DTM INSTALLATIONS LTD

Company Documents

DateDescription
14/10/2414 October 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

08/10/248 October 2024 Statement of affairs

View Document

02/10/242 October 2024 Resolutions

View Document

02/10/242 October 2024 Appointment of a voluntary liquidator

View Document

02/10/242 October 2024 Registered office address changed from 37-39 Knutsford Road Alderley Edge Cheshire SK9 7SH England to Stamford House Northenden Road Sale Cheshire M33 2DH on 2024-10-02

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

17/11/2317 November 2023 Registered office address changed from 204C High Street Ongar CM5 9JJ England to 37-39 Knutsford Road Alderley Edge Cheshire SK9 7SH on 2023-11-17

View Document

14/09/2314 September 2023 Registered office address changed from 37/39 Knutsford Road Alderley Edge SK9 7SH England to 204C High Street Ongar CM5 9JJ on 2023-09-14

View Document

04/08/234 August 2023 Cessation of Daniel Bardsley as a person with significant control on 2023-07-28

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-04 with updates

View Document

04/08/234 August 2023 Change of details for Nicole Sealey Ltd as a person with significant control on 2023-07-28

View Document

31/07/2331 July 2023 Satisfaction of charge 119790820001 in full

View Document

12/07/2312 July 2023 Termination of appointment of Melissa Lewis-George as a director on 2023-06-27

View Document

21/06/2321 June 2023 Notification of Nicole Sealey Ltd as a person with significant control on 2022-04-22

View Document

21/06/2321 June 2023 Change of details for Mr Daniel Bardsley as a person with significant control on 2022-04-22

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-05-02 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/04/2317 April 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

05/01/225 January 2022 Registered office address changed from Office 9, 50a Alderley Road Wilmslow SK9 1NT England to 37/39 Knutsford Road Alderley Edge SK9 7SH on 2022-01-05

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/02/2110 February 2021 31/05/20 UNAUDITED ABRIDGED

View Document

18/12/2018 December 2020 DIRECTOR APPOINTED MRS MELISSA LEWIS-GEORGE

View Document

02/11/202 November 2020 REGISTERED OFFICE CHANGED ON 02/11/2020 FROM 4 ROBINS WAY BOLLINGTON MACCLESFIELD SK10 5FA ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

03/05/193 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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