- Company Overview for DME SOLUTIONS LIMITED (01596799)
- Filing history for DME SOLUTIONS LIMITED (01596799)
- People for DME SOLUTIONS LIMITED (01596799)
- Charges for DME SOLUTIONS LIMITED (01596799)
- Insolvency for DME SOLUTIONS LIMITED (01596799)
- More for DME SOLUTIONS LIMITED (01596799)
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) |
---|---|---|---|
23 Feb 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Nov 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Jan 2023 | AD01 | Registered office address changed from Winton the Homend Ledbury HR8 1AP United Kingdom to Hermes House Fire Fly Avenue Swindon SN2 2GA on 13 January 2023 | |
04 Jan 2023 | LIQ02 | Statement of affairs | |
04 Jan 2023 | 600 | Appointment of a voluntary liquidator | |
04 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2022 | AD01 | Registered office address changed from Beckfield Station Road Andoversford Cheltenham GL54 4HP England to Winton the Homend Ledbury HR8 1AP on 7 December 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 12 February 2022 with no updates | |
21 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 12 February 2021 with no updates | |
10 Mar 2021 | RP04CS01 | Second filing of Confirmation Statement dated 12 February 2019 | |
28 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
16 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with no updates | |
27 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
11 Apr 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
14 Mar 2019 | PSC04 | Change of details for Mr David Mason as a person with significant control on 8 February 2019 | |
14 Mar 2019 | PSC07 | Cessation of Julie Mason as a person with significant control on 8 February 2019 | |
20 Feb 2019 | CS01 |
Confirmation statement made on 12 February 2019 with no updates
|
|
29 Jan 2019 | AA01 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 | |
03 Oct 2018 | AD01 | Registered office address changed from Unit 23 Bamel Way Gloucester Business Park Gloucester Gloucestershire GL3 4BH to Beckfield Station Road Andoversford Cheltenham GL54 4HP on 3 October 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with updates | |
30 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
06 Feb 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|