DMS PROPERTY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/10/256 October 2025 NewRegistration of charge 121131450004, created on 2025-10-03

View Document

18/08/2518 August 2025 Registration of charge 121131450003, created on 2025-08-15

View Document

07/05/257 May 2025 Total exemption full accounts made up to 2024-07-31

View Document

30/04/2530 April 2025 Previous accounting period shortened from 2024-07-31 to 2024-07-30

View Document

14/01/2514 January 2025 Compulsory strike-off action has been discontinued

View Document

14/01/2514 January 2025 Compulsory strike-off action has been discontinued

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-10-11 with no updates

View Document

13/01/2513 January 2025 Registered office address changed from Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB England to 20 Hurst Road Chedgrave Norwich NR14 6HJ on 2025-01-13

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

11/06/2411 June 2024 Total exemption full accounts made up to 2023-07-31

View Document

02/05/242 May 2024 Change of details for Mr David Michael Sayer as a person with significant control on 2024-04-22

View Document

22/04/2422 April 2024 Director's details changed for Mr David Michael Sayer on 2024-04-16

View Document

16/04/2416 April 2024 Registered office address changed from 21 Market Place Dereham NR19 2AX United Kingdom to Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB on 2024-04-16

View Document

11/10/2311 October 2023 Director's details changed for Mr David Michael Sayer on 2023-10-11

View Document

11/10/2311 October 2023 Change of details for Mr David Sayer as a person with significant control on 2023-10-11

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-11 with updates

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-07-18 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

11/01/2211 January 2022 Registration of charge 121131450002, created on 2022-01-05

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/04/2119 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

08/01/208 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 121131450001

View Document

19/07/1919 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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