Advanced company searchLink opens in new window

DMIR SOLUTIONS LIMITED

Company number 10557267

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)
31 May 2019 AP01 Appointment of Mr Blue Richard Gaines as a director on 17 May 2019
31 May 2019 TM01 Termination of appointment of Simon Peter Powell as a director on 16 May 2019
29 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-26
28 Mar 2019 AD01 Registered office address changed from 1 Church Street Stourbridge DY8 1LT England to 46a Bradford Lane Walsall WS1 3LU on 28 March 2019
05 Mar 2019 AA Total exemption full accounts made up to 31 January 2019
05 Mar 2019 MR04 Satisfaction of charge 105572670001 in full
24 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with updates
08 Aug 2018 AA Total exemption full accounts made up to 31 January 2018
04 Apr 2018 CH01 Director's details changed for Mr Simon Peter Powell on 4 April 2018
04 Apr 2018 AD01 Registered office address changed from 19 Park Street Stourbridge DY8 1BY England to 1 Church Street Stourbridge DY8 1LT on 4 April 2018
24 Jan 2018 AD01 Registered office address changed from 18 Bingham Walk Corby Northamptonshire NN18 0HB United Kingdom to 19 Park Street Stourbridge DY8 1BY on 24 January 2018
24 Jan 2018 AP01 Appointment of Mr Simon Peter Powell as a director on 24 January 2018
24 Jan 2018 TM01 Termination of appointment of David Martin Ingram as a director on 24 January 2018
24 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with updates
16 Jun 2017 MR01 Registration of charge 105572670001, created on 14 June 2017
11 Jan 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-01-11
  • GBP 1