DMS LASER PROFILES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/02/2426 February 2024 Registered office address changed from Victoria Cottage Grove Lane Winkfield Row Bracknell Berkshire RG42 6nd to Unit 1 st Peters Road Maidenhead Berkshire SL6 7QU on 2024-02-26

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

04/12/234 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2022-12-08 with updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/01/2227 January 2022 Purchase of own shares.

View Document

10/01/2210 January 2022 Cancellation of shares. Statement of capital on 2021-12-23

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-08 with no updates

View Document

05/01/225 January 2022 Memorandum and Articles of Association

View Document

05/01/225 January 2022 Termination of appointment of Keith Richard Measures as a secretary on 2021-12-23

View Document

05/01/225 January 2022 Termination of appointment of Keith Richard Measures as a director on 2021-12-23

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Resolutions

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/12/1411 December 2014 SECRETARY'S CHANGE OF PARTICULARS / KEITH RICHARD MEASURES / 31/10/2014

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEITH RICHARD MEASURES / 31/10/2014

View Document

11/12/1411 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/12/1315 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/12/1219 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/12/1114 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/12/109 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEE DODD / 08/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STANLEY SALE / 08/12/2009

View Document

09/12/099 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP STEWART SALE / 08/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH RICHARD MEASURES / 08/12/2009

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/12/0826 December 2008 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/12/0714 December 2007 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/02/0717 February 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/12/057 December 2005 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/12/042 December 2004 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/12/0312 December 2003 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/12/023 December 2002 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

22/10/0222 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

08/03/028 March 2002 COMPANY NAME CHANGED
DMS PETROCHEMICAL ENGINEERING LI
MITED
CERTIFICATE ISSUED ON 08/03/02

View Document

03/12/013 December 2001 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

27/12/0027 December 2000 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

24/12/9924 December 1999 RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS

View Document

05/01/995 January 1999 EXEMPTION FROM APPOINTING AUDITORS 08/12/98

View Document

05/01/995 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

17/12/9817 December 1998 RETURN MADE UP TO 08/12/98; FULL LIST OF MEMBERS

View Document

17/12/9717 December 1997 NEW DIRECTOR APPOINTED

View Document

17/12/9717 December 1997 NEW SECRETARY APPOINTED

View Document

16/12/9716 December 1997 NEW DIRECTOR APPOINTED

View Document

16/12/9716 December 1997 DIRECTOR RESIGNED

View Document

16/12/9716 December 1997 NEW DIRECTOR APPOINTED

View Document

16/12/9716 December 1997 NEW DIRECTOR APPOINTED

View Document

16/12/9716 December 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/12/9716 December 1997 REGISTERED OFFICE CHANGED ON 16/12/97 FROM:
96/99 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

08/12/978 December 1997 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