- Company Overview for DMS COMMERCIAL SERVICES LIMITED (05577460)
- Filing history for DMS COMMERCIAL SERVICES LIMITED (05577460)
- People for DMS COMMERCIAL SERVICES LIMITED (05577460)
- More for DMS COMMERCIAL SERVICES LIMITED (05577460)
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) |
---|---|---|---|
30 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Oct 2020 | CS01 | Confirmation statement made on 28 September 2020 with no updates | |
30 Sep 2019 | CS01 | Confirmation statement made on 28 September 2019 with no updates | |
18 Apr 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
28 Sep 2018 | CS01 | Confirmation statement made on 28 September 2018 with no updates | |
21 Mar 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 28 September 2017 with updates | |
09 Oct 2017 | CH01 | Director's details changed for Mr David Steele on 1 September 2017 | |
09 Oct 2017 | AD01 | Registered office address changed from 28 Mill Lane Up Holland Lancashire WN8 0HJ to Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP on 9 October 2017 | |
09 Oct 2017 | CH03 | Secretary's details changed for Mr Michael Anthony Steele on 1 September 2017 | |
04 Aug 2017 | PSC04 | Change of details for Mr David Steele as a person with significant control on 4 August 2017 | |
04 Aug 2017 | CH01 | Director's details changed for Mr David Steele on 4 August 2017 | |
27 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 28 September 2016 with updates | |
21 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
05 Oct 2015 | AR01 |
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
12 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
09 Oct 2014 | AR01 |
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
26 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
01 Nov 2013 | CH01 | Director's details changed for David Steele on 1 November 2013 | |
03 Oct 2013 | AR01 |
Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
15 Jul 2013 | CH01 | Director's details changed for David Steele on 15 July 2013 | |
05 Jun 2013 | SH08 | Change of share class name or designation | |
05 Jun 2013 | RESOLUTIONS |
Resolutions
|