DMR SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Total exemption full accounts made up to 2024-07-31 |
19/02/2519 February 2025 | Registered office address changed from 36 Navigation Street Art Court Building Walsall WS2 9LT England to Unit 1 Fairground Way West Midlands Walsall WS1 4NU on 2025-02-19 |
19/02/2519 February 2025 | Change of details for Je Healthcare Group Limited as a person with significant control on 2025-02-12 |
17/02/2517 February 2025 | Resolutions |
17/02/2517 February 2025 | Appointment of Mr Reis Nadat as a secretary on 2025-02-12 |
17/02/2517 February 2025 | Memorandum and Articles of Association |
14/02/2514 February 2025 | Termination of appointment of Joanna Claire Mountford as a secretary on 2025-02-12 |
14/02/2514 February 2025 | Termination of appointment of Joanna Claire Mountford as a director on 2025-02-12 |
14/02/2514 February 2025 | Termination of appointment of David Craig Miller as a director on 2025-02-12 |
14/02/2514 February 2025 | Registration of charge 050551890004, created on 2025-02-12 |
14/02/2514 February 2025 | Cessation of David Miller as a person with significant control on 2025-02-12 |
14/02/2514 February 2025 | Appointment of Mr Edward Owusu-Ansah as a director on 2025-02-12 |
14/02/2514 February 2025 | Appointment of Mr Jordan Michael Nadat as a director on 2025-02-12 |
14/02/2514 February 2025 | Registered office address changed from 16 High Street Aldridge Walsall WS9 8LZ England to 36 Navigation Street Art Court Building Walsall WS2 9LT on 2025-02-14 |
14/02/2514 February 2025 | Registration of charge 050551890005, created on 2025-02-12 |
14/02/2514 February 2025 | Notification of Je Healthcare Group Limited as a person with significant control on 2025-02-12 |
14/02/2514 February 2025 | Cessation of Elaine Patricia Chaggar as a person with significant control on 2025-02-12 |
22/11/2422 November 2024 | Cessation of Nicola Jane Horne as a person with significant control on 2018-02-26 |
13/11/2413 November 2024 | Notification of Elaine Patricia Chaggar as a person with significant control on 2018-02-26 |
13/11/2413 November 2024 | Cessation of David Miller as a person with significant control on 2024-11-13 |
13/11/2413 November 2024 | Notification of Nicola Jane Horne as a person with significant control on 2016-04-06 |
13/11/2413 November 2024 | Notification of David Miller as a person with significant control on 2016-04-06 |
13/11/2413 November 2024 | Cessation of Elaine Patricia Chaggar as a person with significant control on 2024-11-13 |
17/10/2417 October 2024 | Satisfaction of charge 2 in full |
17/10/2417 October 2024 | Satisfaction of charge 1 in full |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
12/07/2412 July 2024 | Satisfaction of charge 050551890003 in full |
04/07/244 July 2024 | Confirmation statement made on 2024-06-20 with no updates |
19/03/2419 March 2024 | Registered office address changed from 29 Waterloo Road Wolverhampton WV1 4DJ England to 16 High Street Aldridge Walsall WS9 8LZ on 2024-03-19 |
24/01/2424 January 2024 | Total exemption full accounts made up to 2023-07-31 |
10/11/2310 November 2023 | Registered office address changed from 102 Queslett Road Streetley Sutton Coldfield Birmingham West Midlands B74 2EZ to 29 Waterloo Road Wolverhampton WV1 4DJ on 2023-11-10 |
13/09/2313 September 2023 | Compulsory strike-off action has been discontinued |
13/09/2313 September 2023 | Compulsory strike-off action has been discontinued |
12/09/2312 September 2023 | First Gazette notice for compulsory strike-off |
12/09/2312 September 2023 | First Gazette notice for compulsory strike-off |
12/09/2312 September 2023 | Confirmation statement made on 2023-06-20 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
27/09/2227 September 2022 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
10/02/2210 February 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
26/07/2126 July 2021 | Confirmation statement made on 2021-06-20 with no updates |
26/04/2126 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
03/08/203 August 2020 | APPOINTMENT TERMINATED, DIRECTOR NICOLA HORNE |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
