DMS SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2024-07-31

View Document

13/02/2513 February 2025 Confirmation statement made on 2024-12-21 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Micro company accounts made up to 2023-07-31

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

09/10/239 October 2023 Director's details changed for Mr Manishkumar Soni on 2023-05-01

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/04/2329 April 2023 Micro company accounts made up to 2022-07-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

19/12/2219 December 2022 Change of details for Mr Manishkumar Soni as a person with significant control on 2022-01-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Micro company accounts made up to 2021-07-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/03/2112 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

29/12/2029 December 2020 CONFIRMATION STATEMENT MADE ON 29/12/20, WITH UPDATES

View Document

29/12/2029 December 2020 24/08/18 STATEMENT OF CAPITAL GBP 2

View Document

09/12/209 December 2020 REGISTERED OFFICE CHANGED ON 09/12/2020 FROM BROOKFIELD COURT SELBY ROAD GARFORTH LEEDS LS25 1NB ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

01/04/201 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MRS DEEPIKA SONI

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR DEEPIKA SONI

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MRS DEEPIKA SONI

View Document

23/07/1823 July 2018 REGISTERED OFFICE CHANGED ON 23/07/2018 FROM 7 ROKEBY HOUSE FIREFLY AVENUE SWINDON SN2 2GF UNITED KINGDOM

View Document

04/07/184 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information