DML FINANCIAL PLANNING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

15/01/2515 January 2025 Registered office address changed from Suite E Lingfield House Lingfield Point Darlington DL1 1RW England to Suite 14 Lingfield House Lingfield Point Darlington DL1 1RW on 2025-01-15

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

15/03/2415 March 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/09/2322 September 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

22/02/2322 February 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

13/05/2213 May 2022 Director's details changed for Mr Daniel Mather Laws on 2022-05-01

View Document

13/05/2213 May 2022 Change of details for Mr Daniel Mather Laws as a person with significant control on 2022-05-01

View Document

06/04/226 April 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

23/09/2023 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL MATHER LAWS

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES

View Document

23/09/2023 September 2020 CESSATION OF BRIAN DAWSON LAWS AS A PSC

View Document

23/09/2023 September 2020 CESSATION OF ISABELLA VALERIE LAWS AS A PSC

View Document

10/03/2010 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

19/03/1919 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM SUITE I - 2 LINGFIELD HOUSE LINGFIELD POINT DARLINGTON COUNTY DURHAM DL1 1RW

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

11/04/1811 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

12/05/1712 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

17/06/1617 June 2016 SECRETARY APPOINTED MRS KERRY ANNE LAWS

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, SECRETARY DANIEL LAWS

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/09/1521 September 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/10/1413 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/09/1323 September 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

23/09/1323 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL MATHER LAWS / 01/05/2013

View Document

23/09/1323 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MATHER LAWS / 01/05/2013

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

13/10/1213 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/01/1219 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL MATHER LAWS / 18/01/2012

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MATHER LAWS / 18/01/2012

View Document

27/09/1127 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM 1 THE COTTAGE CARLTON GROVE CARLTON IN CLEVELAND MIDDLESBROUGH TS9 7DU ENGLAND

View Document

31/01/1131 January 2011 CURREXT FROM 30/09/2011 TO 31/01/2012

View Document

21/09/1021 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information