DMS CUSTOM INSTALL LTD

Company Documents

DateDescription
11/12/2411 December 2024 Statement of affairs

View Document

06/12/246 December 2024 Resolutions

View Document

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

View Document

06/12/246 December 2024 Appointment of a voluntary liquidator

View Document

13/08/2413 August 2024 Termination of appointment of Genoveffa Giambona as a director on 2024-08-13

View Document

13/08/2413 August 2024 Termination of appointment of Genoveffa Giambona as a secretary on 2024-08-13

View Document

13/08/2413 August 2024 Cessation of Genoveffa Giambona as a person with significant control on 2024-08-12

View Document

13/08/2413 August 2024 Termination of appointment of Andrea Giambona as a director on 2024-08-13

View Document

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

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

17/08/2317 August 2023 Micro company accounts made up to 2023-05-31

View Document

21/07/2321 July 2023 Resolutions

View Document

21/07/2321 July 2023 Memorandum and Articles of Association

View Document

21/07/2321 July 2023 Resolutions

View Document

21/07/2321 July 2023 Change of share class name or designation

View Document

21/07/2321 July 2023 Resolutions

View Document

21/07/2321 July 2023 Resolutions

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

29/09/2229 September 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

24/02/2224 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

22/11/1922 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

09/01/199 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/01/1826 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM 2 SPACE BUSINESS CENTRE MOLLY MILLARS LANE WOKINGHAM BERKSHIRE RG41 2PQ

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MR ANDREA GIAMBONA

View Document

16/11/1616 November 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/09/1516 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/02/1511 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/09/1419 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/10/134 October 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

04/10/134 October 2013 SECRETARY APPOINTED MS GENOVEFFA GIAMBONA

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, SECRETARY MOHANDEO BANDHU

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

03/04/133 April 2013 DIRECTOR APPOINTED MRS GENOVEFFA GIAMBONA

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/09/1219 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

18/06/1218 June 2012 COMPANY NAME CHANGED DMS HOLDING GROUP LTD CERTIFICATE ISSUED ON 18/06/12

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM 32 QUEENS ROAD READING RG1 4AU UNITED KINGDOM

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/11/1111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MICHAEL BANDHU / 01/05/2011

View Document

11/11/1111 November 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

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

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, DIRECTOR GRAEME MAYHEW

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 7 PETWORTH ROAD HASLEMERE SURREY GU27 2JB

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/10/106 October 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MICHAEL BANDHU / 01/09/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME ANDREW MAYHEW / 01/09/2010

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

28/11/0828 November 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

04/10/074 October 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

02/06/072 June 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/05/07

View Document

02/03/072 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 NEW SECRETARY APPOINTED

View Document

02/03/072 March 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/07/07

View Document

11/09/0611 September 2006 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