DOMIS DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Director's details changed for Mr Simon Anthony Ismail on 2017-04-12

View Document

06/06/256 June 2025 Change of details for Domis Property Group Limited as a person with significant control on 2024-09-20

View Document

06/06/256 June 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

31/01/2531 January 2025 Accounts for a small company made up to 2024-04-30

View Document

20/09/2420 September 2024 Registered office address changed from The Spectrum Benson Road Birchwood Warrington WA3 7PQ England to Douglas House Green Street Wigan WN3 4DQ on 2024-09-20

View Document

03/06/243 June 2024 Director's details changed for Mr Kingsley Peter Thornton on 2023-09-08

View Document

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

View Accounts

12/04/2412 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

13/03/2413 March 2024 Registered office address changed from Unit 2, Block C 14 Hulme Street Salford M5 4ZG United Kingdom to Douglas House Green Street Wigan WN3 4DQ on 2024-03-13

View Document

31/01/2431 January 2024 Accounts for a small company made up to 2023-04-30

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

31/01/2331 January 2023 Accounts for a small company made up to 2022-04-30

View Document

31/01/2231 January 2022 Accounts for a small company made up to 2021-04-30

View Document

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

View Accounts

28/04/2128 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

15/04/2115 April 2021 CONFIRMATION STATEMENT MADE ON 11/04/21, NO UPDATES

View Document

15/04/2115 April 2021 PSC'S CHANGE OF PARTICULARS / DOMIS PROPERTY GROUP LIMITED / 06/01/2021

View Document

06/01/216 January 2021 REGISTERED OFFICE CHANGED ON 06/01/2021 FROM 840 BIRCHWOOD BOULEVARD BIRCHWOOD WARRINGTON WA3 7QU UNITED KINGDOM

View Document

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

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

12/10/1912 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

13/08/1913 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107221450001

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM 845 BIRCHWOOD BOULEVARD BIRCHWOOD WARRINGTON WA3 7QZ UNITED KINGDOM

View Document

08/08/188 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM 845 BIRCHWOOD BOULEVARD BIRCHWOOD WARRINGTON WA3 7QU UNITED KINGDOM

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017 FROM REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR UNITED KINGDOM

View Document

12/04/1712 April 2017 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