DPMS UROLOGY LIMITED

Company Documents

DateDescription
27/06/2427 June 2024 Micro company accounts made up to 2023-09-30

View Document

20/11/2320 November 2023 Change of details for Mr Daniel Peter Morris Swallow as a person with significant control on 2023-11-20

View Document

20/11/2320 November 2023 Registered office address changed from 17 Lodge Vale Springfield Chelmsford CM1 6AX England to 4th Floor 153-157 Cleveland Street London W1T 6QW on 2023-11-20

View Document

20/11/2320 November 2023 Director's details changed for Mr Daniel Peter Morris Swallow on 2023-11-20

View Document

20/11/2320 November 2023 Secretary's details changed for Daniel Peter Morris Swallow on 2023-11-20

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/09/2318 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

17/06/1917 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

21/06/1821 June 2018 REGISTERED OFFICE CHANGED ON 21/06/2018 FROM 39 GLEBE FARM DRIVE CAMBRIDGE CB2 9PB UNITED KINGDOM

View Document

21/06/1821 June 2018 SECRETARY'S CHANGE OF PARTICULARS / DANIEL PETER MORRIS SWALLOW / 21/06/2018

View Document

21/06/1821 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PETER MORRIS SWALLOW / 21/06/2018

View Document

21/06/1821 June 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL PETER MORRIS SWALLOW / 21/06/2018

View Document

04/06/184 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

13/06/1713 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

28/10/1628 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PETER MORRIS SWALLOW / 28/10/2016

View Document

28/10/1628 October 2016 REGISTERED OFFICE CHANGED ON 28/10/2016 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

28/10/1628 October 2016 SECRETARY'S CHANGE OF PARTICULARS / DANIEL PETER MORRIS SWALLOW / 28/10/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/09/1516 September 2015 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