DAMM SOLUTIONS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

01/04/241 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

05/05/225 May 2022 Certificate of change of name

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2021-01-31

View Document

08/02/218 February 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

25/10/1925 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

07/09/187 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 NOTIFICATION OF PSC STATEMENT ON 01/08/2018

View Document

20/07/1820 July 2018 REGISTERED OFFICE CHANGED ON 20/07/2018 FROM 1 THE INCUBA 1 BREWERS HILL ROAD DUNSTABLE LU6 1AA ENGLAND

View Document

19/04/1819 April 2018 COMPANY NAME CHANGED DAMM SOLUTIONS AND SERVICES LIMITED CERTIFICATE ISSUED ON 19/04/18

View Document

05/04/185 April 2018 COMPANY NAME CHANGED DAMM SOLUTIONS LIMITED CERTIFICATE ISSUED ON 05/04/18

View Document

04/04/184 April 2018 COMPANY NAME CHANGED DAMM SOLUTIONS & SERVICES LIMITED CERTIFICATE ISSUED ON 04/04/18

View Document

07/03/187 March 2018 CESSATION OF CELIA JANE STOTT AS A PSC

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MR ANDREW STOTT

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR CELIA STOTT

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 CESSATION OF TONY WILLIAMS AS A PSC

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAMS

View Document

12/04/1712 April 2017 REGISTERED OFFICE CHANGED ON 12/04/2017 FROM SUITE 180 20 ST. LOYES STREET BEDFORD MK40 1ZL ENGLAND

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY WILLIAMS / 18/01/2017

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MR ANDREW CHESTERMAN

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM 20 ST. LOYES STREET BEDFORD MK40 1ZL UNITED KINGDOM

View Document

10/01/1710 January 2017 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