DESIGN AND MANAGEMENT SYSTEMS LIMITED
Company number 05412088
- Company Overview for DESIGN AND MANAGEMENT SYSTEMS LIMITED (05412088)
- Filing history for DESIGN AND MANAGEMENT SYSTEMS LIMITED (05412088)
- People for DESIGN AND MANAGEMENT SYSTEMS LIMITED (05412088)
- Charges for DESIGN AND MANAGEMENT SYSTEMS LIMITED (05412088)
- More for DESIGN AND MANAGEMENT SYSTEMS LIMITED (05412088)
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) |
---|---|---|---|
28 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
14 Apr 2024 | CS01 | Confirmation statement made on 2 April 2024 with updates | |
28 Feb 2024 | AD01 | Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 2a-4 Avery Hill Road London SE9 2BD on 28 February 2024 | |
13 Feb 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
13 Apr 2023 | CS01 | Confirmation statement made on 2 April 2023 with no updates | |
22 Mar 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
08 Apr 2022 | CS01 | Confirmation statement made on 2 April 2022 with no updates | |
11 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 2 April 2021 with updates | |
14 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2020 | SH08 | Change of share class name or designation | |
04 Dec 2020 | PSC07 | Cessation of John Anthony Hooper as a person with significant control on 30 November 2020 | |
04 Dec 2020 | PSC02 | Notification of Dms Corporation Limited as a person with significant control on 30 November 2020 | |
04 Dec 2020 | TM01 | Termination of appointment of John Anthony Hooper as a director on 30 November 2020 | |
04 Dec 2020 | AP01 | Appointment of Mr Mohammed Iqbal as a director on 30 November 2020 | |
04 Dec 2020 | AP01 | Appointment of Joseph Andrew Hooper as a director on 30 November 2020 | |
04 Dec 2020 | AP01 | Appointment of Mr Gavin Roy Clucas as a director on 30 November 2020 | |
04 Dec 2020 | AP01 | Appointment of Mr Benjamin Mark Prendergast as a director on 30 November 2020 | |
04 Dec 2020 | MR01 | Registration of charge 054120880001, created on 30 November 2020 | |
24 Sep 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with no updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
05 Dec 2019 | AD01 | Registered office address changed from Highwood Old Dartford Road Farningham Kent DA4 0EB to 30 City Road London EC1Y 2AB on 5 December 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with no updates | |
18 Sep 2018 | AA | Total exemption full accounts made up to 30 April 2018 |