Advanced company searchLink opens in new window

DIRECT MAIL SERVICE LTD

Company number 06715567

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)
05 Nov 2015 AD01 Registered office address changed from Unit 2 Collets House 28-30 Denington Road Denington Road Industrial Estate Wellingborough Northamptonshire NN8 2QH to Unit 1 Daniels Way Hucknall Nottingham NG15 7LL on 5 November 2015
17 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
09 Apr 2015 AAMD Amended total exemption small company accounts made up to 31 October 2013
03 Nov 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 400
16 Oct 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 400
16 Oct 2014 CH03 Secretary's details changed for Mr Thomas David Carr on 1 January 2014
16 Oct 2014 CH01 Director's details changed for Mr Philip Edward Hutchinson on 1 January 2014
16 Oct 2014 CH01 Director's details changed for Mr Thomas David Carr on 1 January 2014
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
17 Oct 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP .01
08 Oct 2013 SH01 Statement of capital following an allotment of shares on 30 May 2012
  • GBP 400.00
08 Oct 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
12 Sep 2013 AP01 Appointment of Mr Anthony Kemp as a director
30 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
16 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
13 Feb 2013 AR01 Annual return made up to 6 October 2012 with full list of shareholders
13 Feb 2013 AD01 Registered office address changed from 32 Huxley Close Wellingborough Northamptonshire NN8 6AB on 13 February 2013
05 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
11 Jun 2012 SH02 Sub-division of shares on 30 May 2012
11 Jun 2012 MEM/ARTS Memorandum and Articles of Association
11 Jun 2012 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Jun 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
11 Jun 2012 SH01 Statement of capital following an allotment of shares on 30 May 2012
  • GBP 100
11 Jun 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights