DM TILING INSTALLATIONS LTD

Company Documents

DateDescription
07/08/257 August 2025 Voluntary strike-off action has been suspended

View Document

07/08/257 August 2025 Voluntary strike-off action has been suspended

View Document

01/07/251 July 2025 First Gazette notice for voluntary strike-off

View Document

01/07/251 July 2025 First Gazette notice for voluntary strike-off

View Document

18/06/2518 June 2025 Application to strike the company off the register

View Document

09/04/259 April 2025 Micro company accounts made up to 2025-03-31

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/08/2419 August 2024 Micro company accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/01/2415 January 2024 Micro company accounts made up to 2023-03-31

View Document

23/10/2323 October 2023 Registered office address changed from 53 Bexley Terrace Leeds LS8 5NX England to 12 Brandon Way Crescent Leeds LS7 4AD on 2023-10-23

View Document

23/10/2323 October 2023 Director's details changed for Mr Daniel Mark Massey on 2023-10-01

View Document

23/10/2323 October 2023 Change of details for Mr Daniel Mark Massey as a person with significant control on 2023-10-01

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Compulsory strike-off action has been discontinued

View Document

01/04/221 April 2022 Compulsory strike-off action has been discontinued

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 Registered office address changed from 5 the Avenue Batley WF17 8JT England to 53 Bexley Terrace Leeds LS8 5NX on 2021-08-10

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-03-29 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/02/209 February 2020 REGISTERED OFFICE CHANGED ON 09/02/2020 FROM 5 THE AVENUE BATLEY WEST YORKSHIRE WF17 8JT UNITED KINGDOM

View Document

30/03/1930 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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