DM SYSTEMS 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
25/06/2525 June 2025 NewAccounts for a small company made up to 2024-06-29

View Document

20/06/2520 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

29/04/2529 April 2025 Satisfaction of charge 072739590003 in full

View Document

27/03/2527 March 2025 Previous accounting period shortened from 2024-06-30 to 2024-06-29

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

08/05/248 May 2024 Registration of charge 072739590004, created on 2024-05-03

View Document

28/03/2428 March 2024 Accounts for a small company made up to 2023-06-30

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/05/234 May 2023 Certificate of change of name

View Document

30/03/2330 March 2023 Accounts for a small company made up to 2022-06-30

View Document

30/03/2330 March 2023 Registration of charge 072739590003, created on 2023-03-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Accounts for a small company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/04/211 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

30/03/2030 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

05/02/195 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

28/03/1828 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

07/03/177 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

06/06/166 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

19/10/1519 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

10/06/1510 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

05/02/155 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072739590002

View Document

17/10/1417 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/10/1417 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

13/06/1413 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

27/03/1427 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

07/06/137 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

07/02/137 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

28/08/1228 August 2012 REGISTERED OFFICE CHANGED ON 28/08/2012 FROM 60 WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TA UNITED KINGDOM

View Document

21/07/1221 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/06/1213 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

05/03/125 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

10/06/1110 June 2011 REGISTERED OFFICE CHANGED ON 10/06/2011 FROM 60 WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TP

View Document

10/06/1110 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MILTON WEBBER / 07/06/2011

View Document

10/06/1110 June 2011 SECRETARY'S CHANGE OF PARTICULARS / SIMON MILTON WEBBER / 07/06/2011

View Document

09/07/109 July 2010 SECRETARY APPOINTED SIMON MILTON WEBBER

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON BALEM

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, SECRETARY SIMON BALEM

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED MR SIMON MILTON WEBBER

View Document

29/06/1029 June 2010 REGISTERED OFFICE CHANGED ON 29/06/2010 FROM 192 CAMP HILL BORDESLEY BIRMINGHAM WEST MIDLANDS B12 0JJ UNITED KINGDOM

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON BALEM

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN BREWSTER

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BARRETT

View Document

24/06/1024 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/06/1024 June 2010 COMPANY NAME CHANGED POST DESIGN SERVICES LIMITED CERTIFICATE ISSUED ON 24/06/10

View Document

04/06/104 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information