Advanced company searchLink opens in new window

DMS ENERGY SERVICES LIMITED

Company number 04934986

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)
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
  • RES15 ‐ Change company name resolution on 2009-11-13
23 Nov 2009 CONNOT Change of name notice