01/04/201 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
02/10/192 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE HORNE / 01/10/2019 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES |
20/06/1920 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE PATRICIA CHAGGAR |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
01/03/191 March 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
03/04/183 April 2018 | 31/07/17 UNAUDITED ABRIDGED |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
03/11/163 November 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
27/04/1627 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 050551890003 |
09/03/169 March 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
10/02/1610 February 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
26/02/1526 February 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
28/02/1428 February 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
03/05/133 May 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
01/03/131 March 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
24/05/1224 May 2012 | SECRETARY APPOINTED JOANNA CLAIRE MOUNTFORD |
24/05/1224 May 2012 | APPOINTMENT TERMINATED, SECRETARY JANE KEITH |
01/05/121 May 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
02/03/122 March 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
20/05/1120 May 2011 | DIRECTOR APPOINTED JOANNA CLAIRE MOUNTFORD |
20/05/1120 May 2011 | DIRECTOR APPOINTED DAVID CRAIG MILLER |
04/04/114 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
15/03/1115 March 2011 | Annual return made up to 25 February 2011 with full list of shareholders |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE HORNE / 25/02/2010 |
18/05/1018 May 2010 | Annual return made up to 25 February 2010 with full list of shareholders |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
07/01/107 January 2010 | REGISTERED OFFICE CHANGED ON 07/01/2010 FROM 22A FINCHFIELD HILL FINCHFIELD WOLVERHAMPTON WEST MIDLANDS WV3 9HF |
07/01/107 January 2010 | Registered office address changed from , 22a Finchfield Hill, Finchfield, Wolverhampton, West Midlands, WV3 9HF on 2010-01-07 |
21/04/0921 April 2009 | RETURN MADE UP TO 25/02/09; NO CHANGE OF MEMBERS |
02/04/092 April 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
26/03/0826 March 2008 | RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS |
14/01/0814 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
04/07/074 July 2007 | NEW DIRECTOR APPOINTED |
04/07/074 July 2007 | NEW SECRETARY APPOINTED |
04/07/074 July 2007 | REGISTERED OFFICE CHANGED ON 04/07/07 FROM: 131 HAMPTON LANE SOLIHULL WEST MIDLANDS B91 2RS |
04/07/074 July 2007 | DIRECTOR RESIGNED |
04/07/074 July 2007 | |
04/07/074 July 2007 | SECRETARY RESIGNED |
21/05/0721 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
09/03/079 March 2007 | RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS |
10/05/0610 May 2006 | |
10/05/0610 May 2006 | REGISTERED OFFICE CHANGED ON 10/05/06 FROM: DOWN MANOR THE DOWNS BROMYARD HEREFORDSHIRE HR7 4QW |
08/03/068 March 2006 | RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS |
20/02/0620 February 2006 | SECRETARY RESIGNED |
20/02/0620 February 2006 | SECRETARY RESIGNED |
16/02/0616 February 2006 | NEW DIRECTOR APPOINTED |
16/02/0616 February 2006 | NEW SECRETARY APPOINTED |
23/01/0623 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
19/08/0519 August 2005 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/07/05 |
29/03/0529 March 2005 | RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS |
08/07/048 July 2004 | PARTICULARS OF MORTGAGE/CHARGE |
17/06/0417 June 2004 | PARTICULARS OF MORTGAGE/CHARGE |
25/03/0425 March 2004 | NEW SECRETARY APPOINTED |
25/03/0425 March 2004 | |
25/03/0425 March 2004 | REGISTERED OFFICE CHANGED ON 25/03/04 FROM: 152-160 CITY ROAD LONDON EC1V 2NX |
25/03/0425 March 2004 | NEW DIRECTOR APPOINTED |
08/03/048 March 2004 | DIRECTOR RESIGNED |
08/03/048 March 2004 | SECRETARY RESIGNED |
25/02/0425 February 2004 | 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