DIGITAL MARKETING IMPLEMENTATION SERVICES LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Accounts for a dormant company made up to 2024-09-30 |
26/02/2526 February 2025 | Confirmation statement made on 2025-01-23 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
21/06/2421 June 2024 | Withdraw the company strike off application |
19/04/2419 April 2024 | Voluntary strike-off action has been suspended |
19/04/2419 April 2024 | Voluntary strike-off action has been suspended |
09/04/249 April 2024 | First Gazette notice for voluntary strike-off |
09/04/249 April 2024 | First Gazette notice for voluntary strike-off |
27/03/2427 March 2024 | Application to strike the company off the register |
15/02/2415 February 2024 | Confirmation statement made on 2024-01-23 with no updates |
15/11/2315 November 2023 | Micro company accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
19/04/2319 April 2023 | Micro company accounts made up to 2022-09-30 |
24/02/2324 February 2023 | Confirmation statement made on 2023-01-23 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-01-23 with no updates |
09/12/219 December 2021 | Micro company accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
23/02/2123 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
19/11/2019 November 2020 | REGISTERED OFFICE CHANGED ON 19/11/2020 FROM 4 DENBY WALK AYLESBURY BUCKINGHAMSHIRE HP20 1LW |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
05/11/195 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES |
29/01/1929 January 2019 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN SMITH |
15/10/1815 October 2018 | 30/09/18 UNAUDITED ABRIDGED |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES |
09/01/189 January 2018 | 30/09/17 TOTAL EXEMPTION FULL |
03/10/173 October 2017 | APPOINTMENT TERMINATED, DIRECTOR ANDY LETTING |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
05/09/175 September 2017 | CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES |
14/08/1714 August 2017 | DIRECTOR APPOINTED MR JONATHAN SMITH |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
04/05/174 May 2017 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE HOLLAND |
20/04/1720 April 2017 | APPOINTMENT TERMINATED, DIRECTOR GARY WRIGHT |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
08/02/178 February 2017 | COMPANY NAME CHANGED FIRST IMPRESSIONS FURNITURE LIMITED CERTIFICATE ISSUED ON 08/02/17 |
13/12/1613 December 2016 | DIRECTOR APPOINTED MRS GEMMA PYBUS |
13/12/1613 December 2016 | DIRECTOR APPOINTED MR ANDY LETTING |
13/12/1613 December 2016 | DIRECTOR APPOINTED MS MICHELLE GEORGINA JUNE HOLLAND |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
01/08/161 August 2016 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
26/05/1626 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
11/08/1511 August 2015 | Annual return made up to 31 July 2015 with full list of shareholders |
28/05/1528 May 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
26/09/1426 September 2014 | APPOINTMENT TERMINATED, DIRECTOR ALEC SAVILLE-BROWN |
11/08/1411 August 2014 | Annual return made up to 31 July 2014 with full list of shareholders |
03/03/143 March 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
07/10/137 October 2013 | REGISTERED OFFICE CHANGED ON 07/10/2013 FROM 45 WALTON ROAD AYLESBURY BUCKINGHAMSHIRE HP21 7SR ENGLAND |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
02/09/132 September 2013 | Annual return made up to 31 July 2013 with full list of shareholders |
31/01/1331 January 2013 | DIRECTOR APPOINTED MR GARY MICHAEL WRIGHT |
06/10/126 October 2012 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
31/07/1231 July 2012 | Annual return made up to 31 July 2012 with full list of shareholders |
08/09/118 September 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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