Advanced company searchLink opens in new window

DMS AUTOTECH LTD

Company number 11471291

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-29
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
  • GBP 2