DIGITAL MARKETING IMPLEMENTATION SERVICES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Accounts for a dormant company made up to 2024-09-30

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/06/2421 June 2024 Withdraw the company strike off application

View Document

19/04/2419 April 2024 Voluntary strike-off action has been suspended

View Document

19/04/2419 April 2024 Voluntary strike-off action has been suspended

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

27/03/2427 March 2024 Application to strike the company off the register

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

15/11/2315 November 2023 Micro company accounts made up to 2023-09-30

View Document

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

View Accounts

19/04/2319 April 2023 Micro company accounts made up to 2022-09-30

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

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

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

09/12/219 December 2021 Micro company accounts made up to 2021-09-30

View Document

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

View Accounts

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

19/11/2019 November 2020 REGISTERED OFFICE CHANGED ON 19/11/2020 FROM 4 DENBY WALK AYLESBURY BUCKINGHAMSHIRE HP20 1LW

View Document

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

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

05/11/195 November 2019 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

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SMITH

View Document

15/10/1815 October 2018 30/09/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

09/01/189 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANDY LETTING

View Document

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

View Accounts

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED MR JONATHAN SMITH

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR MICHELLE HOLLAND

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, DIRECTOR GARY WRIGHT

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/02/178 February 2017 COMPANY NAME CHANGED FIRST IMPRESSIONS FURNITURE LIMITED CERTIFICATE ISSUED ON 08/02/17

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED MRS GEMMA PYBUS

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED MR ANDY LETTING

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED MS MICHELLE GEORGINA JUNE HOLLAND

View Document

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

View Accounts

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/08/1511 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/09/1426 September 2014 APPOINTMENT TERMINATED, DIRECTOR ALEC SAVILLE-BROWN

View Document

11/08/1411 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/10/137 October 2013 REGISTERED OFFICE CHANGED ON 07/10/2013 FROM 45 WALTON ROAD AYLESBURY BUCKINGHAMSHIRE HP21 7SR ENGLAND

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

02/09/132 September 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

31/01/1331 January 2013 DIRECTOR APPOINTED MR GARY MICHAEL WRIGHT

View Document

06/10/126 October 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

31/07/1231 July 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

08/09/118 September 2011 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