Advanced company searchLink opens in new window

DIMENSIONS GROUP HOLDINGS LIMITED

Company number 04623401

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)
05 Sep 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2022 PSC02 Notification of Dimensions Training Topco Limited as a person with significant control on 27 January 2022
07 Mar 2022 PSC07 Cessation of Wayne Janse Van Rensburg as a person with significant control on 27 January 2022
07 Mar 2022 AD01 Registered office address changed from 9a Wainsford Road Pennington Lymington Hampshire SO41 8GD to 32 Eyre Street First Floor Sheffield South Yorkshire S1 4QZ on 7 March 2022
03 Mar 2022 AP01 Appointment of Mrs Pamela Mary Rae-Welsh as a director on 27 January 2022
23 Feb 2022 AP01 Appointment of Charles Rigby as a director on 27 January 2022
23 Feb 2022 AP01 Appointment of Ian Finlay as a director on 27 January 2022
22 Feb 2022 AP01 Appointment of Mr Andrew Niedzwiecki as a director on 27 January 2022
15 Feb 2022 AD01 Registered office address changed from 32 Eyre Street First Floor Sheffield South Yorkshire S1 4QZ England to 9a Wainsford Road Pennington Lymington Hampshire SO41 8GD on 15 February 2022
14 Feb 2022 TM01 Termination of appointment of Wayne Janse Van Rensburg as a director on 27 January 2022
27 Jan 2022 AA Group of companies' accounts made up to 27 April 2021
22 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with no updates
10 Aug 2021 AD01 Registered office address changed from Dearing House 1 Young Street Sheffield South Yorkshire S1 4UP England to 32 Eyre Street First Floor Sheffield South Yorkshire S1 4QZ on 10 August 2021
30 Mar 2021 AA Accounts for a small company made up to 27 April 2020
19 Feb 2021 CS01 Confirmation statement made on 12 December 2020 with updates
28 Oct 2020 SH01 Statement of capital following an allotment of shares on 7 October 2020
  • GBP 70
14 Aug 2020 PSC01 Notification of Wayne Janse Van Rensburg as a person with significant control on 7 August 2020
14 Aug 2020 PSC07 Cessation of Stonebridge Colleges Publishing Ltd as a person with significant control on 7 August 2020
08 Jun 2020 AAMD Amended accounts for a small company made up to 27 April 2019
28 Apr 2020 AA Micro company accounts made up to 27 April 2019
28 Jan 2020 AA01 Previous accounting period shortened from 28 April 2019 to 27 April 2019
15 Jan 2020 CS01 Confirmation statement made on 12 December 2019 with no updates
28 Oct 2019 AD01 Registered office address changed from 156a Briggate Leeds LS1 6LY England to Dearing House 1 Young Street Sheffield South Yorkshire S1 4UP on 28 October 2019
30 Jul 2019 AA Micro company accounts made up to 28 April 2018