- Company Overview for DMC SOFTWARE SOLUTIONS LIMITED (03603403)
- Filing history for DMC SOFTWARE SOLUTIONS LIMITED (03603403)
- People for DMC SOFTWARE SOLUTIONS LIMITED (03603403)
- Charges for DMC SOFTWARE SOLUTIONS LIMITED (03603403)
- More for DMC SOFTWARE SOLUTIONS LIMITED (03603403)
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) |
---|---|---|---|
18 Dec 2018 | PSC07 | Cessation of Xperience Group Management Limited as a person with significant control on 4 June 2016 | |
05 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
03 Jul 2018 | PSC02 | Notification of Dmc Software Group Ltd as a person with significant control on 6 April 2016 | |
31 May 2018 | AP01 | Appointment of Mr Andrew Cavey as a director on 5 March 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 4 March 2018 with no updates | |
04 Jan 2018 | AP01 | Appointment of Mr David James Curtis as a director on 1 January 2018 | |
03 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
16 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
06 Mar 2017 | AP01 | Appointment of Mrs Paula Lynch as a director on 1 January 2017 | |
06 Mar 2017 | AP01 | Appointment of Mr Neil Slater as a director on 1 January 2017 | |
10 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
03 Jun 2016 | TM01 | Termination of appointment of Martin Jospeh Mcallister as a director on 3 June 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
10 Sep 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
25 Mar 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
07 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
28 Mar 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
28 Feb 2014 | AP03 | Appointment of Mrs Paula Lynch as a secretary | |
03 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
19 Apr 2013 | TM01 | Termination of appointment of Michael Ramsay as a director | |
28 Mar 2013 | AR01 | Annual return made up to 4 March 2013 with full list of shareholders | |
25 May 2012 | SH03 | Purchase of own shares. | |
22 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
18 May 2012 | AP01 | Appointment of Mr Martin Jospeh Mcallister as a director |