DMS PROJECTS LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

20/01/2520 January 2025 Appointment of Christopher David Grieve as a director on 2025-01-16

View Document

20/01/2520 January 2025 Termination of appointment of Simon Paul Crowe as a director on 2025-01-16

View Document

18/10/2418 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

08/05/248 May 2024 Termination of appointment of Mark Andrew Brinin as a director on 2024-05-03

View Document

08/05/248 May 2024 Appointment of Mr Jason Chou Liu as a director on 2024-05-06

View Document

30/04/2430 April 2024 Registration of charge 062266770002, created on 2024-04-25

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

17/02/2417 February 2024 Memorandum and Articles of Association

View Document

17/02/2417 February 2024 Resolutions

View Document

17/02/2417 February 2024 Resolutions

View Document

12/02/2412 February 2024 Satisfaction of charge 062266770001 in full

View Document

31/10/2331 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

30/06/2330 June 2023 Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW England to Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS on 2023-06-30

View Document

25/05/2325 May 2023 Second filing for the appointment of Mr Simon Crowe as a director

View Document

01/05/231 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

28/04/2328 April 2023 Appointment of Mr Simon Paul Crowe as a director on 2023-04-27

View Document

02/02/232 February 2023 Termination of appointment of Brian Robert Aird as a director on 2023-02-01

View Document

02/02/232 February 2023 Registration of charge 062266770001, created on 2023-02-01

View Document

02/02/232 February 2023 Appointment of Mr Andrew David Ramage as a secretary on 2023-02-01

View Document

02/02/232 February 2023 Termination of appointment of Brian Robert Aird as a secretary on 2023-02-01

View Document

07/10/227 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

07/10/217 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

12/10/1912 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

12/10/1912 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

12/10/1912 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

12/10/1912 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

18/10/1818 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

18/10/1818 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

18/10/1818 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

18/10/1818 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

08/10/188 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

08/10/188 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

08/11/178 November 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

08/11/178 November 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

24/10/1724 October 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

24/10/1724 October 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

07/12/167 December 2016 DISS40 (DISS40(SOAD))

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

02/12/162 December 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

02/12/162 December 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

02/12/162 December 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

02/12/162 December 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

11/05/1611 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MR KENNETH EDWARD THOMPSON

View Document

07/12/157 December 2015 REGISTERED OFFICE CHANGED ON 07/12/2015 FROM LEVEL 13 20 PRIMROSE STREET LONDON EC2A 2EW ENGLAND

View Document

07/12/157 December 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID SWIFT

View Document

07/12/157 December 2015 DIRECTOR APPOINTED MR STEPHEN JAMES HALLIDAY

View Document

07/12/157 December 2015 REGISTERED OFFICE CHANGED ON 07/12/2015 FROM 1 HITHER CHANTLERS, LANGTON GREEN, TUNBRIDGE WELLS KENT TN3 0BJ

View Document

07/12/157 December 2015 APPOINTMENT TERMINATED, SECRETARY CAROLE SWIFT

View Document

07/12/157 December 2015 SECRETARY APPOINTED MR BRIAN ROBERT AIRD

View Document

07/12/157 December 2015 DIRECTOR APPOINTED MR BRIAN ROBERT AIRD

View Document

07/12/157 December 2015 DIRECTOR APPOINTED MR MARK ANDREW BRININ

View Document

02/12/152 December 2015 CURRSHO FROM 30/04/2016 TO 31/12/2015

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/05/1516 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

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

View Accounts

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/05/1412 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/05/1322 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/04/1226 April 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/05/1123 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL SWIFT / 25/04/2010

View Document

10/05/1010 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 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