Advanced company searchLink opens in new window

DMS TESTING LIMITED

Company number 04794093

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)
11 Jun 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
03 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
11 Jun 2013 AR01 Annual return made up to 10 June 2013 with full list of shareholders
29 Nov 2012 AD01 Registered office address changed from 59 Coolgardie Avenue Chingford London E4 9HU on 29 November 2012
08 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012
11 Jun 2012 AR01 Annual return made up to 10 June 2012 with full list of shareholders
13 Oct 2011 AA Total exemption small company accounts made up to 30 June 2011
13 Jun 2011 AR01 Annual return made up to 10 June 2011 with full list of shareholders
14 Sep 2010 AA Total exemption full accounts made up to 30 June 2010
25 Jun 2010 AR01 Annual return made up to 10 June 2010 with full list of shareholders
25 Jun 2010 CH01 Director's details changed for David Scott on 1 October 2009
14 Nov 2009 AA Total exemption full accounts made up to 30 June 2009
29 Jul 2009 287 Registered office changed on 29/07/2009 from leigh house weald road brentwood essex CM14 4SX
29 Jul 2009 288a Secretary appointed janine benee scott
29 Jul 2009 288b Appointment terminated secretary rapid business services LIMITED
29 Jul 2009 353 Location of register of members
15 Jul 2009 363a Return made up to 10/06/09; full list of members
25 Sep 2008 AA Total exemption small company accounts made up to 30 June 2008
05 Aug 2008 363a Return made up to 10/06/08; full list of members
17 Sep 2007 AA Total exemption small company accounts made up to 30 June 2007
06 Jul 2007 363a Return made up to 10/06/07; full list of members
06 Jul 2007 288c Secretary's particulars changed
06 Jul 2007 288c Director's particulars changed
10 Apr 2007 287 Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP
13 Oct 2006 AA Total exemption small company accounts made up to 30 June 2006