D M FACILITIES H LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 Confirmation statement made on 2025-07-09 with no updates

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

25/04/2525 April 2025 Previous accounting period extended from 2024-07-31 to 2024-09-07

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

01/08/241 August 2024 Current accounting period shortened from 2023-08-01 to 2023-07-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

02/05/242 May 2024 Previous accounting period shortened from 2023-08-02 to 2023-08-01

View Document

02/11/232 November 2023 Total exemption full accounts made up to 2022-07-31

View Document

03/08/233 August 2023 Current accounting period shortened from 2022-08-03 to 2022-08-02

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

04/05/234 May 2023 Previous accounting period shortened from 2022-08-05 to 2022-08-03

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

20/05/2220 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2020-07-31

View Document

16/10/2116 October 2021 Registered office address changed from C/O Paul Winston Ltd 534 London Road Westcliff-on-Sea Essex SS0 9HS England to Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS on 2021-10-16

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

26/08/2026 August 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

07/05/207 May 2020 PREVSHO FROM 07/08/2019 TO 06/08/2019

View Document

05/09/195 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 25/05/18

View Document

05/09/195 September 2019 CURRSHO FROM 25/05/2019 TO 07/08/2018

View Document

05/09/195 September 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

24/04/1924 April 2019 PREVSHO FROM 26/07/2018 TO 25/05/2018

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/05/1825 May 2018 Annual accounts for year ending 25 May 2018

View Accounts

17/05/1817 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 CURRSHO FROM 27/07/2016 TO 26/07/2016

View Document

28/04/1728 April 2017 PREVSHO FROM 28/07/2016 TO 27/07/2016

View Document

06/08/166 August 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/05/1628 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM 23 ALLEYN PLACE WESTCLIFF-ON-SEA ESSEX SS0 8AT

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/07/1516 July 2015 PREVSHO FROM 29/07/2014 TO 28/07/2014

View Document

09/07/159 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 PREVSHO FROM 31/07/2014 TO 29/07/2014

View Document

03/09/143 September 2014 COMPANY NAME CHANGED D M FACILITIES LIMITED CERTIFICATE ISSUED ON 03/09/14

View Document

18/08/1418 August 2014 SAIL ADDRESS CREATED

View Document

18/08/1418 August 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

18/08/1418 August 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/07/1329 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

09/07/129 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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