- Company Overview for DMS BUSINESS SERVICES LIMITED (08165903)
- Filing history for DMS BUSINESS SERVICES LIMITED (08165903)
- People for DMS BUSINESS SERVICES LIMITED (08165903)
- Insolvency for DMS BUSINESS SERVICES LIMITED (08165903)
- More for DMS BUSINESS SERVICES LIMITED (08165903)
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) |
---|---|---|---|
04 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Apr 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
21 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 23 February 2024 | |
15 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 23 February 2023 | |
25 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 23 February 2022 | |
17 Mar 2021 | LIQ01 | Declaration of solvency | |
17 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
17 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2021 | AD01 | Registered office address changed from C/O Grosvenor House Practice Avening Priory Park London Road Tetbury Gloucestershire GL8 8HZ to 36 Fifth Avenue Havant Hampshire PO9 2PL on 15 March 2021 | |
02 Feb 2021 | SH06 |
Cancellation of shares. Statement of capital on 3 August 2020
|
|
02 Feb 2021 | SH03 | Purchase of own shares. | |
04 Aug 2020 | CS01 | Confirmation statement made on 2 August 2020 with no updates | |
14 Jun 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
06 Sep 2019 | CERTNM |
Company name changed delta monitoring services LTD\certificate issued on 06/09/19
|
|
22 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with updates | |
08 Aug 2019 | TM01 | Termination of appointment of Meirion Emlyn Isaac as a director on 30 July 2019 | |
28 Jun 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
03 Oct 2018 | CH01 | Director's details changed for Mrs Amanda Jane Roe on 3 October 2018 | |
03 Oct 2018 | CH01 | Director's details changed for Mr Julian William David Roe on 3 October 2018 | |
03 Oct 2018 | CH01 | Director's details changed for Mrs Amanda Jane Roe on 3 October 2018 | |
03 Oct 2018 | CH01 | Director's details changed for Mr Julian William David Roe on 3 October 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with updates | |
25 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with updates | |
15 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 |