DMS FLEET SERVICES LTD
Company Documents
| Date | Description |
|---|---|
| 16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
| 16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
| 01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
| 01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
| 02/01/252 January 2025 | Satisfaction of charge 089728220001 in full |
| 26/06/2426 June 2024 | Notification of Roger Cox as a person with significant control on 2024-06-26 |
| 26/06/2426 June 2024 | Confirmation statement made on 2024-06-26 with updates |
| 26/06/2426 June 2024 | Appointment of Ms Clare Louis Gorton as a secretary on 2024-06-26 |
| 26/06/2426 June 2024 | Registered office address changed from C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn BB1 5QB England to Suite 20, Peel House, 30 the Downs Altrincham Cheshire WA14 2PX on 2024-06-26 |
| 26/06/2426 June 2024 | Appointment of Mr Roger Cox as a director on 2024-06-26 |
| 26/06/2426 June 2024 | Termination of appointment of Robert George Gorton as a director on 2024-06-26 |
| 26/06/2426 June 2024 | Termination of appointment of Clare Louise Gorton as a director on 2024-06-26 |
| 26/06/2426 June 2024 | Cessation of Robert George Gorton as a person with significant control on 2024-06-26 |
| 26/06/2426 June 2024 | Cessation of Clare Gorton as a person with significant control on 2024-06-26 |
| 15/04/2415 April 2024 | Confirmation statement made on 2024-04-02 with updates |
| 17/01/2417 January 2024 | Change of details for Mr Robert George Gorton as a person with significant control on 2024-01-17 |
| 17/01/2417 January 2024 | Director's details changed for Mrs Clare Gorton on 2024-01-17 |
| 17/01/2417 January 2024 | Registered office address changed from Unit 1, Bridge Street Industrial Estate Bridge Street Accrington Lancashire BB5 4HU to C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn BB1 5QB on 2024-01-17 |
| 17/01/2417 January 2024 | Change of details for Mrs Clare Gorton as a person with significant control on 2024-01-17 |
| 17/01/2417 January 2024 | Director's details changed for Mr Robert George Gorton on 2024-01-17 |
| 29/11/2329 November 2023 | Total exemption full accounts made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 17/04/2317 April 2023 | Confirmation statement made on 2023-04-02 with updates |
| 08/11/228 November 2022 | Total exemption full accounts made up to 2022-04-30 |
| 27/01/2227 January 2022 | Total exemption full accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 29/04/2129 April 2021 | CONFIRMATION STATEMENT MADE ON 02/04/21, WITH UPDATES |
| 29/04/2129 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES |
| 08/01/208 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 28/10/1928 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 089728220001 |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 25/04/1925 April 2019 | PSC'S CHANGE OF PARTICULARS / MR ROBERT GEORGE GORTON / 01/04/2019 |
| 25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES |
| 25/04/1925 April 2019 | PSC'S CHANGE OF PARTICULARS / MRS CLARE GORTON / 01/04/2019 |
| 25/04/1925 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEORGE GORTON / 01/04/2019 |
| 25/04/1925 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE GORTON / 01/04/2019 |
| 22/10/1822 October 2018 | 30/04/18 UNAUDITED ABRIDGED |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 05/04/185 April 2018 | PSC'S CHANGE OF PARTICULARS / MR ROBERT GEORGE GORTON / 03/04/2017 |
| 04/04/184 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE GORTON |
| 04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES |
| 04/04/184 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT GEORGE GORTON |
| 23/01/1823 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
| 22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 03/04/173 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEORGE GORTON / 03/04/2017 |
| 03/04/173 April 2017 | DIRECTOR APPOINTED MRS CLARE GORTON |
| 14/02/1714 February 2017 | APPOINTMENT TERMINATED, DIRECTOR MARK HIGGINSON |
| 30/08/1630 August 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 26/04/1626 April 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
| 14/12/1514 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15 |
| 31/05/1531 May 2015 | Annual return made up to 2 April 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 02/04/142 April 2014 | 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