DM CONTRACTOR SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
15/02/2515 February 2025 | Final Gazette dissolved following liquidation |
15/02/2515 February 2025 | Final Gazette dissolved following liquidation |
15/11/2415 November 2024 | Final account prior to dissolution in MVL (final account attached) |
17/11/2217 November 2022 | Registered office address changed from Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 2022-11-17 |
15/11/2215 November 2022 | Total exemption full accounts made up to 2022-11-11 |
15/11/2215 November 2022 | Previous accounting period shortened from 2023-06-30 to 2022-11-11 |
11/11/2211 November 2022 | Annual accounts for year ending 11 Nov 2022 |
04/11/224 November 2022 | Total exemption full accounts made up to 2022-06-30 |
28/09/2228 September 2022 | Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 2022-09-28 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/02/2026 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
06/02/196 February 2019 | REGISTERED OFFICE CHANGED ON 06/02/2019 FROM 4 ALBERT STREET ABERDEEN AB25 1XQ |
18/01/1918 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
23/10/1723 October 2017 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
15/08/1615 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
24/06/1624 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
05/02/165 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
19/10/1519 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WARD / 25/09/2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/05/1528 May 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
23/01/1523 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/05/1428 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR REGINALD JACOBS / 28/05/2014 |
28/05/1428 May 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
26/06/1326 June 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/05/1228 May 2012 | 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