DMD INSTALLATIONS LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

28/01/2528 January 2025 Satisfaction of charge 050830820005 in full

View Document

23/01/2523 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

21/01/2521 January 2025 Satisfaction of charge 050830820006 in full

View Document

21/01/2521 January 2025 Satisfaction of charge 050830820002 in full

View Document

31/10/2431 October 2024 Registration of charge 050830820007, created on 2024-10-11

View Document

22/10/2422 October 2024 Satisfaction of charge 050830820003 in full

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/04/2419 April 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

01/12/231 December 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

04/10/234 October 2023 Second filing of Confirmation Statement dated 2022-03-24

View Document

03/10/233 October 2023 Second filing of a statement of capital following an allotment of shares on 2018-11-01

View Document

03/10/233 October 2023 Second filing of Confirmation Statement dated 2019-03-24

View Document

03/10/233 October 2023 Second filing of Confirmation Statement dated 2020-03-24

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

13/10/2213 October 2022 Micro company accounts made up to 2022-04-30

View Document

12/05/2212 May 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/04/2228 April 2022 Confirmation statement made on 2022-03-24 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/04/2119 April 2021 30/04/20 UNAUDITED ABRIDGED

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/03/2024 March 2020 24/03/20 Statement of Capital gbp 105

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

25/01/2025 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 Confirmation statement made on 2019-03-24 with no updates

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR JOHN WILLIAM PERUZZI

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR GRANT LAYTON PERUZZI

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR DARREN JOSEPH PERUZZI

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR STEVEN MICHAEL BOWDEN

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR PETER JOHN PERUZZI

View Document

16/01/1916 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/12/1830 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050830820001

View Document

01/11/181 November 2018 Statement of capital following an allotment of shares on 2018-11-01

View Document

01/11/181 November 2018 01/11/18 STATEMENT OF CAPITAL GBP 100

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/03/1730 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 050830820004

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/04/1620 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/08/1520 August 2015 REGISTERED OFFICE CHANGED ON 20/08/2015 FROM TARE HOUSE OAK LODGE FARM NORTH WALSHAM ROAD NORWICH NORFOLK NR6 7JG

View Document

26/06/1526 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050830820003

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/04/1524 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050830820002

View Document

31/03/1531 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/04/1425 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

06/02/146 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050830820001

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

27/03/1327 March 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

15/02/1315 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/07/126 July 2012 SECRETARY APPOINTED MR DEAN ALAN PERUZZI

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

10/04/1210 April 2012 APPOINTMENT TERMINATED, SECRETARY ANNE FERNANDES

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR ANNE FERNANDES

View Document

03/04/123 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

03/04/123 April 2012 SECRETARY'S CHANGE OF PARTICULARS / ANNE MARIE PERUZZI / 31/01/2012

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARIE PERUZZI / 31/01/2012

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 23 BUXTON ROAD FRETTENHAM NORWICH NR12 7NG

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/04/1120 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/06/106 June 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/05/1019 May 2010 DISS40 (DISS40(SOAD))

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARIE PERUZZI / 24/03/2010

View Document

18/05/1018 May 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN ALAN PERUZZI / 24/03/2010

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/04/0914 April 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANNE FERNANDES / 16/08/2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

23/04/0723 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/04/0621 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

21/04/0621 April 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 REGISTERED OFFICE CHANGED ON 21/04/06 FROM: UNIT 12 GUARDIAN ROAD INDUSTRIAL ESTATE GUARDIAN ROAD NORWICH NORFOLK NR5 8PF

View Document

21/04/0621 April 2006 LOCATION OF DEBENTURE REGISTER

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

15/12/0515 December 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 REGISTERED OFFICE CHANGED ON 08/03/05 FROM: 76A THE STREET BRUNDALL NORWICH NR13 5LH

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 SECRETARY RESIGNED

View Document

24/03/0424 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document


More Company Information
Recently Viewed
  • AMBIENT HYDRO LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company