DMS CUSTOM INSTALL LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
11/12/2411 December 2024 | Statement of affairs |
06/12/246 December 2024 | Resolutions |
06/12/246 December 2024 | Registered office address changed from 392 Woodlands Road Woodlands Southampton SO40 7GA England to C/O Cowgills Limited Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2024-12-06 |
06/12/246 December 2024 | Appointment of a voluntary liquidator |
13/08/2413 August 2024 | Termination of appointment of Genoveffa Giambona as a director on 2024-08-13 |
13/08/2413 August 2024 | Termination of appointment of Genoveffa Giambona as a secretary on 2024-08-13 |
13/08/2413 August 2024 | Cessation of Genoveffa Giambona as a person with significant control on 2024-08-12 |
13/08/2413 August 2024 | Termination of appointment of Andrea Giambona as a director on 2024-08-13 |
26/03/2426 March 2024 | Registered office address changed from The Annex 83 Colemans Moor Road Woodley Reading RG5 4DG England to 392 Woodlands Road Woodlands Southampton SO40 7GA on 2024-03-26 |
26/02/2426 February 2024 | Confirmation statement made on 2024-01-24 with no updates |
17/08/2317 August 2023 | Micro company accounts made up to 2023-05-31 |
21/07/2321 July 2023 | Resolutions |
21/07/2321 July 2023 | Memorandum and Articles of Association |
21/07/2321 July 2023 | Resolutions |
21/07/2321 July 2023 | Change of share class name or designation |
21/07/2321 July 2023 | Resolutions |
21/07/2321 July 2023 | Resolutions |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
22/02/2322 February 2023 | Confirmation statement made on 2023-01-24 with no updates |
29/09/2229 September 2022 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-01-24 with no updates |
24/02/2224 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/08/2027 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
22/11/1922 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
09/01/199 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/01/1826 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
15/12/1615 December 2016 | REGISTERED OFFICE CHANGED ON 15/12/2016 FROM 2 SPACE BUSINESS CENTRE MOLLY MILLARS LANE WOKINGHAM BERKSHIRE RG41 2PQ |
24/11/1624 November 2016 | DIRECTOR APPOINTED MR ANDREA GIAMBONA |
16/11/1616 November 2016 | 31/05/16 TOTAL EXEMPTION FULL |
12/09/1612 September 2016 | CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
17/09/1517 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
16/09/1516 September 2015 | Annual return made up to 11 September 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
11/02/1511 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
19/09/1419 September 2014 | Annual return made up to 11 September 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
04/10/134 October 2013 | Annual return made up to 11 September 2013 with full list of shareholders |
04/10/134 October 2013 | SECRETARY APPOINTED MS GENOVEFFA GIAMBONA |
04/10/134 October 2013 | APPOINTMENT TERMINATED, SECRETARY MOHANDEO BANDHU |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
03/04/133 April 2013 | DIRECTOR APPOINTED MRS GENOVEFFA GIAMBONA |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
19/09/1219 September 2012 | Annual return made up to 11 September 2012 with full list of shareholders |
18/06/1218 June 2012 | COMPANY NAME CHANGED DMS HOLDING GROUP LTD CERTIFICATE ISSUED ON 18/06/12 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
16/05/1216 May 2012 | REGISTERED OFFICE CHANGED ON 16/05/2012 FROM 32 QUEENS ROAD READING RG1 4AU UNITED KINGDOM |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
11/11/1111 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MICHAEL BANDHU / 01/05/2011 |
11/11/1111 November 2011 | Annual return made up to 11 September 2011 with full list of shareholders |
20/09/1120 September 2011 | REGISTERED OFFICE CHANGED ON 20/09/2011 FROM C/O C/O AKM ASSOCIATES SANDY FARM BUSINESS CENTRE SANDS ROAD THE SANDS FARNHAM SURREY GU10 1PX UNITED KINGDOM |
15/06/1115 June 2011 | APPOINTMENT TERMINATED, DIRECTOR GRAEME MAYHEW |
18/01/1118 January 2011 | REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 7 PETWORTH ROAD HASLEMERE SURREY GU27 2JB |
13/01/1113 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
06/10/106 October 2010 | Annual return made up to 11 September 2010 with full list of shareholders |
06/10/106 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MICHAEL BANDHU / 01/09/2010 |
05/10/105 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME ANDREW MAYHEW / 01/09/2010 |
19/02/1019 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
21/09/0921 September 2009 | RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS |
11/03/0911 March 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
28/11/0828 November 2008 | RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS |
08/03/088 March 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
04/10/074 October 2007 | RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS |
02/06/072 June 2007 | ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/05/07 |
02/03/072 March 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
02/03/072 March 2007 | NEW DIRECTOR APPOINTED |
02/03/072 March 2007 | NEW DIRECTOR APPOINTED |
02/03/072 March 2007 | NEW SECRETARY APPOINTED |
02/03/072 March 2007 | ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/07/07 |
11/09/0611 September 2006 | 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