DMS FLEET SERVICES LTD

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

02/01/252 January 2025 Satisfaction of charge 089728220001 in full

View Document

26/06/2426 June 2024 Notification of Roger Cox as a person with significant control on 2024-06-26

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-26 with updates

View Document

26/06/2426 June 2024 Appointment of Ms Clare Louis Gorton as a secretary on 2024-06-26

View Document

26/06/2426 June 2024 Registered office address changed from C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn BB1 5QB England to Suite 20, Peel House, 30 the Downs Altrincham Cheshire WA14 2PX on 2024-06-26

View Document

26/06/2426 June 2024 Appointment of Mr Roger Cox as a director on 2024-06-26

View Document

26/06/2426 June 2024 Termination of appointment of Robert George Gorton as a director on 2024-06-26

View Document

26/06/2426 June 2024 Termination of appointment of Clare Louise Gorton as a director on 2024-06-26

View Document

26/06/2426 June 2024 Cessation of Robert George Gorton as a person with significant control on 2024-06-26

View Document

26/06/2426 June 2024 Cessation of Clare Gorton as a person with significant control on 2024-06-26

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

17/01/2417 January 2024 Change of details for Mr Robert George Gorton as a person with significant control on 2024-01-17

View Document

17/01/2417 January 2024 Director's details changed for Mrs Clare Gorton on 2024-01-17

View Document

17/01/2417 January 2024 Registered office address changed from Unit 1, Bridge Street Industrial Estate Bridge Street Accrington Lancashire BB5 4HU to C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn BB1 5QB on 2024-01-17

View Document

17/01/2417 January 2024 Change of details for Mrs Clare Gorton as a person with significant control on 2024-01-17

View Document

17/01/2417 January 2024 Director's details changed for Mr Robert George Gorton on 2024-01-17

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

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

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-04-02 with updates

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 02/04/21, WITH UPDATES

View Document

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

08/01/208 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089728220001

View Document

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

View Accounts

25/04/1925 April 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT GEORGE GORTON / 01/04/2019

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

25/04/1925 April 2019 PSC'S CHANGE OF PARTICULARS / MRS CLARE GORTON / 01/04/2019

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEORGE GORTON / 01/04/2019

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE GORTON / 01/04/2019

View Document

22/10/1822 October 2018 30/04/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

05/04/185 April 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT GEORGE GORTON / 03/04/2017

View Document

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE GORTON

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT GEORGE GORTON

View Document

23/01/1823 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

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

View Accounts

03/04/173 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEORGE GORTON / 03/04/2017

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MRS CLARE GORTON

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARK HIGGINSON

View Document

30/08/1630 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

26/04/1626 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

14/12/1514 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

31/05/1531 May 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

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

View Accounts

02/04/142 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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