THE DMS DIGITAL GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Change of details for S S Racing Ltd as a person with significant control on 2024-03-22

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-15 with updates

View Document

25/10/2425 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

15/03/2415 March 2024 Statement of capital following an allotment of shares on 2024-01-08

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

26/02/2426 February 2024 Notification of S S Racing Ltd as a person with significant control on 2024-01-02

View Document

26/02/2426 February 2024 Change of details for Mr Stephen Andrew Small as a person with significant control on 2024-01-02

View Document

26/02/2426 February 2024 Change of details for Mrs Michelle Small as a person with significant control on 2024-01-02

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/10/2327 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/10/2220 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

05/10/225 October 2022 Change of details for Mr Stephen Andrew Small as a person with significant control on 2022-10-01

View Document

05/10/225 October 2022 Change of details for Mrs Michelle Small as a person with significant control on 2022-10-01

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/01/2219 January 2022 Unaudited abridged accounts made up to 2021-01-31

View Document

27/10/2127 October 2021 Previous accounting period shortened from 2021-01-31 to 2021-01-30

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/01/2113 January 2021 31/01/20 UNAUDITED ABRIDGED

View Document

12/10/2012 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059576190006

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES

View Document

18/08/2018 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059576190005

View Document

18/08/2018 August 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 059576190005

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/11/1913 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059576190003

View Document

13/11/1913 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/11/1913 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/10/1928 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

10/05/1910 May 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/05/1910 May 2019 COMPANY NAME CHANGED DMS LEASING LIMITED CERTIFICATE ISSUED ON 10/05/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

01/08/181 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

08/11/178 November 2017 REGISTERED OFFICE CHANGED ON 08/11/2017 FROM 50 CHORLEY NEW ROAD BOLTON LANCS BL1 4AP

View Document

07/11/177 November 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW SHAW / 07/11/2016

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 059576190006

View Document

12/05/1712 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 059576190005

View Document

17/10/1617 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE SMALL / 05/10/2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

17/10/1617 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE SMALL / 05/10/2016

View Document

17/10/1617 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW SMALL / 05/10/2016

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/06/162 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 059576190004

View Document

13/11/1513 November 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/05/156 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 059576190003

View Document

24/10/1424 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

16/08/1416 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/10/139 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

02/11/122 November 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

18/10/1118 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

12/08/1112 August 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/11

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED MRS MICHELLE SMALL

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR PETER DOBSON

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED MR PETER MATTHEW DOBSON

View Document

16/12/1016 December 2010 16/12/10 STATEMENT OF CAPITAL GBP 1000

View Document

06/10/106 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

14/10/0914 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW SMALL / 05/10/2009

View Document

14/10/0814 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 REGISTERED OFFICE CHANGED ON 03/04/2008 FROM 55 CHORLEY NEW ROAD BOLTON GREATER MANCHESTER BL1 4QR

View Document

28/02/0828 February 2008 ACC. REF. DATE EXTENDED FROM 31/10/2008 TO 31/01/2009

View Document

28/02/0828 February 2008 GBP NC 1000/1002 20/02/2008

View Document

28/02/0828 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

27/02/0827 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/02/0826 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/11/0722 November 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 SECRETARY RESIGNED

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 NEW SECRETARY APPOINTED

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

08/06/078 June 2007 COMPANY NAME CHANGED CORPORATEBLUE 126 LIMITED CERTIFICATE ISSUED ON 08/06/07

View Document

05/10/065 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information