- Company Overview for DMS PROJECTS LIMITED (06226677)
- Filing history for DMS PROJECTS LIMITED (06226677)
- People for DMS PROJECTS LIMITED (06226677)
- Charges for DMS PROJECTS LIMITED (06226677)
- More for DMS PROJECTS LIMITED (06226677)
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) |
---|---|---|---|
07 Dec 2015 | AD01 | Registered office address changed from Level 13 20 Primrose Street London EC2A 2EW England to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 7 December 2015 | |
07 Dec 2015 | TM02 | Termination of appointment of Carole Linda Daphne Swift as a secretary on 20 November 2015 | |
07 Dec 2015 | TM01 | Termination of appointment of David Michael Swift as a director on 20 November 2015 | |
07 Dec 2015 | AP03 | Appointment of Mr Brian Robert Aird as a secretary on 20 November 2015 | |
07 Dec 2015 | AP01 | Appointment of Mr Stephen James Halliday as a director on 20 November 2015 | |
07 Dec 2015 | AP01 | Appointment of Mr Mark Andrew Brinin as a director on 20 November 2015 | |
07 Dec 2015 | AD01 | Registered office address changed from 1 Hither Chantlers, Langton Green, Tunbridge Wells Kent TN3 0BJ to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 7 December 2015 | |
07 Dec 2015 | AP01 | Appointment of Mr Brian Robert Aird as a director on 20 November 2015 | |
02 Dec 2015 | AA01 | Current accounting period shortened from 30 April 2016 to 31 December 2015 | |
07 Sep 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
16 May 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-16
|
|
26 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
12 May 2014 | AR01 |
Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
17 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
22 May 2013 | AR01 | Annual return made up to 25 April 2013 with full list of shareholders | |
28 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
26 Apr 2012 | AR01 | Annual return made up to 25 April 2012 with full list of shareholders | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
23 May 2011 | AR01 | Annual return made up to 25 April 2011 with full list of shareholders | |
01 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
10 May 2010 | AR01 | Annual return made up to 25 April 2010 with full list of shareholders | |
10 May 2010 | CH01 | Director's details changed for David Michael Swift on 25 April 2010 | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
06 May 2009 | 363a | Return made up to 25/04/09; full list of members | |
26 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 |