DMAC MOTORS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-16 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

29/05/2429 May 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

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

View Accounts

09/02/239 February 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

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

View Accounts

22/06/2122 June 2021 Director's details changed for Damien Michael Mckernan on 2021-06-18

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

18/06/2118 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN MICHAEL MCKERNAN / 18/06/2021

View Document

18/06/2118 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

18/06/2118 June 2021 REGISTERED OFFICE CHANGED ON 18/06/2021 FROM 53 LETFERN ROAD SESKANORE OMAGH BT78 2QA NORTHERN IRELAND

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES

View Document

08/09/208 September 2020 PSC'S CHANGE OF PARTICULARS / MR DAMIAN MICHAEL MCKERNAN / 16/06/2020

View Document

08/09/208 September 2020 16/06/20 STATEMENT OF CAPITAL GBP 100

View Document

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

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES MCKERNAN / 10/02/2020

View Document

10/02/2010 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN MICHAEL MCKERNAN / 10/02/2020

View Document

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

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM 53 FREUGHMORE ROAD SESKANORE OMAGH BT78 2PS NORTHERN IRELAND

View Document

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM 131 RAVENHILL ROAD BELFAST BT6 8DR NORTHERN IRELAND

View Document

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

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

13/02/1813 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAMIAN MICHAEL MCKERNAN

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS JAMES MCKERNAN

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

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

View Accounts

16/06/1616 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