Advanced company searchLink opens in new window

D.G.S. (GRINDING WHEELS & MACHINES) LIMITED

Company number 00896862

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Dec 2024 PSC02 Notification of Dgs Group Holdings Limited as a person with significant control on 17 July 2024
10 Dec 2024 PSC07 Cessation of Brenda Stevens as a person with significant control on 17 July 2024
08 Aug 2024 AA Unaudited abridged accounts made up to 31 December 2023
17 Jul 2024 CS01 Confirmation statement made on 17 July 2024 with updates
13 May 2024 CS01 Confirmation statement made on 5 May 2024 with no updates
26 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
09 May 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
22 Dec 2022 AA Unaudited abridged accounts made up to 31 December 2021
07 Dec 2022 TM01 Termination of appointment of Daniel George Stevens as a director on 5 September 2022
07 Dec 2022 PSC07 Cessation of Daniel George Stevens as a person with significant control on 5 September 2022
08 Aug 2022 AD01 Registered office address changed from , 92, Dovedale Rd., Ettingshall Park Farm, Wolverhampton, WV4 6RA to Units 4 and 5 Spring Road Industrial Estate Lanesfield Drive Wolverhampton WV4 6UA on 8 August 2022
10 May 2022 AP01 Appointment of Elizabeth Griffiths as a director on 5 May 2022
06 May 2022 AP01 Appointment of Louise Kimpton as a director on 5 May 2022
05 May 2022 CS01 Confirmation statement made on 5 May 2022 with updates
05 May 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 985
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
27 Sep 2021 CS01 Confirmation statement made on 18 September 2021 with no updates
31 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 17 December 2016
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
18 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with updates
16 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with updates
15 Sep 2020 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 105
15 Sep 2020 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 105
01 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
12 Sep 2019 TM02 Termination of appointment of Daniel George Stevens as a secretary on 31 March 2018