DM SYSTEMS GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Accounts for a small company made up to 2024-06-29 |
20/06/2520 June 2025 | Confirmation statement made on 2025-06-04 with no updates |
29/04/2529 April 2025 | Satisfaction of charge 072739590003 in full |
27/03/2527 March 2025 | Previous accounting period shortened from 2024-06-30 to 2024-06-29 |
09/07/249 July 2024 | Confirmation statement made on 2024-06-04 with no updates |
29/06/2429 June 2024 | Annual accounts for year ending 29 Jun 2024 |
08/05/248 May 2024 | Registration of charge 072739590004, created on 2024-05-03 |
28/03/2428 March 2024 | Accounts for a small company made up to 2023-06-30 |
11/07/2311 July 2023 | Confirmation statement made on 2023-06-04 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
04/05/234 May 2023 | Certificate of change of name |
30/03/2330 March 2023 | Accounts for a small company made up to 2022-06-30 |
30/03/2330 March 2023 | Registration of charge 072739590003, created on 2023-03-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/03/2228 March 2022 | Accounts for a small company made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
01/04/211 April 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES |
30/03/2030 March 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES |
05/02/195 February 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES |
28/03/1828 March 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
07/03/177 March 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16 |
06/06/166 June 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
19/10/1519 October 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15 |
10/06/1510 June 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
05/02/155 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 072739590002 |
17/10/1417 October 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
17/10/1417 October 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14 |
13/06/1413 June 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
27/03/1427 March 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13 |
07/06/137 June 2013 | Annual return made up to 4 June 2013 with full list of shareholders |
07/02/137 February 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 |
28/08/1228 August 2012 | REGISTERED OFFICE CHANGED ON 28/08/2012 FROM 60 WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TA UNITED KINGDOM |
21/07/1221 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
13/06/1213 June 2012 | Annual return made up to 4 June 2012 with full list of shareholders |
05/03/125 March 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 |
10/06/1110 June 2011 | REGISTERED OFFICE CHANGED ON 10/06/2011 FROM 60 WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TP |
10/06/1110 June 2011 | Annual return made up to 4 June 2011 with full list of shareholders |
10/06/1110 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MILTON WEBBER / 07/06/2011 |
10/06/1110 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / SIMON MILTON WEBBER / 07/06/2011 |
09/07/109 July 2010 | SECRETARY APPOINTED SIMON MILTON WEBBER |
07/07/107 July 2010 | APPOINTMENT TERMINATED, DIRECTOR SIMON BALEM |
29/06/1029 June 2010 | APPOINTMENT TERMINATED, SECRETARY SIMON BALEM |
29/06/1029 June 2010 | DIRECTOR APPOINTED MR SIMON MILTON WEBBER |
29/06/1029 June 2010 | REGISTERED OFFICE CHANGED ON 29/06/2010 FROM 192 CAMP HILL BORDESLEY BIRMINGHAM WEST MIDLANDS B12 0JJ UNITED KINGDOM |
29/06/1029 June 2010 | APPOINTMENT TERMINATED, DIRECTOR SIMON BALEM |
29/06/1029 June 2010 | APPOINTMENT TERMINATED, DIRECTOR COLIN BREWSTER |
25/06/1025 June 2010 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BARRETT |
24/06/1024 June 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
24/06/1024 June 2010 | COMPANY NAME CHANGED POST DESIGN SERVICES LIMITED CERTIFICATE ISSUED ON 24/06/10 |
04/06/104 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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