- Company Overview for DME SYSTEMS LTD (13630700)
- Filing history for DME SYSTEMS LTD (13630700)
- People for DME SYSTEMS LTD (13630700)
- Charges for DME SYSTEMS LTD (13630700)
- More for DME SYSTEMS LTD (13630700)
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) |
---|---|---|---|
09 Oct 2024 | MR01 | Registration of charge 136307000002, created on 30 September 2024 | |
19 Sep 2024 | CS01 | Confirmation statement made on 19 September 2024 with no updates | |
04 Sep 2024 | AP04 | Appointment of Gravitas Company Secretarial Services Limited as a secretary on 27 August 2024 | |
04 Sep 2024 | AA01 | Current accounting period extended from 31 October 2024 to 31 December 2024 | |
03 Sep 2024 | MA | Memorandum and Articles of Association | |
03 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2024 | AP01 | Appointment of Kent Douglas Rasmussen as a director on 27 August 2024 | |
30 Aug 2024 | AP01 | Appointment of Terry Downes as a director on 27 August 2024 | |
30 Aug 2024 | AD01 | Registered office address changed from 1 Garwood Street South Shields NE33 5AG England to 5th Floor One New Change London EC4M 9AF on 30 August 2024 | |
30 Aug 2024 | TM01 | Termination of appointment of Richard James Purdy as a director on 27 August 2024 | |
30 Aug 2024 | TM01 | Termination of appointment of Michael Peter Van Zwanenberg as a director on 27 August 2024 | |
30 Aug 2024 | TM01 | Termination of appointment of Stephen Robert Dixon as a director on 27 August 2024 | |
30 Aug 2024 | PSC02 | Notification of Sealaska Services International Holdings Limited as a person with significant control on 27 August 2024 | |
30 Aug 2024 | PSC07 | Cessation of Michael Peter Van Zwanenberg as a person with significant control on 27 August 2024 | |
30 Aug 2024 | PSC07 | Cessation of Darren Coombe as a person with significant control on 27 August 2024 | |
01 Aug 2024 | MR01 | Registration of charge 136307000001, created on 30 July 2024 | |
04 Jul 2024 | AD01 | Registered office address changed from Suite 111 Jarrow Business Centre Rolling Mill Road Jarrow NE32 3DT England to 1 Garwood Street South Shields NE33 5AG on 4 July 2024 | |
04 Jul 2024 | CH01 | Director's details changed for Mr Stephen Robert Dixon on 3 July 2024 | |
04 Jul 2024 | PSC04 | Change of details for Mr Darren Coombe as a person with significant control on 3 July 2024 | |
04 Jul 2024 | CH01 | Director's details changed for Mr Darren Robert Coombe on 3 July 2024 | |
04 Jul 2024 | CH01 | Director's details changed for Mr Richard James Purdy on 3 July 2024 | |
04 Jul 2024 | PSC04 | Change of details for Mr Michael Peter Van Zwanenberg as a person with significant control on 3 July 2024 | |
04 Jul 2024 | CH01 | Director's details changed for Mr Michael Peter Van Zwanenberg on 3 July 2024 | |
18 Mar 2024 | AA | Unaudited abridged accounts made up to 31 October 2023 | |
19 Sep 2023 | CS01 | Confirmation statement made on 19 September 2023 with updates |