MUMBLES DS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Confirmation statement made on 2025-07-19 with no updates |
23/06/2523 June 2025 | Change of details for Dr Edward Nick Packer as a person with significant control on 2025-06-10 |
23/06/2523 June 2025 | Change of details for Dr Edward Nick Packer as a person with significant control on 2025-06-23 |
06/06/256 June 2025 | Notification of Bethan Mari Packer as a person with significant control on 2025-05-24 |
06/06/256 June 2025 | Change of details for Dr Edward Nick Packer as a person with significant control on 2025-05-24 |
06/05/256 May 2025 | Total exemption full accounts made up to 2024-07-31 |
17/10/2417 October 2024 | Amended total exemption full accounts made up to 2023-07-31 |
12/08/2412 August 2024 | Registration of charge 114729510002, created on 2024-08-09 |
08/08/248 August 2024 | Confirmation statement made on 2024-07-19 with updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/04/2430 April 2024 | Total exemption full accounts made up to 2023-07-31 |
01/08/231 August 2023 | Confirmation statement made on 2023-07-19 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
30/04/2330 April 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
09/02/219 February 2021 | 31/07/20 TOTAL EXEMPTION FULL |
26/08/2026 August 2020 | CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES |
26/08/2026 August 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/08/2020 |
26/08/2026 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD NICK PACKER |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
08/06/208 June 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
31/07/1931 July 2019 | REGISTERED OFFICE CHANGED ON 31/07/2019 FROM 43 HARLECH CRESCENT SKETTY SWANSEA SA2 9LN WALES |
31/07/1931 July 2019 | Registered office address changed from , 43 Harlech Crescent, Sketty, Swansea, SA2 9LN, Wales to Mumbles Dental and Cosmetic Suite, 24 Queens Road Mumbles Swansea SA3 4AN on 2019-07-31 |
31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES |
14/01/1914 January 2019 | Registered office address changed from , Hillside the Tumble, Cardiff, CF5 6SA, United Kingdom to Mumbles Dental and Cosmetic Suite, 24 Queens Road Mumbles Swansea SA3 4AN on 2019-01-14 |
14/01/1914 January 2019 | REGISTERED OFFICE CHANGED ON 14/01/2019 FROM HILLSIDE THE TUMBLE CARDIFF CF5 6SA UNITED KINGDOM |
27/09/1827 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 114729510001 |
19/07/1819 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES |
19/07/1819 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DR EDWARD NICK PARKER / 19/07/2018 |
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