Advanced company searchLink opens in new window

DIGITAL MEDICAL SYSTEMS LTD

Company number 10104481

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)
10 Oct 2024 AA Micro company accounts made up to 31 January 2024
08 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
20 Mar 2024 CH01 Director's details changed for Mr Antonios Kaintatzis on 20 March 2024
07 Mar 2024 AD01 Registered office address changed from First Floor Brailsford House Knapp Lane Cheltenham Glos GL50 3QA United Kingdom to Units 4&5 Rockfield Business Park Old Station Drive Cheltenham Glos GL53 0AN on 7 March 2024
07 Sep 2023 AA Micro company accounts made up to 31 January 2023
04 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
04 Apr 2023 CH01 Director's details changed for Mr Antonios Kaintatzis on 4 April 2023
04 Apr 2023 PSC04 Change of details for Mr Antonios Kaintatzis as a person with significant control on 4 April 2023
11 Oct 2022 AA Micro company accounts made up to 31 January 2022
07 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
06 Apr 2022 CH01 Director's details changed for Mr Antonios Kaintatzis on 6 April 2022
06 Apr 2022 PSC04 Change of details for Mr Antonios Kaintatzis as a person with significant control on 6 April 2022
07 Oct 2021 AA Micro company accounts made up to 31 January 2021
07 Oct 2021 AA01 Previous accounting period shortened from 30 April 2021 to 31 January 2021
19 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
11 Jan 2021 AA Micro company accounts made up to 30 April 2020
06 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 30 April 2019
29 May 2019 CH01 Director's details changed for Mr Antonios Kaintatzis on 29 May 2019
01 May 2019 AD01 Registered office address changed from First Floor, Brailsford House Knapp Lane Cheltenham Glos GL50 3QA United Kingdom to First Floor Brailsford House Knapp Lane Cheltenham Glos GL50 3QA on 1 May 2019
18 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
17 Apr 2019 AD01 Registered office address changed from The Alliance Suite 2nd Floor, Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1XZ England to First Floor, Brailsford House Knapp Lane Cheltenham Glos GL50 3QA on 17 April 2019
30 Jan 2019 AA Micro company accounts made up to 30 April 2018
17 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
21 Dec 2017 AA Micro company accounts made up to 30 April 2017