DMS ELECTRICAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Total exemption full accounts made up to 2024-05-31 |
29/01/2529 January 2025 | Compulsory strike-off action has been discontinued |
29/01/2529 January 2025 | Compulsory strike-off action has been discontinued |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
26/01/2526 January 2025 | Confirmation statement made on 2024-11-10 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
29/12/2329 December 2023 | Confirmation statement made on 2023-11-10 with no updates |
27/01/2327 January 2023 | Total exemption full accounts made up to 2022-05-31 |
01/11/221 November 2022 | Director's details changed for Mr Paul Dean Foster on 2022-11-01 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
27/02/2227 February 2022 | Previous accounting period shortened from 2021-05-30 to 2021-05-29 |
11/11/2111 November 2021 | Registered office address changed from 7 Christie Fields Christie Way Manchester M21 7QY England to 349 Hollinwood Avenue New Moston Manchester Lancashire M40 0JX on 2021-11-11 |
11/11/2111 November 2021 | Confirmation statement made on 2021-11-10 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
24/02/2024 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
11/11/1911 November 2019 | CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES |
11/11/1911 November 2019 | APPOINTMENT TERMINATED, SECRETARY DEAN FOSTER |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
10/11/1710 November 2017 | CESSATION OF DEAN FOSTER AS A PSC |
10/11/1710 November 2017 | CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES |
10/11/1710 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DEAN FOSTER |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
09/05/169 May 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
03/06/153 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DEAN FOSTER / 08/05/2015 |
03/06/153 June 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
03/06/153 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / DEAN FOSTER / 08/05/2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
13/03/1513 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
13/06/1413 June 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
14/03/1414 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
16/05/1316 May 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
30/08/1230 August 2012 | 09/05/11 FULL LIST AMEND |
10/07/1210 July 2012 | SECOND FILING WITH MUD 09/05/10 FOR FORM AR01 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
10/05/1210 May 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
08/05/128 May 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
17/06/1117 June 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
06/06/116 June 2011 | REGISTERED OFFICE CHANGED ON 06/06/2011 FROM, UNIT H1 BROOKSIDE BUSINESS, PARK GREENGATE, MANCHESTER, LANCASHIRE, M24 1GS |
06/06/116 June 2011 | Annual return made up to 9 May 2011 with full list of shareholders |
06/06/116 June 2011 | REGISTERED OFFICE CHANGED ON 06/06/2011 FROM, THE ANNEXE NORMAN HOUSE 349 HOLLINWOOD AVENUE, NEW MOSTON, MANCHESTER, LANCASHIRE, M40 0JX, ENGLAND |
04/06/114 June 2011 | DISS40 (DISS40(SOAD)) |
31/05/1131 May 2011 | FIRST GAZETTE |
09/07/109 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DEAN FOSTER / 09/05/2010 |
09/07/109 July 2010 | Annual return made up to 9 May 2010 with full list of shareholders |
21/04/1021 April 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
31/07/0931 July 2009 | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
09/06/099 June 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
02/02/092 February 2009 | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS |
16/06/0816 June 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
07/09/077 September 2007 | RETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS |
25/04/0725 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
08/09/068 September 2006 | REGISTERED OFFICE CHANGED ON 08/09/06 FROM: UNIT 21, FAILSWORTH INDUSTRIAL ESTATE, MORTON STREET, MANCHESTER M35 0BN |
04/08/064 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
29/06/0629 June 2006 | RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS |
07/07/057 July 2005 | RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS |
23/06/0523 June 2005 | DIRECTOR'S PARTICULARS CHANGED |
22/06/0522 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
15/03/0515 March 2005 | REGISTERED OFFICE CHANGED ON 15/03/05 FROM: HAMPTON HOUSE, OLDHAM ROAD, MIDDLETON, GREATER MANCHESTER M24 1GT |
21/07/0421 July 2004 | RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS |
29/04/0429 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
02/09/032 September 2003 | RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS |
21/05/0221 May 2002 | REGISTERED OFFICE CHANGED ON 21/05/02 FROM: UNIT 21 FAILSWORTH INDUSTRIAL, ESTATE MORTON STREET, FAILSWORTH, MANCHESTER, LANCASHIRE M35 0BN |
17/05/0217 May 2002 | DIRECTOR RESIGNED |
17/05/0217 May 2002 | NEW DIRECTOR APPOINTED |
17/05/0217 May 2002 | NEW SECRETARY APPOINTED |
17/05/0217 May 2002 | SECRETARY RESIGNED |
17/05/0217 May 2002 | REGISTERED OFFICE CHANGED ON 17/05/02 FROM: THE BRITANNIA SUITE, SAINT JAMES'S BUILDINGS, 79 OXFORD STREET, MANCHESTER M1 6FR |
17/05/0217 May 2002 | S366A DISP HOLDING AGM 09/05/02 |
17/05/0217 May 2002 | S386 DISP APP AUDS 09/05/02 |
09/05/029 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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