- Company Overview for DMS ENERGY SERVICES LIMITED (04934986)
- Filing history for DMS ENERGY SERVICES LIMITED (04934986)
- People for DMS ENERGY SERVICES LIMITED (04934986)
- Charges for DMS ENERGY SERVICES LIMITED (04934986)
- Insolvency for DMS ENERGY SERVICES LIMITED (04934986)
- More for DMS ENERGY SERVICES LIMITED (04934986)
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) |
---|---|---|---|
31 Oct 2012 | AA | Full accounts made up to 30 November 2011 | |
08 Oct 2012 | AR01 | Annual return made up to 8 October 2012 with full list of shareholders | |
04 Nov 2011 | AR01 | Annual return made up to 8 October 2011 with full list of shareholders | |
25 Aug 2011 | AA01 | Current accounting period extended from 30 September 2011 to 30 November 2011 | |
19 Aug 2011 | AA | Full accounts made up to 30 September 2010 | |
04 Jan 2011 | AP01 | Appointment of Mr James Michael Whelan as a director | |
04 Jan 2011 | TM01 | Termination of appointment of Gboyega Obafemi as a director | |
08 Oct 2010 | AR01 | Annual return made up to 8 October 2010 with full list of shareholders | |
01 Jul 2010 | AA | Full accounts made up to 30 September 2009 | |
06 Dec 2009 | AP03 | Appointment of Agnes Mary D'cruz` as a secretary | |
06 Dec 2009 | AP01 | Appointment of David George Moseley as a director | |
06 Dec 2009 | AP01 | Appointment of Peter Falahee as a director | |
06 Dec 2009 | AP01 | Appointment of Habib Hussain as a director | |
06 Dec 2009 | AP01 | Appointment of Gboyega Obafemi as a director | |
06 Dec 2009 | TM01 | Termination of appointment of Patrick Keenan as a director | |
06 Dec 2009 | TM01 | Termination of appointment of Kerry Overman as a director | |
06 Dec 2009 | TM01 | Termination of appointment of Mat Faraday as a director | |
06 Dec 2009 | TM01 | Termination of appointment of Philip Weston as a director | |
06 Dec 2009 | TM02 | Termination of appointment of Mat Faraday as a secretary | |
06 Dec 2009 | AD01 | Registered office address changed from , C/O Kelso Place, 110 st Martin's Lane, London, WC2N 4BA on 6 December 2009 | |
26 Nov 2009 | MEM/ARTS | Memorandum and Articles of Association | |
25 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
25 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
23 Nov 2009 | CERTNM |
Company name changed I2S services LIMITED\certificate issued on 23/11/09
|
|
23 Nov 2009 | CONNOT | Change of name notice |