DMS DESIGN LIMITED
Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Final Gazette dissolved via voluntary strike-off |
18/02/2518 February 2025 | Final Gazette dissolved via voluntary strike-off |
03/12/243 December 2024 | First Gazette notice for voluntary strike-off |
03/12/243 December 2024 | First Gazette notice for voluntary strike-off |
21/11/2421 November 2024 | Application to strike the company off the register |
14/07/2414 July 2024 | Micro company accounts made up to 2024-03-31 |
07/03/247 March 2024 | Director's details changed for Mr David Michael Sanders on 2022-06-30 |
07/03/247 March 2024 | Confirmation statement made on 2024-02-25 with no updates |
13/06/2313 June 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-25 with no updates |
28/02/2328 February 2023 | Change of details for Mr David Michael Sanders as a person with significant control on 2021-06-30 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/01/225 January 2022 | Micro company accounts made up to 2021-03-31 |
05/01/225 January 2022 | Registered office address changed from 22 Elmfield Square Gosforth Newcastle upon Tyne NE3 4BL to 34 Briardene Crescent Gosforth Newcastle upon Tyne NE3 4RY on 2022-01-05 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/09/209 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES |
05/01/205 January 2020 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
16/12/1916 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
22/05/1822 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES |
07/09/177 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
20/10/1620 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/03/162 March 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
12/12/1512 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/03/1513 March 2015 | REGISTERED OFFICE CHANGED ON 13/03/2015 FROM THE GRAINGER SUITE DOBSON HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3PF |
13/03/1513 March 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
07/01/157 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
18/03/1418 March 2014 | 25/02/14 NO CHANGES |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
27/03/1327 March 2013 | REGISTERED OFFICE CHANGED ON 27/03/2013 FROM SUITE 16 THE GRAINGER SUITE DOBSON HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3PF |
19/03/1319 March 2013 | 25/02/13 NO CHANGES |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
07/03/127 March 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
03/01/123 January 2012 | REGISTERED OFFICE CHANGED ON 03/01/2012 FROM 20 LANSDOWNE TERRACE GOSFORTH NEWCASTLE UPON TYNE NE3 1HP |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/04/1112 April 2011 | Annual return made up to 25 February 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL SANDERS / 08/03/2010 |
17/03/1017 March 2010 | Annual return made up to 25 February 2010 with full list of shareholders |
17/03/1017 March 2010 | SAIL ADDRESS CREATED |
17/03/1017 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
05/02/105 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
25/03/0925 March 2009 | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS |
06/02/096 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
16/04/0816 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SANDERS / 30/11/2007 |
16/04/0816 April 2008 | RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS |
17/01/0817 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/07/073 July 2007 | RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS |
03/01/073 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/04/066 April 2006 | RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS |
19/12/0519 December 2005 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
14/04/0514 April 2005 | NEW SECRETARY APPOINTED |
16/03/0516 March 2005 | SECRETARY RESIGNED |
16/03/0516 March 2005 | NEW DIRECTOR APPOINTED |
16/03/0516 March 2005 | REGISTERED OFFICE CHANGED ON 16/03/05 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF |
16/03/0516 March 2005 | DIRECTOR RESIGNED |
25/02/0525 February 2005 | 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