DMR 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
24/03/2524 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

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

View Document

19/02/2519 February 2025 Change of details for Je Healthcare Group Limited as a person with significant control on 2025-02-12

View Document

17/02/2517 February 2025 Resolutions

View Document

17/02/2517 February 2025 Appointment of Mr Reis Nadat as a secretary on 2025-02-12

View Document

17/02/2517 February 2025 Memorandum and Articles of Association

View Document

14/02/2514 February 2025 Termination of appointment of Joanna Claire Mountford as a secretary on 2025-02-12

View Document

14/02/2514 February 2025 Termination of appointment of Joanna Claire Mountford as a director on 2025-02-12

View Document

14/02/2514 February 2025 Termination of appointment of David Craig Miller as a director on 2025-02-12

View Document

14/02/2514 February 2025 Registration of charge 050551890004, created on 2025-02-12

View Document

14/02/2514 February 2025 Cessation of David Miller as a person with significant control on 2025-02-12

View Document

14/02/2514 February 2025 Appointment of Mr Edward Owusu-Ansah as a director on 2025-02-12

View Document

14/02/2514 February 2025 Appointment of Mr Jordan Michael Nadat as a director on 2025-02-12

View Document

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

View Document

14/02/2514 February 2025 Registration of charge 050551890005, created on 2025-02-12

View Document

14/02/2514 February 2025 Notification of Je Healthcare Group Limited as a person with significant control on 2025-02-12

View Document

14/02/2514 February 2025 Cessation of Elaine Patricia Chaggar as a person with significant control on 2025-02-12

View Document

22/11/2422 November 2024 Cessation of Nicola Jane Horne as a person with significant control on 2018-02-26

View Document

13/11/2413 November 2024 Notification of Elaine Patricia Chaggar as a person with significant control on 2018-02-26

View Document

13/11/2413 November 2024 Cessation of David Miller as a person with significant control on 2024-11-13

View Document

13/11/2413 November 2024 Notification of Nicola Jane Horne as a person with significant control on 2016-04-06

View Document

13/11/2413 November 2024 Notification of David Miller as a person with significant control on 2016-04-06

View Document

13/11/2413 November 2024 Cessation of Elaine Patricia Chaggar as a person with significant control on 2024-11-13

View Document

17/10/2417 October 2024 Satisfaction of charge 2 in full

View Document

17/10/2417 October 2024 Satisfaction of charge 1 in full

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/07/2412 July 2024 Satisfaction of charge 050551890003 in full

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

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

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

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

View Document

13/09/2313 September 2023 Compulsory strike-off action has been discontinued

View Document

13/09/2313 September 2023 Compulsory strike-off action has been discontinued

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/02/2210 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

26/04/2126 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 APPOINTMENT TERMINATED, DIRECTOR NICOLA HORNE

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

01/04/201 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE HORNE / 01/10/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

20/06/1920 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE PATRICIA CHAGGAR

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

01/03/191 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/04/183 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

27/04/1627 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050551890003

View Document

09/03/169 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

28/02/1428 February 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/03/131 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

24/05/1224 May 2012 SECRETARY APPOINTED JOANNA CLAIRE MOUNTFORD

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, SECRETARY JANE KEITH

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/03/122 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED JOANNA CLAIRE MOUNTFORD

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED DAVID CRAIG MILLER

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/03/1115 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE HORNE / 25/02/2010

View Document

18/05/1018 May 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

07/01/107 January 2010 REGISTERED OFFICE CHANGED ON 07/01/2010 FROM 22A FINCHFIELD HILL FINCHFIELD WOLVERHAMPTON WEST MIDLANDS WV3 9HF

View Document

07/01/107 January 2010 Registered office address changed from , 22a Finchfield Hill, Finchfield, Wolverhampton, West Midlands, WV3 9HF on 2010-01-07

View Document

21/04/0921 April 2009 RETURN MADE UP TO 25/02/09; NO CHANGE OF MEMBERS

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

26/03/0826 March 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 NEW SECRETARY APPOINTED

View Document

04/07/074 July 2007 REGISTERED OFFICE CHANGED ON 04/07/07 FROM: 131 HAMPTON LANE SOLIHULL WEST MIDLANDS B91 2RS

View Document

04/07/074 July 2007 DIRECTOR RESIGNED

View Document

04/07/074 July 2007

View Document

04/07/074 July 2007 SECRETARY RESIGNED

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

09/03/079 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006

View Document

10/05/0610 May 2006 REGISTERED OFFICE CHANGED ON 10/05/06 FROM: DOWN MANOR THE DOWNS BROMYARD HEREFORDSHIRE HR7 4QW

View Document

08/03/068 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 SECRETARY RESIGNED

View Document

20/02/0620 February 2006 SECRETARY RESIGNED

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 NEW SECRETARY APPOINTED

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

19/08/0519 August 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/07/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0417 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0425 March 2004 NEW SECRETARY APPOINTED

View Document

25/03/0425 March 2004

View Document

25/03/0425 March 2004 REGISTERED OFFICE CHANGED ON 25/03/04 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

25/03/0425 March 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

08/03/048 March 2004 SECRETARY RESIGNED

View Document

25/02/0425 February 2004 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