Advanced company searchLink opens in new window

DMS BUSINESS SERVICES LIMITED

Company number 08165903

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)
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
  • LRESSP ‐ Special resolution to wind up on 2021-02-24
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
  • GBP 200
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
  • NM04 ‐ Change of name by provision in articles
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