D.G.S. (GRINDING WHEELS & MACHINES) LIMITED
Company number 00896862
- Company Overview for D.G.S. (GRINDING WHEELS & MACHINES) LIMITED (00896862)
- Filing history for D.G.S. (GRINDING WHEELS & MACHINES) LIMITED (00896862)
- People for D.G.S. (GRINDING WHEELS & MACHINES) LIMITED (00896862)
- Charges for D.G.S. (GRINDING WHEELS & MACHINES) LIMITED (00896862)
- More for D.G.S. (GRINDING WHEELS & MACHINES) LIMITED (00896862)
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
|
|
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
|
|
15 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 31 December 2019
|
|
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 |