DMS IT CONSULTANCY LTD

Company Documents

DateDescription
19/09/2519 September 2025 NewLiquidators' statement of receipts and payments to 2025-07-20

View Document

27/08/2427 August 2024 Liquidators' statement of receipts and payments to 2024-07-20

View Document

19/08/2319 August 2023 Liquidators' statement of receipts and payments to 2023-07-20

View Document

06/10/226 October 2022 Registered office address changed from C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY to 8 Fusion Court Aberford Road Garforth Leeds LS25 2GH on 2022-10-06

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/05/2028 May 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID MARTIN SUTTIE / 28/05/2020

View Document

28/05/2028 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARTIN SUTTIE / 28/05/2020

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

26/02/1926 February 2019 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