DMSFIELDCALL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/07/2513 July 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

05/12/245 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

19/07/2119 July 2021 Resolutions

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

30/09/2030 September 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BUTTERWORTH

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/11/1921 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

27/11/1827 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

01/02/181 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006299570006

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MR STEPHEN KEITH BUTTERWORTH

View Document

23/01/1823 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 006299570007

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR GARRY STRAN

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, SECRETARY PETER WILSON

View Document

07/01/177 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

27/04/1627 April 2016 SECRETARY APPOINTED MR PETER BRIAN WILSON

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW FOWLER

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/03/169 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 006299570006

View Document

04/02/164 February 2016 CURRSHO FROM 30/06/2016 TO 31/03/2016

View Document

24/08/1524 August 2015 DIRECTOR APPOINTED MR MICHAEL CHRISTOPHER COLLIS

View Document

24/08/1524 August 2015 DIRECTOR APPOINTED MR GARRY GEORGE STRAN

View Document

17/08/1517 August 2015 SECRETARY APPOINTED MR ANDREW JOHN FOWLER

View Document

17/08/1517 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

16/08/1516 August 2015 APPOINTMENT TERMINATED, DIRECTOR BARRY CULVER

View Document

16/08/1516 August 2015 APPOINTMENT TERMINATED, SECRETARY SUSAN GILBERT

View Document

16/08/1516 August 2015 DIRECTOR APPOINTED MR ANDREW JOHN FOWLER

View Document

16/08/1516 August 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN GILBERT

View Document

08/08/158 August 2015 REGISTERED OFFICE CHANGED ON 08/08/2015 FROM, 2 SWAN COURT LAMPORT, NORTHAMPTON, NN6 9EZ, UNITED KINGDOM

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM, ST. PETERS HOUSE OXFORD SQUARE OXFORD STREET, NEWBURY, BERKSHIRE, RG14 1JQ

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN SPIERS / 31/08/2014

View Document

01/10/141 October 2014 SECRETARY'S CHANGE OF PARTICULARS / SUSAN SPIERS / 31/08/2014

View Document

01/10/141 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN GILBERT / 31/08/2014

View Document

18/08/1418 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/08/137 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

11/02/1311 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/07/1227 July 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

04/01/124 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

07/09/117 September 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

30/12/1030 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

28/07/1028 July 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN SPIERS / 16/02/2010

View Document

19/03/1019 March 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN SPIERS / 16/02/2010

View Document

30/12/0930 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

11/08/0911 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

09/02/099 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

08/01/098 January 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

09/09/089 September 2008 REGISTERED OFFICE CHANGED ON 09/09/2008 FROM, FREEDMANS CHARTERED ACCOUNTANTS, NORTHWAY HOUSE 5TH FLOOR SUITE 504-505 1379 HIGH ROAD, WHETSTONE, LONDON, N20 9LP

View Document

22/08/0822 August 2008 REGISTERED OFFICE CHANGED ON 22/08/2008 FROM, FREEDMANS CHARTERED ACCOUNTANTS, 8 ACCOMMODATION ROAD, LONDON, NW11 8ED

View Document

06/08/086 August 2008 RETURN MADE UP TO 25/07/08; NO CHANGE OF MEMBERS

View Document

17/04/0817 April 2008 REGISTERED OFFICE CHANGED ON 17/04/2008 FROM, ST PETERS HOUSE, OXFORD SQUARE OXFORD STREET, NEWBURY, BERKSHIRE, RG14 1JQ

View Document

10/01/0810 January 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 25/07/07; NO CHANGE OF MEMBERS

View Document

27/03/0727 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 £ IC 350100/100 30/06/06 £ SR 350000@1=350000

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

30/07/0530 July 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 REGISTERED OFFICE CHANGED ON 12/04/05 FROM: 1 NORTHBROOK PLACE, NORTHBROOK STREET, NEWBURY, BERKSHIRE RG14 1DQ

View Document

07/10/047 October 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0331 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0331 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0331 July 2003 REGISTERED OFFICE CHANGED ON 31/07/03

View Document

06/12/026 December 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

10/08/0210 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0210 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

03/01/023 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0122 August 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 DIRECTOR RESIGNED

View Document

19/04/0119 April 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0112 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/017 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

04/01/014 January 2001 SECRETARY RESIGNED

View Document

04/01/014 January 2001 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

23/07/9923 July 1999 RETURN MADE UP TO 25/07/99; NO CHANGE OF MEMBERS

View Document

20/04/9920 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9912 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

24/02/9924 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/07/9814 July 1998 RETURN MADE UP TO 25/07/98; FULL LIST OF MEMBERS

View Document

08/04/988 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9826 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

06/02/986 February 1998 NEW DIRECTOR APPOINTED

View Document

26/11/9726 November 1997 NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9731 July 1997 RETURN MADE UP TO 25/07/97; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 REGISTERED OFFICE CHANGED ON 31/07/97

