Advanced company searchLink opens in new window

DME SYSTEMS LTD

Company number 13630700

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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