DMC SOFTWARE SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Confirmation statement made on 2025-03-04 with no updates |
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 |
26/09/2426 September 2024 | Accounts for a small company made up to 2023-12-31 |
14/03/2414 March 2024 | Confirmation statement made on 2024-03-04 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/09/2314 September 2023 | Accounts for a small company made up to 2022-12-31 |
26/04/2326 April 2023 | Resolutions |
26/04/2326 April 2023 | Resolutions |
26/04/2326 April 2023 | Resolutions |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-04 with no updates |
22/02/2322 February 2023 | Registration of charge 036034030004, created on 2023-02-09 |
10/02/2310 February 2023 | Registration of charge 036034030003, created on 2023-02-09 |
16/01/2316 January 2023 | Memorandum and Articles of Association |
16/01/2316 January 2023 | Resolutions |
16/01/2316 January 2023 | Resolutions |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/12/2219 December 2022 | Satisfaction of charge 036034030002 in full |
18/11/2218 November 2022 | Second filing for the cessation of Dmc Sofware Group Ltd as a person with significant control |
26/10/2226 October 2022 | Resolutions |
26/10/2226 October 2022 | Resolutions |
29/09/2229 September 2022 | Accounts for a small company made up to 2021-12-31 |
28/02/2228 February 2022 | Registration of charge 036034030002, created on 2022-02-28 |
05/07/215 July 2021 | Termination of appointment of Neil Slater as a director on 2021-07-02 |
05/03/205 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XPERIENCE GROUP HOLDINGS LTD |
05/03/205 March 2020 | Cessation of Dmc Software Group Ltd as a person with significant control on 2020-03-01 |
05/03/205 March 2020 | CESSATION OF DMC SOFTWARE GROUP LTD AS A PSC |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES |
07/10/197 October 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES |
18/12/1818 December 2018 | CESSATION OF XPERIENCE GROUP MANAGEMENT LIMITED AS A PSC |
05/10/185 October 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
03/07/183 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DMC SOFTWARE GROUP LTD |
31/05/1831 May 2018 | DIRECTOR APPOINTED MR ANDREW CAVEY |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES |
04/01/184 January 2018 | DIRECTOR APPOINTED MR DAVID JAMES CURTIS |
03/10/173 October 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
16/03/1716 March 2017 | ADOPT ARTICLES 01/01/2017 |
06/03/176 March 2017 | DIRECTOR APPOINTED MR NEIL SLATER |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
06/03/176 March 2017 | DIRECTOR APPOINTED MRS PAULA LYNCH |
10/10/1610 October 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
03/06/163 June 2016 | APPOINTMENT TERMINATED, DIRECTOR MARTIN MCALLISTER |
24/03/1624 March 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
10/09/1510 September 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
25/03/1525 March 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
07/10/147 October 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
28/03/1428 March 2014 | Annual return made up to 4 March 2014 with full list of shareholders |
28/02/1428 February 2014 | SECRETARY APPOINTED MRS PAULA LYNCH |
03/10/133 October 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
19/04/1319 April 2013 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL RAMSAY |
28/03/1328 March 2013 | Annual return made up to 4 March 2013 with full list of shareholders |
25/05/1225 May 2012 | RETURN OF PURCHASE OF OWN SHARES |
22/05/1222 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
18/05/1218 May 2012 | DIRECTOR APPOINTED MR MARTIN JOSPEH MCALLISTER |
18/05/1218 May 2012 | DIRECTOR APPOINTED IAIN O'KANE |
18/05/1218 May 2012 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE DYNE RAMSAY |
18/05/1218 May 2012 | APPOINTMENT TERMINATED, SECRETARY ROBERT BLORE |
08/05/128 May 2012 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
18/04/1218 April 2012 | Annual return made up to 4 March 2012 with full list of shareholders |
27/06/1127 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
12/04/1112 April 2011 | Annual return made up to 4 March 2011 with full list of shareholders |
09/03/119 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES RAMSAY / 09/03/2011 |
09/03/119 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE FRANCES DYNE RAMSAY / 09/03/2011 |
03/06/103 June 2010 | AGREE PURCH OF SHARES 04/01/2010 |
30/04/1030 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE FRANCES DYNE RAMSAY / 10/03/2010 |
15/03/1015 March 2010 | Annual return made up to 4 March 2010 with full list of shareholders |
21/04/0921 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
04/03/094 March 2009 | RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS |
29/01/0929 January 2009 | DIRECTOR APPOINTED MRS CATHERINE FRANCES DYNE RAMSAY |
12/08/0812 August 2008 | RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS |
30/05/0830 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
09/05/089 May 2008 | ARTICLES OF ASSOCIATION |
26/04/0826 April 2008 | COMPANY NAME CHANGED DMC DATABASE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 30/04/08 |
24/07/0724 July 2007 | RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS |
22/06/0722 June 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
07/06/077 June 2007 | REGISTERED OFFICE CHANGED ON 07/06/07 FROM: UNIT 4 HOME FARM CLOSE WADENHOE OUNDLE PETERBOROUGH CAMBRIDGESHIRE PE8 5TE |
19/04/0719 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
07/09/067 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
26/07/0626 July 2006 | RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS |
21/10/0521 October 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
21/10/0521 October 2005 | NC INC ALREADY ADJUSTED 09/08/05 |
01/08/051 August 2005 | RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS |
23/07/0523 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
06/08/046 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
03/08/043 August 2004 | RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS |
28/10/0328 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
30/07/0330 July 2003 | RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS |
23/10/0223 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
29/07/0229 July 2002 | RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS |
12/04/0212 April 2002 | PARTICULARS OF MORTGAGE/CHARGE |
24/10/0124 October 2001 | SECRETARY RESIGNED |
24/10/0124 October 2001 | NEW SECRETARY APPOINTED |
27/07/0127 July 2001 | RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS |
20/06/0120 June 2001 | ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01 |
30/05/0130 May 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00 |
01/03/011 March 2001 | COMPANY NAME CHANGED GLOBAL VILLAGE MARKETING LTD CERTIFICATE ISSUED ON 01/03/01 |
08/08/008 August 2000 | RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS |
06/04/006 April 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99 |
06/04/006 April 2000 | EXEMPTION FROM APPOINTING AUDITORS 24/03/00 |
10/09/9910 September 1999 | NEW DIRECTOR APPOINTED |
10/09/9910 September 1999 | RETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS |
10/09/9910 September 1999 | DIRECTOR RESIGNED |
21/12/9821 December 1998 | NEW SECRETARY APPOINTED |
18/12/9818 December 1998 | SECRETARY RESIGNED |
18/12/9818 December 1998 | DIRECTOR RESIGNED |
18/12/9818 December 1998 | NEW DIRECTOR APPOINTED |
24/07/9824 July 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DMC SOFTWARE SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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