DIMENSIONS GROUP HOLDINGS LIMITED

Company Documents

DateDescription
05/09/235 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

05/09/235 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

03/03/223 March 2022 Appointment of Mrs Pamela Mary Rae-Welsh as a director on 2022-01-27

View Document

23/02/2223 February 2022 Appointment of Ian Finlay as a director on 2022-01-27

View Document

23/02/2223 February 2022 Appointment of Charles Rigby as a director on 2022-01-27

View Document

22/02/2222 February 2022 Appointment of Mr Andrew Niedzwiecki as a director on 2022-01-27

View Document

15/02/2215 February 2022 Registered office address changed from 32 Eyre Street First Floor Sheffield South Yorkshire S1 4QZ England to 9a Wainsford Road Pennington Lymington Hampshire SO41 8GD on 2022-02-15

View Document

14/02/2214 February 2022 Termination of appointment of Wayne Janse Van Rensburg as a director on 2022-01-27

View Document

27/01/2227 January 2022 Group of companies' accounts made up to 2021-04-27

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

10/08/2110 August 2021 Registered office address changed from Dearing House 1 Young Street Sheffield South Yorkshire S1 4UP England to 32 Eyre Street First Floor Sheffield South Yorkshire S1 4QZ on 2021-08-10

View Document

27/04/2127 April 2021 Annual accounts for year ending 27 Apr 2021

View Accounts

08/06/208 June 2020 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/04/19

View Document

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 27/04/19

View Document

28/01/2028 January 2020 PREVSHO FROM 28/04/2019 TO 27/04/2019

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM 156A BRIGGATE LEEDS LS1 6LY ENGLAND

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/04/18

View Document

29/04/1929 April 2019 CURRSHO FROM 29/04/2018 TO 28/04/2018

View Document

27/04/1927 April 2019 Annual accounts for year ending 27 Apr 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

31/01/1931 January 2019 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

22/08/1822 August 2018 PREVSHO FROM 30/07/2018 TO 30/04/2018

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/17

View Document

28/04/1828 April 2018 Annual accounts for year ending 28 Apr 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM 1ST AND 2ND FLOORS 156A BRIGGATE LEEDS LS1 6BR ENGLAND

View Document

02/08/172 August 2017 REGISTERED OFFICE CHANGED ON 02/08/2017 FROM BUILDING A06 MAGNA 34 BUSINESS PARK TEMPLE ROAD ROTHERHAM YORKSHIRE S60 1FG ENGLAND

View Document

01/08/171 August 2017 DISS40 (DISS40(SOAD))

View Document

30/07/1730 July 2017 Annual accounts for year ending 30 Jul 2017

View Accounts

11/07/1711 July 2017 FIRST GAZETTE

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM ARCHWAY HOUSE LANGDALE ROAD BARNSLEY SOUTH YORKSHIRE S71 1AQ ENGLAND

View Document

30/07/1630 July 2016 Annual accounts for year ending 30 Jul 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 30 July 2015

View Document

29/04/1629 April 2016 PREVSHO FROM 31/07/2015 TO 30/07/2015

View Document

17/02/1617 February 2016 APPOINTMENT TERMINATED, SECRETARY RICHARD UMBERS

View Document

17/02/1617 February 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR SUKHJINDER KALIRAI

View Document

26/11/1526 November 2015 REGISTERED OFFICE CHANGED ON 26/11/2015 FROM C/O GIBSON BOOTH NEW COURT ABBEY ROAD NORTH SHEPLEY HUDDERSFIELD WEST YORKSHIRE HD8 8BJ

View Document

30/07/1530 July 2015 Annual accounts for year ending 30 Jul 2015

View Accounts

27/04/1527 April 2015 DIRECTOR APPOINTED MR SUKHJINDER SINGH KALIRAI

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, DIRECTOR TINA WOLLERTON

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SHAW

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED WAYNE JANSE VAN RENSBURG

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/01/157 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

24/12/1324 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/12/1217 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / TINA BERNADETTE WOLLERTON / 01/10/2011

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/01/126 January 2012 CURREXT FROM 31/03/2012 TO 31/07/2012

View Document

15/08/1115 August 2011 ARTICLES OF ASSOCIATION

View Document

14/07/1114 July 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/07/1114 July 2011 ALTER ARTICLES 01/07/2011

View Document

14/03/1114 March 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TINA BERNADETTE WOLLERTON / 01/10/2009

View Document

15/02/1015 February 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/02/0917 February 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

17/01/0817 January 2008 RETURN MADE UP TO 12/12/07; NO CHANGE OF MEMBERS

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/01/077 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/03/067 March 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/08/0515 August 2005 REGISTERED OFFICE CHANGED ON 15/08/05 FROM: MILL HOUSE LEE MILLS SCHOLES HOLMFIRTH WEST YORKSHIRE HD9 1RT

View Document

30/12/0430 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

10/01/0310 January 2003 REGISTERED OFFICE CHANGED ON 10/01/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 NEW SECRETARY APPOINTED

View Document

10/01/0310 January 2003 DIRECTOR RESIGNED

View Document

10/01/0310 January 2003 SECRETARY RESIGNED

View Document

20/12/0220 December 2002 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