- Company Overview for DMAQ DATA SERVICES LTD (12099097)
- Filing history for DMAQ DATA SERVICES LTD (12099097)
- People for DMAQ DATA SERVICES LTD (12099097)
- More for DMAQ DATA SERVICES LTD (12099097)
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) |
---|---|---|---|
16 Jul 2024 | CS01 | Confirmation statement made on 11 July 2024 with updates | |
29 Dec 2023 | TM01 | Termination of appointment of Jonathan Luke Brewer as a director on 29 December 2023 | |
29 Dec 2023 | AP01 | Appointment of Mr Jason Marcus Brewer as a director on 29 December 2023 | |
16 Oct 2023 | AA | Accounts for a dormant company made up to 31 July 2023 | |
20 Jul 2023 | CS01 | Confirmation statement made on 11 July 2023 with updates | |
28 Oct 2022 | PSC07 | Cessation of Jonathan Luke Brewer as a person with significant control on 1 August 2022 | |
28 Oct 2022 | PSC02 | Notification of Dq Computing Services Limited as a person with significant control on 1 August 2022 | |
17 Aug 2022 | AA | Accounts for a dormant company made up to 31 July 2022 | |
11 Jul 2022 | CS01 | Confirmation statement made on 11 July 2022 with updates | |
08 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Mar 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
06 Mar 2022 | AA | Micro company accounts made up to 31 July 2020 | |
08 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jul 2021 | CS01 | Confirmation statement made on 11 July 2021 with no updates | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2021 | AD01 | Registered office address changed from 66 st Peters Avenue Cleethorpes DN35 8HP United Kingdom to 66 st Peters Avenue Cleethorpes Lincolnshire DN35 8HP on 30 April 2021 | |
24 Aug 2020 | CS01 | Confirmation statement made on 11 July 2020 with updates | |
31 Mar 2020 | PSC01 | Notification of Jonathan Luke Brewer as a person with significant control on 31 January 2020 | |
31 Mar 2020 | PSC07 | Cessation of Affinity Partnerships Limited as a person with significant control on 31 January 2020 | |
16 Dec 2019 | TM01 | Termination of appointment of Roy Baker as a director on 12 December 2019 | |
16 Dec 2019 | PSC07 | Cessation of Roy Baker as a person with significant control on 12 December 2019 | |
16 Dec 2019 | PSC02 | Notification of Affinity Partnerships Limited as a person with significant control on 12 December 2019 | |
16 Dec 2019 | AP01 | Appointment of Mr Jonathan Luke Brewer as a director on 12 December 2019 | |
12 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-12
|