DOMIS DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Director's details changed for Mr Simon Anthony Ismail on 2017-04-12 |
06/06/256 June 2025 | Change of details for Domis Property Group Limited as a person with significant control on 2024-09-20 |
06/06/256 June 2025 | Confirmation statement made on 2025-04-11 with no updates |
31/01/2531 January 2025 | Accounts for a small company made up to 2024-04-30 |
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 |
03/06/243 June 2024 | Director's details changed for Mr Kingsley Peter Thornton on 2023-09-08 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
12/04/2412 April 2024 | Confirmation statement made on 2024-04-11 with no updates |
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 |
31/01/2431 January 2024 | Accounts for a small company made up to 2023-04-30 |
11/04/2311 April 2023 | Confirmation statement made on 2023-04-11 with no updates |
31/01/2331 January 2023 | Accounts for a small company made up to 2022-04-30 |
31/01/2231 January 2022 | Accounts for a small company made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
28/04/2128 April 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20 |
15/04/2115 April 2021 | CONFIRMATION STATEMENT MADE ON 11/04/21, NO UPDATES |
15/04/2115 April 2021 | PSC'S CHANGE OF PARTICULARS / DOMIS PROPERTY GROUP LIMITED / 06/01/2021 |
06/01/216 January 2021 | REGISTERED OFFICE CHANGED ON 06/01/2021 FROM 840 BIRCHWOOD BOULEVARD BIRCHWOOD WARRINGTON WA3 7QU UNITED KINGDOM |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES |
12/10/1912 October 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19 |
13/08/1913 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 107221450001 |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES |
25/09/1825 September 2018 | REGISTERED OFFICE CHANGED ON 25/09/2018 FROM 845 BIRCHWOOD BOULEVARD BIRCHWOOD WARRINGTON WA3 7QZ UNITED KINGDOM |
08/08/188 August 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18 |
08/05/188 May 2018 | REGISTERED OFFICE CHANGED ON 08/05/2018 FROM 845 BIRCHWOOD BOULEVARD BIRCHWOOD WARRINGTON WA3 7QU UNITED KINGDOM |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES |
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 |
12/04/1712 April 2017 | 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