DIRECT MARKETING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/04/2426 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

21/09/2321 September 2023 Satisfaction of charge 1 in full

View Document

21/09/2321 September 2023 Satisfaction of charge 3 in full

View Document

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

View Accounts

04/04/234 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

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

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/04/2127 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES

View Document

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

View Accounts

26/07/2026 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD MICHAEL JAMES ISZATT / 26/07/2020

View Document

24/07/2024 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

24/10/1924 October 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 PREVSHO FROM 28/07/2018 TO 27/07/2018

View Document

26/04/1926 April 2019 PREVSHO FROM 29/07/2018 TO 28/07/2018

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

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

View Accounts

27/07/1827 July 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM LUPINS BUSINESS CENTRE 1-3 GREENHILL WEYMOUTH DORSET DT4 7SP

View Document

27/04/1827 April 2018 PREVSHO FROM 30/07/2017 TO 29/07/2017

View Document

14/03/1814 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED MRS MARTINA MARIE ISZATT

View Document

29/09/1729 September 2017 SECRETARY APPOINTED MARTINA MARIE ISZATT

View Document

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

View Accounts

21/07/1721 July 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

27/04/1727 April 2017 PREVSHO FROM 31/07/2016 TO 30/07/2016

View Document

21/01/1721 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

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

View Accounts

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

30/03/1630 March 2016 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 3

View Document

16/03/1616 March 2016 PREVEXT FROM 25/07/2015 TO 31/07/2015

View Document

16/03/1616 March 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

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

View Accounts

23/07/1523 July 2015 PREVSHO FROM 26/07/2014 TO 25/07/2014

View Document

24/04/1524 April 2015 PREVSHO FROM 27/07/2014 TO 26/07/2014

View Document

19/03/1519 March 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

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

View Accounts

07/07/147 July 2014 PREVSHO FROM 28/07/2013 TO 27/07/2013

View Document

15/04/1415 April 2014 PREVSHO FROM 29/07/2013 TO 28/07/2013

View Document

03/02/143 February 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

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

View Accounts

23/07/1323 July 2013 Annual accounts small company total exemption made up to 29 July 2012

View Document

23/04/1323 April 2013 PREVSHO FROM 30/07/2012 TO 29/07/2012

View Document

28/03/1328 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/02/135 February 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

19/12/1219 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/07/1229 July 2012 Annual accounts for year ending 29 Jul 2012

View Accounts

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/04/1229 April 2012 PREVSHO FROM 31/07/2011 TO 30/07/2011

View Document

02/03/122 March 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/02/1121 February 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

01/03/101 March 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

10/03/0910 March 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED SECRETARY MARTINA ISZATT

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

19/03/0819 March 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 NEW SECRETARY APPOINTED

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

26/04/0626 April 2006 SECRETARY RESIGNED

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/061 February 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 REGISTERED OFFICE CHANGED ON 09/12/02 FROM: 5 HIGH WEST STREET DORCHESTER DORSET DT1 1UJ

View Document

05/12/025 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

05/12/025 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

18/02/0218 February 2002 RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

30/04/0130 April 2001 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/07/00

View Document

25/04/0125 April 2001 RETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

05/05/005 May 2000 REGISTERED OFFICE CHANGED ON 05/05/00 FROM: ANTELOPE BUSINESS CENTRE ANTELOPE WALK CORNHILL DORCHESTER DORSET DT1 1BE

View Document

20/03/0020 March 2000 RETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

08/03/998 March 1999 RETURN MADE UP TO 08/01/99; NO CHANGE OF MEMBERS

View Document

27/01/9827 January 1998 RETURN MADE UP TO 08/01/98; FULL LIST OF MEMBERS

View Document

10/11/9710 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

14/03/9714 March 1997 SECRETARY RESIGNED

View Document

13/03/9713 March 1997 DIRECTOR RESIGNED

View Document

07/02/977 February 1997 RETURN MADE UP TO 08/01/97; FULL LIST OF MEMBERS

View Document

08/10/968 October 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

16/01/9616 January 1996 SECRETARY RESIGNED

View Document

08/01/968 January 1996 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