Company NameDLN Project Services Ltd
DirectorNatalie Kilgour
Company StatusActive
Company Number08430353
CategoryPrivate Limited Company
Incorporation Date5 March 2013(11 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Director

Director NameMrs Natalie Kilgour
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2013(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address320 Firecrest Court Centre Park
Warrington
WA1 1RG

Location

Registered Address320 Firecrest Court
Centre Park
Warrington
WA1 1RG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Natalie Wann
100.00%
Ordinary

Financials

Year2014
Net Worth£35,530
Cash£50,362
Current Liabilities£15,332

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Filing History

20 February 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
21 February 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
26 July 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
19 May 2021Director's details changed for Mrs Natalie Kilgour on 19 May 2021 (2 pages)
19 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
11 December 2020Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 11 December 2020 (1 page)
15 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
19 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
29 April 2019Registered office address changed from Radius House 51 Clarendon Road Watford WD17 1HP England to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 29 April 2019 (1 page)
29 April 2019Director's details changed for Mrs Natalie Kilgour on 29 April 2019 (2 pages)
29 April 2019Change of details for Miss Natalie Kilgour as a person with significant control on 29 April 2019 (2 pages)
4 March 2019Confirmation statement made on 19 February 2019 with updates (5 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
22 May 2018Registered office address changed from Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England to Radius House 51 Clarendon Road Watford WD17 1HP on 22 May 2018 (1 page)
22 May 2018Director's details changed for Mrs Natalie Kilgour on 22 May 2018 (2 pages)
19 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
11 September 2017Director's details changed for Mrs Natalie Kilgour on 4 September 2017 (2 pages)
11 September 2017Director's details changed for Mrs Natalie Kilgour on 4 September 2017 (2 pages)
11 September 2017Change of details for Miss Natalie Kilgour as a person with significant control on 4 September 2017 (2 pages)
11 September 2017Change of details for Miss Natalie Kilgour as a person with significant control on 4 September 2017 (2 pages)
9 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
14 November 2016Registered office address changed from Unit 6 Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF on 14 November 2016 (1 page)
14 November 2016Registered office address changed from Unit 6 Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF on 14 November 2016 (1 page)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(3 pages)
15 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Registered office address changed from 33 Hazlitt Avenue South Shields Tyne & Wear NE34 9SX to Unit 6 Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 30 December 2015 (1 page)
30 December 2015Registered office address changed from 33 Hazlitt Avenue South Shields Tyne & Wear NE34 9SX to Unit 6 Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 30 December 2015 (1 page)
22 December 2015Director's details changed for Miss Natalie Kilgour on 15 November 2015 (2 pages)
22 December 2015Director's details changed for Miss Natalie Kilgour on 15 November 2015 (2 pages)
21 December 2015Director's details changed for Miss Natalie Wann on 15 November 2015 (2 pages)
21 December 2015Director's details changed for Miss Natalie Wann on 15 November 2015 (2 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(3 pages)
13 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(3 pages)
13 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(3 pages)
22 April 2013Registered office address changed from 28 Kenilworth House Fletcher Road Gateshead NE8 2AW England on 22 April 2013 (1 page)
22 April 2013Registered office address changed from 28 Kenilworth House Fletcher Road Gateshead NE8 2AW England on 22 April 2013 (1 page)
5 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)