DMS TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-11 with updates

View Document

19/08/2519 August 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

30/10/2430 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Current accounting period extended from 2024-01-31 to 2024-03-31

View Document

24/10/2324 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

04/09/234 September 2023 Appointment of Mr David Simon Burrows as a director on 2023-08-22

View Document

04/09/234 September 2023 Cessation of Malcolm Winter as a person with significant control on 2023-08-22

View Document

31/08/2331 August 2023 Change of details for Kirkpace Limited as a person with significant control on 2023-08-10

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/10/2219 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/10/215 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/12/2015 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/09/1913 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/12/1810 December 2018 APPOINTMENT TERMINATED, SECRETARY CAROLE BUMSTEAD

View Document

26/11/1826 November 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/11/2018

View Document

24/09/1824 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/09/1725 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM WINTER

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRKPACE LIMITED

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/10/1613 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

02/09/152 September 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

02/09/152 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

18/09/1418 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

03/09/143 September 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

02/09/132 September 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

14/08/1314 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

15/08/1215 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

24/07/1224 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

15/08/1115 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

09/05/119 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

26/08/1026 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS CAROLE HEATHER BUMSTEAD / 01/02/2010

View Document

26/08/1026 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM WINTER / 01/02/2010

View Document

26/05/1026 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

12/08/0912 August 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

22/08/0822 August 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

14/08/0714 August 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

06/09/066 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/066 September 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

05/09/055 September 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

13/08/0413 August 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

16/09/0316 September 2003 RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

22/08/0222 August 2002 RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

30/08/0130 August 2001 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

09/04/019 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

20/12/0020 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

16/08/0016 August 2000 RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 AUDITOR'S RESIGNATION

View Document

17/08/9917 August 1999 RETURN MADE UP TO 11/08/99; NO CHANGE OF MEMBERS

View Document

10/03/9910 March 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

07/09/987 September 1998 RETURN MADE UP TO 11/08/98; NO CHANGE OF MEMBERS

View Document

17/02/9817 February 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

09/12/979 December 1997 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

09/12/979 December 1997 LOCATION OF REGISTER OF MEMBERS

View Document

09/12/979 December 1997 REGISTERED OFFICE CHANGED ON 09/12/97 FROM: UNIT A7,THE PREMIER CENTRE, ABBEY PARK, ROMSEY HAMPSHIRE SO51 9AQ

View Document

09/12/979 December 1997 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

04/09/974 September 1997 RETURN MADE UP TO 11/08/97; FULL LIST OF MEMBERS

View Document

13/03/9713 March 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

20/08/9620 August 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

13/08/9613 August 1996 RETURN MADE UP TO 11/08/96; NO CHANGE OF MEMBERS

View Document

14/08/9514 August 1995 RETURN MADE UP TO 11/08/95; NO CHANGE OF MEMBERS

View Document

11/08/9511 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

18/08/9418 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

16/08/9416 August 1994 RETURN MADE UP TO 11/08/94; FULL LIST OF MEMBERS

View Document

17/08/9317 August 1993 RETURN MADE UP TO 11/08/93; NO CHANGE OF MEMBERS

View Document

19/05/9319 May 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

06/10/926 October 1992 RETURN MADE UP TO 11/08/92; NO CHANGE OF MEMBERS

View Document

06/10/926 October 1992 SECRETARY'S PARTICULARS CHANGED

View Document

23/09/9223 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

19/09/9119 September 1991 RETURN MADE UP TO 11/08/91; FULL LIST OF MEMBERS

View Document

12/07/9112 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

16/11/9016 November 1990 COMPANY NAME CHANGED DMS TRACTION SERVICES LIMITED CERTIFICATE ISSUED ON 19/11/90

View Document

18/10/9018 October 1990 RETURN MADE UP TO 13/09/90; FULL LIST OF MEMBERS

View Document

07/08/907 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

05/09/895 September 1989 RETURN MADE UP TO 11/08/89; FULL LIST OF MEMBERS

View Document

05/09/895 September 1989 LOCATION OF REGISTER OF MEMBERS

View Document

05/09/895 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/04/89

View Document

05/09/895 September 1989 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

05/09/895 September 1989 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

05/09/895 September 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/895 September 1989 REGISTERED OFFICE CHANGED ON 05/09/89 FROM: 30 BELLEMOOR ROAD SOUTHAMPTON HAMPSHIRE SO12QU

View Document

05/09/895 September 1989 ACCOUNTING REF. DATE SHORT FROM 06/04 TO 31/01

View Document

27/10/8827 October 1988 DIRECTOR RESIGNED

View Document

19/08/8819 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/07/8825 July 1988 NC INC ALREADY ADJUSTED

View Document

07/06/887 June 1988 £ NC 100/10000 22/04/

View Document

07/06/887 June 1988 LOCATION OF DEBENTURE REGISTER

View Document

07/06/887 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/887 June 1988 WD 25/04/88 AD 22/04/88--------- £ SI 9998@1=9998 £ IC 2/10000

View Document

07/06/887 June 1988 LOCATION OF REGISTER OF MEMBERS

View Document

07/06/887 June 1988 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

07/06/887 June 1988 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

06/05/886 May 1988 REGISTERED OFFICE CHANGED ON 06/05/88 FROM: CITY WALL HOUSE 79-83 CHISWELL STREET LONDON EC1Y 4TJ

View Document

06/05/886 May 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 06/04

View Document

16/03/8816 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/8815 March 1988 COMPANY NAME CHANGED LEGISTSHELFCO NO. 44 LIMITED CERTIFICATE ISSUED ON 15/03/88

View Document

29/01/8829 January 1988 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