- Company Overview for DMS AUTOTECH LTD (11471291)
- Filing history for DMS AUTOTECH LTD (11471291)
- People for DMS AUTOTECH LTD (11471291)
- More for DMS AUTOTECH LTD (11471291)
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) |
---|---|---|---|
18 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with no updates | |
07 Dec 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
28 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
22 Mar 2023 | TM01 | Termination of appointment of Robert Edward Bird as a director on 22 March 2023 | |
15 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with no updates | |
29 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
09 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with updates | |
09 Mar 2022 | PSC01 | Notification of Robert Edward Bird as a person with significant control on 21 February 2022 | |
24 Feb 2022 | AP01 | Appointment of Mr Robert Edward Bird as a director on 21 February 2022 | |
29 Nov 2021 | CS01 | Confirmation statement made on 29 November 2021 with no updates | |
02 Feb 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
29 Nov 2020 | CS01 | Confirmation statement made on 29 November 2020 with no updates | |
30 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2020 | AD01 | Registered office address changed from 1 Linley Villas Linley Lane Alsager Stoke-on-Trent ST7 2QG England to Dms Autotech Ltd Knutsford Road Church Lawton Stoke-on-Trent ST7 3DN on 29 June 2020 | |
04 May 2020 | AD01 | Registered office address changed from Dms Ltd Knutsford Road Church Lawton Stoke-on-Trent ST7 3DN England to 1 Linley Villas Linley Lane Alsager Stoke-on-Trent ST7 2QG on 4 May 2020 | |
09 Apr 2020 | AD01 | Registered office address changed from 1 Linley Villas Linley Lane Alsager Stoke-on-Trent ST7 2QG England to Dms Ltd Knutsford Road Church Lawton Stoke-on-Trent ST7 3DN on 9 April 2020 | |
21 Feb 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
29 Nov 2019 | CS01 | Confirmation statement made on 29 November 2019 with updates | |
29 Nov 2019 | TM01 | Termination of appointment of Daniel Rimmer as a director on 29 November 2019 | |
29 Nov 2019 | PSC07 | Cessation of Daniel Rimmer as a person with significant control on 29 November 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 14 October 2019 with updates | |
02 Aug 2019 | CS01 | Confirmation statement made on 17 July 2019 with updates | |
22 Jul 2019 | AD01 | Registered office address changed from 1 Linley Villas Linley Lane Alsager ST7 2QB United Kingdom to 1 Linley Villas Linley Lane Alsager Stoke-on-Trent ST7 2QG on 22 July 2019 | |
18 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-18
|