DMC SOFTWARE SOLUTIONS LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

19/12/2419 December 2024 Registered office address changed from Churchill House Isis Way, Minerva Business Park Lynch Wood Peterborough PE2 6QR to Technology House Western Way Bury St. Edmunds IP33 3SP on 2024-12-19

View Document

26/09/2426 September 2024 Accounts for a small company made up to 2023-12-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/09/2314 September 2023 Accounts for a small company made up to 2022-12-31

View Document

26/04/2326 April 2023 Resolutions

View Document

26/04/2326 April 2023 Resolutions

View Document

26/04/2326 April 2023 Resolutions

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

22/02/2322 February 2023 Registration of charge 036034030004, created on 2023-02-09

View Document

10/02/2310 February 2023 Registration of charge 036034030003, created on 2023-02-09

View Document

16/01/2316 January 2023 Memorandum and Articles of Association

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Resolutions

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Satisfaction of charge 036034030002 in full

View Document

18/11/2218 November 2022 Second filing for the cessation of Dmc Sofware Group Ltd as a person with significant control

View Document

26/10/2226 October 2022 Resolutions

View Document

26/10/2226 October 2022 Resolutions

View Document

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

28/02/2228 February 2022 Registration of charge 036034030002, created on 2022-02-28

View Document

05/07/215 July 2021 Termination of appointment of Neil Slater as a director on 2021-07-02

View Document

05/03/205 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XPERIENCE GROUP HOLDINGS LTD

View Document

05/03/205 March 2020 Cessation of Dmc Software Group Ltd as a person with significant control on 2020-03-01

View Document

05/03/205 March 2020 CESSATION OF DMC SOFTWARE GROUP LTD AS A PSC

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

07/10/197 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

18/12/1818 December 2018 CESSATION OF XPERIENCE GROUP MANAGEMENT LIMITED AS A PSC

View Document

05/10/185 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/07/183 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DMC SOFTWARE GROUP LTD

View Document

31/05/1831 May 2018 DIRECTOR APPOINTED MR ANDREW CAVEY

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR DAVID JAMES CURTIS

View Document

03/10/173 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

16/03/1716 March 2017 ADOPT ARTICLES 01/01/2017

View Document

06/03/176 March 2017 DIRECTOR APPOINTED MR NEIL SLATER

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

06/03/176 March 2017 DIRECTOR APPOINTED MRS PAULA LYNCH

View Document

10/10/1610 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN MCALLISTER

View Document

24/03/1624 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

10/09/1510 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

25/03/1525 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

07/10/147 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

28/03/1428 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 SECRETARY APPOINTED MRS PAULA LYNCH

View Document

03/10/133 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

19/04/1319 April 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RAMSAY

View Document

28/03/1328 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

25/05/1225 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED MR MARTIN JOSPEH MCALLISTER

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED IAIN O'KANE

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, DIRECTOR CATHERINE DYNE RAMSAY

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT BLORE

View Document

08/05/128 May 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/04/1218 April 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/04/1112 April 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES RAMSAY / 09/03/2011

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE FRANCES DYNE RAMSAY / 09/03/2011

View Document

03/06/103 June 2010 AGREE PURCH OF SHARES 04/01/2010

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE FRANCES DYNE RAMSAY / 10/03/2010

View Document

15/03/1015 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/03/094 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 DIRECTOR APPOINTED MRS CATHERINE FRANCES DYNE RAMSAY

View Document

12/08/0812 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/05/089 May 2008 ARTICLES OF ASSOCIATION

View Document

26/04/0826 April 2008 COMPANY NAME CHANGED DMC DATABASE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 30/04/08

View Document

24/07/0724 July 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/077 June 2007 REGISTERED OFFICE CHANGED ON 07/06/07 FROM: UNIT 4 HOME FARM CLOSE WADENHOE OUNDLE PETERBOROUGH CAMBRIDGESHIRE PE8 5TE

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/07/0626 July 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/10/0521 October 2005 NC INC ALREADY ADJUSTED 09/08/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/08/046 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

03/08/043 August 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

30/07/0330 July 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

29/07/0229 July 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0124 October 2001 SECRETARY RESIGNED

View Document

24/10/0124 October 2001 NEW SECRETARY APPOINTED

View Document

27/07/0127 July 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

30/05/0130 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

01/03/011 March 2001 COMPANY NAME CHANGED GLOBAL VILLAGE MARKETING LTD CERTIFICATE ISSUED ON 01/03/01

View Document

08/08/008 August 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

06/04/006 April 2000 EXEMPTION FROM APPOINTING AUDITORS 24/03/00

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 RETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 DIRECTOR RESIGNED

View Document

21/12/9821 December 1998 NEW SECRETARY APPOINTED

View Document

18/12/9818 December 1998 SECRETARY RESIGNED

View Document

18/12/9818 December 1998 DIRECTOR RESIGNED

View Document

18/12/9818 December 1998 NEW DIRECTOR APPOINTED

View Document

24/07/9824 July 1998 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