View Document

31/07/9731 July 1997 NEW SECRETARY APPOINTED

View Document

04/07/974 July 1997 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

08/04/978 April 1997 DIRECTOR RESIGNED

View Document

20/01/9720 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

12/09/9612 September 1996 RETURN MADE UP TO 25/07/96; FULL LIST OF MEMBERS

View Document

16/07/9616 July 1996 AMENDING FORM 88(2)

View Document

11/12/9511 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

27/10/9527 October 1995 NC INC ALREADY ADJUSTED 11/10/95

View Document

27/10/9527 October 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/10/95

View Document

27/10/9527 October 1995 ADOPT MEM AND ARTS 11/10/95

View Document

27/10/9527 October 1995 £ NC 100000/500000 11/10

View Document

24/10/9524 October 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/10/9517 October 1995 NC INC ALREADY ADJUSTED 01/06/95

View Document

17/10/9517 October 1995 NC INC ALREADY ADJUSTED 01/06/95

View Document

31/07/9531 July 1995 RETURN MADE UP TO 25/07/95; FULL LIST OF MEMBERS

View Document

21/06/9521 June 1995 DIRECTOR RESIGNED

View Document

02/05/952 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

10/04/9510 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9513 February 1995 REGISTERED OFFICE CHANGED ON 13/02/95 FROM: PREMIER HOUSE, CAVERSHAM ROAD, READING, BERKSHIRE RG1 7EB

View Document

07/02/957 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/953 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/957 January 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/01/957 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/957 January 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/12/9430 December 1994 AUDITOR'S RESIGNATION

View Document

30/12/9430 December 1994 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

28/09/9428 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/08/941 August 1994 RETURN MADE UP TO 25/07/94; NO CHANGE OF MEMBERS

View Document

01/08/941 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/941 August 1994 REGISTERED OFFICE CHANGED ON 01/08/94

View Document

03/11/933 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/08/9325 August 1993 RETURN MADE UP TO 25/07/93; FULL LIST OF MEMBERS

View Document

25/08/9325 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9316 July 1993 NEW DIRECTOR APPOINTED

View Document

14/07/9314 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/09/9217 September 1992 RETURN MADE UP TO 25/07/92; NO CHANGE OF MEMBERS

View Document

17/09/9217 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/9225 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

08/06/928 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9230 March 1992 DIRECTOR RESIGNED

View Document

12/03/9212 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/03/9212 March 1992 ALTER MEM AND ARTS 21/02/92

View Document

15/01/9215 January 1992 NEW DIRECTOR APPOINTED

View Document

15/01/9215 January 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/9215 January 1992 DIRECTOR RESIGNED

View Document

15/01/9215 January 1992 NEW DIRECTOR APPOINTED

View Document

15/01/9215 January 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/01/9215 January 1992 NEW DIRECTOR APPOINTED

View Document

26/11/9126 November 1991 COMPANY NAME CHANGED PREMIER PORTFOLIO FINANCIAL SERV ICES LIMITED CERTIFICATE ISSUED ON 27/11/91

View Document

31/07/9131 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

31/07/9131 July 1991 REGISTERED OFFICE CHANGED ON 31/07/91

View Document

31/07/9131 July 1991 RETURN MADE UP TO 25/07/91; NO CHANGE OF MEMBERS

View Document

15/08/9015 August 1990 REGISTERED OFFICE CHANGED ON 15/08/90 FROM: PREMIER HOUSE, CHATHAM ST, READING, RG17DM

View Document

15/08/9015 August 1990 RETURN MADE UP TO 25/07/90; FULL LIST OF MEMBERS

View Document

09/08/909 August 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

06/09/896 September 1989 EXEMPTION FROM APPOINTING AUDITORS 010889

View Document

06/09/896 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

23/08/8923 August 1989 RETURN MADE UP TO 15/08/89; FULL LIST OF MEMBERS

View Document

05/04/895 April 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

05/04/895 April 1989 RETURN MADE UP TO 10/08/88; FULL LIST OF MEMBERS

View Document

27/10/8827 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/8710 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

06/10/876 October 1987 RETURN MADE UP TO 11/03/87; FULL LIST OF MEMBERS

View Document

05/10/875 October 1987 ADOPT MEM AND ARTS 270587

View Document

11/08/8711 August 1987 DIRECTOR RESIGNED

View Document

26/05/8726 May 1987 COMPANY NAME CHANGED CLANAIR LIMITED CERTIFICATE ISSUED ON 27/05/87

View Document

17/02/8717 February 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/02/8717 February 1987 REGISTERED OFFICE CHANGED ON 17/02/87 FROM: CAYZER HOUSE,, 2/4 ST. MARYS AXE,, LONDON EC3

View Document

17/02/8717 February 1987 NEW SECRETARY APPOINTED

View Document

17/02/8717 February 1987 NEW DIRECTOR APPOINTED

View Document

09/06/599 June 1959 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