DPT SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

DPT SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01590200

Incorporation date

09/10/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Chimes Court, Kirkheaton, Huddersfield HD5 0DUCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1987)
dot icon27/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon02/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon22/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon20/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/12/2022
Confirmation statement made on 2022-11-30 with updates
dot icon09/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon10/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/01/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon10/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon06/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon22/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon28/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon19/05/2016
Register(s) moved to registered inspection location Pegasus House 463a Glossop Road Sheffield S10 2QD
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon01/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon05/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon23/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon23/12/2013
Register inspection address has been changed from 3 Sharrow Lane Sheffield South Yorkshire S11 8AE England
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/12/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon12/12/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon07/03/2011
Termination of appointment of Dennis Turner as a director
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon22/12/2010
Appointment of Mrs Dawn Tiplady as a director
dot icon07/12/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon07/12/2010
Register(s) moved to registered office address
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/01/2010
Annual return made up to 2009-11-22 with full list of shareholders
dot icon07/01/2010
Register(s) moved to registered inspection location
dot icon07/01/2010
Director's details changed for Mr Dennis Turner on 2009-10-01
dot icon07/01/2010
Director's details changed for Mrs Pamela Turner on 2009-10-01
dot icon07/01/2010
Register inspection address has been changed
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/12/2008
Return made up to 22/11/08; full list of members
dot icon05/12/2008
Director and secretary's change of particulars / pamela turner / 01/11/2008
dot icon14/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/05/2008
Certificate of change of name
dot icon22/04/2008
Registered office changed on 22/04/2008 from beeston royds industrial estate royds farm road gelderd road leeds LS12 6DX
dot icon22/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/12/2007
Return made up to 22/11/07; full list of members
dot icon15/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon07/12/2006
Return made up to 22/11/06; full list of members
dot icon23/02/2006
Return made up to 22/11/05; full list of members
dot icon03/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon02/12/2004
Return made up to 22/11/04; full list of members
dot icon16/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon13/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon12/01/2004
Return made up to 22/11/03; full list of members
dot icon01/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon28/11/2002
Return made up to 22/11/02; full list of members
dot icon10/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon26/11/2001
Return made up to 22/11/01; full list of members
dot icon20/01/2001
Accounts for a small company made up to 2000-03-31
dot icon19/12/2000
Return made up to 22/11/00; full list of members
dot icon31/01/2000
Accounts for a small company made up to 1999-03-31
dot icon29/11/1999
Return made up to 22/11/99; full list of members
dot icon19/01/1999
Accounts for a small company made up to 1998-03-31
dot icon30/11/1998
Return made up to 22/11/98; no change of members
dot icon20/01/1998
Accounts for a small company made up to 1997-03-31
dot icon03/12/1997
Return made up to 22/11/97; no change of members
dot icon21/03/1997
Return made up to 22/11/96; full list of members
dot icon29/01/1997
Accounts for a small company made up to 1996-03-31
dot icon09/01/1996
Accounts for a small company made up to 1995-03-31
dot icon12/12/1995
Return made up to 22/11/95; no change of members
dot icon13/07/1995
Director's particulars changed
dot icon13/07/1995
Secretary's particulars changed
dot icon15/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Return made up to 22/11/94; no change of members
dot icon31/08/1994
Registered office changed on 31/08/94 from: unit 1 enterprise park moorhouse lane beeston leeds LS11 9XX
dot icon21/04/1994
Certificate of change of name
dot icon18/04/1994
New director appointed
dot icon12/04/1994
Particulars of mortgage/charge
dot icon29/03/1994
Particulars of mortgage/charge
dot icon16/12/1993
Return made up to 22/11/93; full list of members
dot icon12/11/1993
Resolutions
dot icon12/11/1993
Resolutions
dot icon12/11/1993
Resolutions
dot icon12/11/1993
Accounts for a small company made up to 1993-03-31
dot icon26/11/1992
Accounts for a small company made up to 1992-03-31
dot icon18/11/1992
Return made up to 22/11/92; no change of members
dot icon26/06/1992
Accounts for a small company made up to 1991-03-31
dot icon13/01/1992
Return made up to 22/11/91; no change of members
dot icon18/12/1990
Accounts for a small company made up to 1990-03-31
dot icon18/12/1990
Return made up to 22/11/90; full list of members
dot icon28/03/1990
Accounts for a small company made up to 1989-03-31
dot icon28/03/1990
Return made up to 28/12/89; full list of members
dot icon06/01/1989
Accounts for a small company made up to 1988-03-31
dot icon06/01/1989
Return made up to 01/12/88; full list of members
dot icon15/04/1988
Accounts for a small company made up to 1987-03-31
dot icon15/04/1988
Return made up to 12/10/87; full list of members
dot icon14/07/1987
Registered office changed on 14/07/87 from: unit 15 enterprise park moorhouse avenue beeston leeds
dot icon02/03/1987
Secretary resigned;new secretary appointed
dot icon11/02/1987
Accounts for a small company made up to 1986-03-31
dot icon11/02/1987
Return made up to 22/07/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Pamela
Director
29/03/1994 - Present
-
Tiplady, Dawn
Director
21/12/2010 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DPT SOLUTIONS LIMITED

DPT SOLUTIONS LIMITED is an(a) Active company incorporated on 09/10/1981 with the registered office located at 2 Chimes Court, Kirkheaton, Huddersfield HD5 0DU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DPT SOLUTIONS LIMITED?

toggle

DPT SOLUTIONS LIMITED is currently Active. It was registered on 09/10/1981 .

Where is DPT SOLUTIONS LIMITED located?

toggle

DPT SOLUTIONS LIMITED is registered at 2 Chimes Court, Kirkheaton, Huddersfield HD5 0DU.

What does DPT SOLUTIONS LIMITED do?

toggle

DPT SOLUTIONS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DPT SOLUTIONS LIMITED?

toggle

The latest filing was on 27/11/2025: Total exemption full accounts made up to 2025-03-31.