DMS ARCHITECTURE LTD

Company Documents

DateDescription
13/12/2413 December 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

09/10/249 October 2024 Statement of affairs

View Document

09/10/249 October 2024 Appointment of a voluntary liquidator

View Document

09/10/249 October 2024 Resolutions

View Document

09/10/249 October 2024 Registered office address changed from 20B Ropergate the Old Post Office Pontefract WF8 1LY England to Stamford House Northenden Road Sale Cheshire M33 2DH on 2024-10-09

View Document

24/04/2424 April 2024 Change of details for Mr Daniel Moore as a person with significant control on 2024-04-24

View Document

24/04/2424 April 2024 Change of details for Mr Michael Sunderland as a person with significant control on 2024-04-24

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

18/12/2318 December 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

10/05/2310 May 2023 Satisfaction of charge 068833630001 in full

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

10/11/2210 November 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

17/05/2217 May 2022 Registered office address changed from First Floor, the Old Police Station High Street Normanton West Yorkshire WF6 2AL England to 20B Ropergate the Old Post Office Pontefract WF8 1LY on 2022-05-17

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

05/01/225 January 2022 Registration of charge 068833630002, created on 2022-01-05

View Document

05/01/225 January 2022 Registration of charge 068833630003, created on 2022-01-05

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

13/07/2013 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

13/09/1913 September 2019 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

13/09/1813 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

23/04/1823 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD SUNDERLAND / 22/04/2018

View Document

23/04/1823 April 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL SUNDERLAND / 22/04/2018

View Document

19/01/1819 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL DAVID MOORE / 31/03/2017

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH SUNDERLAND

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM UNIT 5 COURTYARD 31 PONTEFRACT ROAD NORMANTON WEST YORKSHIRE WF6 1JU ENGLAND

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/04/1621 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM PUDJIZ HOUSE HILLAM LANE BURTON SALMON LEEDS LS25 5JQ

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ELAINE SUNDERLAND / 27/04/2015

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/04/1423 April 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/04/1322 April 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/05/113 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

18/10/1018 October 2010 01/10/10 STATEMENT OF CAPITAL GBP 26

View Document

02/09/102 September 2010 01/09/10 STATEMENT OF CAPITAL GBP 25

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/05/1019 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ELAINE SUNDERLAND / 21/04/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD SUNDERLAND / 21/04/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL DAVID MOORE / 21/04/2010

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED DANIEL DAVID MOORE

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL MOORE

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

02/12/092 December 2009 DIRECTOR APPOINTED MR MICHAEL RICHARD SUNDERLAND

View Document

10/06/0910 June 2009 DIRECTOR APPOINTED MR DANIEL DAVID MOORE

View Document

10/06/0910 June 2009 DIRECTOR APPOINTED MRS SARAH ELAINE SUNDERLAND

View Document

21/04/0921 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information