DMH TESTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

11/02/2511 February 2025 Director's details changed for Mr Lorne Mclundie on 2025-02-11

View Document

11/02/2511 February 2025 Director's details changed for Mr Philip John Jelfs on 2025-02-11

View Document

11/02/2511 February 2025 Director's details changed for Mr Paul Anthony Taylor on 2025-02-11

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2024-05-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-30 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Notification of Lorne Mclundie as a person with significant control on 2023-06-01

View Document

30/05/2430 May 2024 Cessation of Philip John Jelfs as a person with significant control on 2023-06-01

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

21/09/2321 September 2023 Appointment of Mr Paul Anthony Taylor as a director on 2023-05-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-30 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

07/01/237 January 2023 Change of share class name or designation

View Document

07/01/237 January 2023 Change of share class name or designation

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

13/10/2213 October 2022 Change of details for Mr Philip John Jelfs as a person with significant control on 2022-10-13

View Document

13/10/2213 October 2022 Appointment of Mr Lorne Mclundie as a director on 2022-06-01

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/07/212 July 2021 01/07/21 STATEMENT OF CAPITAL GBP 100

View Document

01/06/211 June 2021 REGISTERED OFFICE CHANGED ON 01/06/2021 FROM 72 FAREHAM AVENUE RUGBY WARWICKSHIRE CV22 5HT UNITED KINGDOM

View Document

31/05/2131 May 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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