DMG CONTROL SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/02/253 February 2025 | Total exemption full accounts made up to 2024-05-31 |
29/01/2529 January 2025 | Confirmation statement made on 2024-12-01 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/01/2430 January 2024 | Total exemption full accounts made up to 2023-05-31 |
13/12/2313 December 2023 | Confirmation statement made on 2023-12-01 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-01 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
17/01/2217 January 2022 | Total exemption full accounts made up to 2021-05-31 |
14/12/2114 December 2021 | Confirmation statement made on 2021-12-01 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
23/02/2123 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
23/02/2123 February 2021 | CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES |
10/09/1810 September 2018 | SECRETARY'S CHANGE OF PARTICULARS / KAREN ELIZABETH WILDE / 10/09/2018 |
10/09/1810 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JAMES WILDE / 10/09/2018 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/02/1828 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
22/01/1622 January 2016 | Annual return made up to 1 December 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
05/01/155 January 2015 | Annual return made up to 1 December 2014 with full list of shareholders |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
10/03/1410 March 2014 | Annual return made up to 1 December 2013 with full list of shareholders |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
10/12/1210 December 2012 | Annual return made up to 1 December 2012 with full list of shareholders |
06/11/126 November 2012 | REGISTERED OFFICE CHANGED ON 06/11/2012 FROM SUITE 4 PARSONS HOUSE PARSONS ROAD WASHINGTON TYNE & WEAR NE37 1EZ |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
13/12/1113 December 2011 | Annual return made up to 1 December 2011 with full list of shareholders |
13/12/1013 December 2010 | Annual return made up to 1 December 2010 with full list of shareholders |
25/09/1025 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
27/01/1027 January 2010 | 01/12/09 FULL LIST AMEND |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WALKER / 01/10/2009 |
11/01/1011 January 2010 | Annual return made up to 1 December 2009 with full list of shareholders |
09/01/109 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
27/12/0827 December 2008 | RETURN MADE UP TO 01/12/08; NO CHANGE OF MEMBERS |
14/08/0814 August 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
29/12/0729 December 2007 | RETURN MADE UP TO 01/12/07; CHANGE OF MEMBERS |
29/12/0729 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
19/12/0619 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
14/12/0614 December 2006 | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS |
03/01/063 January 2006 | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS |
26/10/0526 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
02/03/052 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
26/01/0526 January 2005 | RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS |
11/03/0411 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
23/12/0323 December 2003 | RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS |
15/01/0315 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
02/01/032 January 2003 | RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS |
05/11/025 November 2002 | REGISTERED OFFICE CHANGED ON 05/11/02 FROM: 117 JESMOND ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE2 1NW |
07/01/027 January 2002 | RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS |
07/01/027 January 2002 | SECRETARY RESIGNED |
07/01/027 January 2002 | NEW DIRECTOR APPOINTED |
21/11/0121 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
08/01/018 January 2001 | RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS |
20/09/0020 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
14/01/0014 January 2000 | RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS |
12/01/0012 January 2000 | DIRECTOR RESIGNED |
12/01/0012 January 2000 | NEW SECRETARY APPOINTED |
04/01/004 January 2000 | ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/05/00 |
10/12/9910 December 1999 | REGISTERED OFFICE CHANGED ON 10/12/99 FROM: THE COTTAGE INGLEBY CROSS NORTHALLERTON NORTH YORKSHIRE DL6 3NG |
24/08/9924 August 1999 | COMPANY NAME CHANGED WJB CONTROL SYSTEMS LIMITED CERTIFICATE ISSUED ON 25/08/99 |
18/08/9918 August 1999 | PARTICULARS OF MORTGAGE/CHARGE |
03/12/983 December 1998 | SECRETARY RESIGNED |
03/12/983 December 1998 | DIRECTOR RESIGNED |
03/12/983 December 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/12/983 December 1998 | NEW DIRECTOR APPOINTED |
03/12/983 December 1998 | REGISTERED OFFICE CHANGED ON 03/12/98 FROM: WINDSOR HOUSE TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5JX |
01/12/981 December 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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