Advanced company searchLink opens in new window

DESIGN AND MANAGEMENT SYSTEMS LIMITED

Company number 05412088

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)
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
  • RES12 ‐ Resolution of varying share rights or name
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