D C M PROJECTS LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/04/217 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 SECRETARY APPOINTED MS BEVERLEY JUSTINE HOLDEN

View Document

06/01/216 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/05/201 May 2020 PSC'S CHANGE OF PARTICULARS / MR STEVEN KEITH ROBY / 12/12/2019

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEVERLEY JUSTINE HOLDEN

View Document

21/11/1921 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 030607880002

View Document

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

08/05/188 May 2018 PSC'S CHANGE OF PARTICULARS / MR STEVEN KEITH ROBY / 30/06/2016

View Document

04/05/184 May 2018 PSC'S CHANGE OF PARTICULARS / MR STEVEN KEITH ROBY / 30/06/2016

View Document

03/05/183 May 2018 CESSATION OF STEVEN KEITH ROBY AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/10/179 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN KEITH ROBY

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

16/10/1516 October 2015 REGISTERED OFFICE CHANGED ON 16/10/2015 FROM UNIT E11 ASPULL COURT MOSS INDUSTRIAL ESTATE ST HELENS ROAD LEIGH WN7 3PT

View Document

30/07/1530 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED MISS BEVERLEY JUSTINE HOLDEN

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/08/147 August 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, SECRETARY LISA CLEARY

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/10/1328 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 030607880001

View Document

23/08/1323 August 2013 SECRETARY'S CHANGE OF PARTICULARS / LISA CLEARY / 23/08/2013

View Document

23/08/1323 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN KEITH ROBY / 23/08/2013

View Document

23/08/1323 August 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

01/07/131 July 2013 CURREXT FROM 30/06/2013 TO 31/12/2013

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/03/1322 March 2013 PREVSHO FROM 31/12/2012 TO 30/06/2012

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

24/07/1224 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

15/08/1115 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

15/07/1115 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

11/10/1011 October 2010 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN KEITH ROBY / 30/06/2010

View Document

28/07/1028 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/07/099 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

15/10/0715 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

29/08/0729 August 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

04/08/064 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

08/08/058 August 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

30/09/0330 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

07/08/037 August 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

22/11/0122 November 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 DIRECTOR RESIGNED

View Document

23/10/0123 October 2001 NEW SECRETARY APPOINTED

View Document

23/10/0123 October 2001 SECRETARY RESIGNED

View Document

23/10/0123 October 2001 DIRECTOR RESIGNED

View Document

27/09/0127 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

02/09/992 September 1999 REGISTERED OFFICE CHANGED ON 02/09/99 FROM: VICTORIA HOUSE 29 VICTORIA ROAD HORWICH BOLTON LANCASHIRE BL6 5NA

View Document

02/09/992 September 1999 SECRETARY RESIGNED

View Document

02/09/992 September 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/12/99

View Document

02/09/992 September 1999 NEW SECRETARY APPOINTED

View Document

21/07/9921 July 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

24/12/9824 December 1998 NEW DIRECTOR APPOINTED

View Document

16/12/9816 December 1998 NEW DIRECTOR APPOINTED

View Document

02/09/982 September 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

25/08/9825 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

17/03/9817 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

20/10/9720 October 1997 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

01/07/971 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

19/03/9719 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

21/08/9621 August 1996 RETURN MADE UP TO 24/05/96; FULL LIST OF MEMBERS

View Document

28/02/9628 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

26/05/9526 May 1995 SECRETARY RESIGNED

View Document

24/05/9524 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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