DIMENSIONS SOMERSET SEV LIMITED

Company Documents

DateDescription
05/06/255 June 2025 NewAppointment of Mr Kevin Hogarth as a director on 2025-06-05

View Document

05/06/255 June 2025 NewTermination of appointment of Nick Heckscher as a director on 2025-06-05

View Document

05/06/255 June 2025 NewTermination of appointment of Rachel Corrie Ferris as a director on 2025-06-05

View Document

05/06/255 June 2025 NewTermination of appointment of Christine Anne Carson as a director on 2025-06-05

View Document

05/06/255 June 2025 NewTermination of appointment of Michelle Caine as a director on 2025-06-05

View Document

05/06/255 June 2025 NewAppointment of Mr Nicholas Peter Baldwin as a director on 2025-06-05

View Document

05/06/255 June 2025 NewAppointment of Ms Supriya Malik as a director on 2025-06-05

View Document

05/06/255 June 2025 NewAppointment of Ms Angela Mcnab as a director on 2025-06-05

View Document

05/06/255 June 2025 NewAppointment of Ms Rachael Elizabeth Dodgson as a director on 2025-06-05

View Document

05/06/255 June 2025 NewAppointment of Mr Noah Felix Kalman Franklin as a director on 2025-06-05

View Document

05/06/255 June 2025 NewAppointment of Mr Huw John as a director on 2025-06-05

View Document

05/06/255 June 2025 NewAppointment of Ms Shahana Khan as a director on 2025-06-05

View Document

05/06/255 June 2025 NewAppointment of Mr Richard Webb as a director on 2025-06-05

View Document

05/06/255 June 2025 NewAppointment of Mr Matthew Stuart Ross Campion as a director on 2025-06-05

View Document

25/11/2425 November 2024 Termination of appointment of Angela Mcnab as a director on 2024-11-21

View Document

13/11/2413 November 2024 Full accounts made up to 2024-03-31

View Document

05/11/245 November 2024 Statement of company's objects

View Document

25/10/2425 October 2024 Resolutions

View Document

01/08/241 August 2024 Termination of appointment of Neil England as a director on 2024-08-01

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

12/12/2312 December 2023 Accounts for a small company made up to 2023-03-31

View Document

05/12/235 December 2023 Termination of appointment of Harry Tavare as a director on 2023-11-30

View Document

16/11/2316 November 2023 Registered office address changed from 1430 Arlington Business Park, Theale Reading RG7 4SA England to Ground Floor, Building 1230 Arlington Business Park Theale Reading RG7 4SA on 2023-11-16

View Document

27/10/2327 October 2023 Termination of appointment of Simon O'mahony as a director on 2023-10-20

View Document

16/08/2316 August 2023 Termination of appointment of Christian Woodhead as a director on 2023-08-11

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

21/03/2321 March 2023 Appointment of Mr Simon O'mahony as a director on 2023-03-01

View Document

21/03/2321 March 2023 Appointment of Mrs Michelle Caine as a director on 2023-03-01

View Document

21/03/2321 March 2023 Appointment of Mr Nick Heckscher as a director on 2023-03-01

View Document

03/03/233 March 2023 Termination of appointment of Jacqueline Linda Fletcher as a director on 2023-03-01

View Document

02/02/232 February 2023 Termination of appointment of Steve Martin Strong as a director on 2023-01-31

View Document

02/02/232 February 2023 Termination of appointment of Stephen Michael Mclaughlan as a director on 2023-01-31

View Document

05/12/225 December 2022 Full accounts made up to 2022-03-31

View Document

02/11/222 November 2022 Appointment of Mr Christian Woodhead as a director on 2022-10-27

View Document

28/10/2228 October 2022 Termination of appointment of Stella Margaret Cheetham as a director on 2022-10-28

View Document

17/10/2217 October 2022 Appointment of Mr Richard Philip De Jordan Crompton as a director on 2022-09-28

View Document

04/10/224 October 2022 Termination of appointment of Delyth Anne Lloyd-Evans as a director on 2022-09-28

View Document

28/04/2228 April 2022 Director's details changed for Ms Angela Mcnab on 2022-04-27

View Document

15/02/2215 February 2022 Memorandum and Articles of Association

View Document

15/02/2215 February 2022 Resolutions

View Document

15/02/2215 February 2022 Resolutions

View Document

10/02/2210 February 2022 Director's details changed for Mr Harry Tavare on 2022-02-09

View Document

03/02/223 February 2022 Appointment of Ms Rachel Corrie Ferris as a director on 2022-01-27

View Document

10/12/2110 December 2021 Full accounts made up to 2021-03-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

15/06/2115 June 2021 Termination of appointment of Alastair James Haigh as a director on 2021-06-15

View Document

11/09/1911 September 2019 APPOINTMENT TERMINATED, DIRECTOR MARK HORLOCK

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MR ALASTAIR HAIGH

View Document

12/12/1812 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARK BLAKER

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MR MARK ADRIAN BEAUCHAMP BLAKER

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARTIN STRONG / 12/03/2018

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGE GREEN

View Document

10/10/1710 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIMENSIONS (UK) LTD

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MR HARRY TAVARE

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MS DELYTH ANNE LLOYD-EVANS

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR HELEN BAKER

View Document

11/04/1711 April 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

11/04/1711 April 2017 ADOPT ARTICLES 03/04/2017

View Document

10/04/1710 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102573430001

View Document

21/03/1721 March 2017 ADOPT ARTICLES 01/02/2017

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MR STEPHEN MARTIN STRONG

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MR GEORGE BARRY GREEN

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MR STEPHEN MICHAEL MCLAUGHLAN

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, DIRECTOR ROSALIND BERGEMANN

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MRS HELEN MARY BAKER

View Document

21/09/1621 September 2016 REGISTERED OFFICE CHANGED ON 21/09/2016 FROM C/O ANTHONY COLLINS SOLICITORS 134 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2ES

View Document

27/07/1627 July 2016 CURRSHO FROM 30/06/2017 TO 31/03/2017

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID ALCOCK

View Document

13/07/1613 July 2016 SECRETARY APPOINTED MRS JACKIE FLETCHER

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED MR MARK JAMES HORLOCK

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED DOCTOR ROSALIND ANTHEA BERGEMANN

View Document

29/06/1629 June 2016 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