DME COMPUTER SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/11/2428 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-17 with no updates

View Document

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

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

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

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

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

View Accounts

04/12/194 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 PREVSHO FROM 30/04/2017 TO 31/03/2017

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/01/1726 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

05/01/175 January 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/09/2016

View Document

12/09/1612 September 2016 12/09/16 STATEMENT OF CAPITAL GBP 200

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, SECRETARY DENISE EBSWORTH

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MRS DENISE JAYNE EBSWORTH

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/01/1620 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

09/10/159 October 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/02/1516 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

08/10/148 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/09/1318 September 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

06/02/136 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/10/129 October 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/10/1114 October 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/10/1026 October 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

25/03/1025 March 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

19/09/0919 September 2009 RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

19/09/0819 September 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 SECRETARY APPOINTED MRS DENISE JAYNE EBSWORTH

View Document

22/08/0822 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAREN EBSWORTH / 13/06/2008

View Document

22/08/0822 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/08/0822 August 2008 APPOINTMENT TERMINATED SECRETARY LINDA EBSWORTH

View Document

22/08/0822 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/2008 FROM GROVE COTTAGE WROTHAM HILL ROAD WROTHAM SEVENOAKS KENT TN15 7PU

View Document

03/03/083 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

30/01/0830 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 REGISTERED OFFICE CHANGED ON 09/03/07 FROM: GROVE COTTAGE, WROTHAM HILL ROAD SEVENOAKS KENT TN15 7PU

View Document

08/03/078 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

01/03/071 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

01/03/071 March 2007 REGISTERED OFFICE CHANGED ON 01/03/07 FROM: 2 BADGERS RISE BADGERS MOUNT SEVENOAKS KENT TN14 7AW

View Document

01/03/071 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/071 March 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

24/07/0624 July 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

03/03/063 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

19/03/0419 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

19/02/0219 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

06/02/006 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS

View Document

18/02/9918 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

22/01/9922 January 1999 RETURN MADE UP TO 11/01/99; NO CHANGE OF MEMBERS

View Document

22/05/9822 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

06/02/986 February 1998 S386 DISP APP AUDS 10/01/98

View Document

06/02/986 February 1998 RETURN MADE UP TO 11/01/98; FULL LIST OF MEMBERS

View Document

25/06/9725 June 1997 REGISTERED OFFICE CHANGED ON 25/06/97 FROM: 9 HILDAVALE CLOSE ORPINGTON KENT BR6 7AH

View Document

25/06/9725 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9722 June 1997 RETURN MADE UP TO 11/01/97; NO CHANGE OF MEMBERS

View Document

18/06/9718 June 1997 ACC. REF. DATE EXTENDED FROM 31/01/97 TO 30/04/97

View Document

23/04/9623 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

01/04/961 April 1996 RETURN MADE UP TO 11/01/96; FULL LIST OF MEMBERS

View Document

09/08/959 August 1995 NC INC ALREADY ADJUSTED 19/07/95

View Document

09/08/959 August 1995 NEW SECRETARY APPOINTED

View Document

09/08/959 August 1995 £ NC 100/200 19/07/95

View Document

15/01/9515 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/9511 January 1995 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