yomtov jacobs (1 page) |
23 June 2009 | Incorporation (9 pages) |