DISTRIBUTION MANAGEMENT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-23 with updates

View Document

11/07/2511 July 2025 Total exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

23/08/2423 August 2024 Confirmation statement made on 2024-08-23 with updates

View Document

06/08/246 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/10/2324 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/01/2312 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

05/10/225 October 2022 Confirmation statement made on 2022-08-23 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/04/224 April 2022 Registration of charge 060408640002, created on 2022-03-31

View Document

28/02/2228 February 2022 Appointment of Mr Paul Francis Watson as a director on 2022-01-14

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

25/01/2225 January 2022 Director's details changed for Mr Daniel Brendish on 2022-01-25

View Document

25/01/2225 January 2022 Termination of appointment of Colin Peter Baldwin as a director on 2022-01-14

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/04/218 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/02/204 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 PREVEXT FROM 31/01/2019 TO 30/04/2019

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

22/10/1822 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

06/11/176 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES

View Document

19/09/1719 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL BRENDISH

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM 54 ANSON ROAD LONDON NW2 6AD

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

08/05/168 May 2016 01/04/16 STATEMENT OF CAPITAL GBP 100

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

04/01/164 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

22/09/1522 September 2015 DIRECTOR APPOINTED MR DANIEL BRENDISH

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, SECRETARY JACQUELYN JOHNSON

View Document

19/02/1519 February 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHNSON

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

10/01/1410 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/03/1314 March 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/01/1323 January 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/07/126 July 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MALCOLM JOHNSON / 03/01/2011

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN PETER BALDWIN / 03/01/2011

View Document

28/04/1128 April 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

16/03/1116 March 2011 31/01/10 TOTAL EXEMPTION FULL

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MALCOLM JOHNSON / 02/01/2009

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MALCOLM JOHNSON / 12/02/2010

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM 34 ANSON ROAD LONDON NW2 6AD

View Document

11/05/1011 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JACQUELYN FRANCES JOHNSON / 12/02/2010

View Document

11/05/1011 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JACQUELYN FRANCES JOHNSON / 02/01/2009

View Document

11/05/1011 May 2010 Annual return made up to 3 January 2009 with full list of shareholders

View Document

11/05/1011 May 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 31 January 2008

View Document

08/05/108 May 2010 RES02

View Document

07/05/107 May 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

15/09/0915 September 2009 STRUCK OFF AND DISSOLVED

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

17/09/0817 September 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/073 January 2007 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