DMP HOME IMPROVEMENTS LTD
Status | ACTIVE |
Company No. | 07017449 |
Category | Private Limited Company |
Incorporated | 13 Sep 2009 |
Age | 14 years, 8 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
DMP HOME IMPROVEMENTS LTD is an active private limited company with number 07017449. It was incorporated 14 years, 8 months, 17 days ago, on 13 September 2009. The company address is 53 Ayr Close, Stevenage, SG1 5RZ, Hertfordshire.
Company Fillings
Confirmation statement with no updates
Date: 18 Sep 2023
Action Date: 13 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-13
Documents
Accounts with accounts type unaudited abridged
Date: 19 Jul 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 13 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-13
Documents
Accounts with accounts type unaudited abridged
Date: 25 Jul 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 13 Sep 2021
Action Date: 13 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-13
Documents
Change to a person with significant control
Date: 13 Sep 2021
Action Date: 01 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gavin Ian Peters
Change date: 2021-09-01
Documents
Change to a person with significant control
Date: 13 Sep 2021
Action Date: 01 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-09-01
Psc name: Mr Daren Mark Peters
Documents
Accounts with accounts type unaudited abridged
Date: 13 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 28 Sep 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2020
Action Date: 13 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-13
Documents
Confirmation statement with no updates
Date: 13 Sep 2019
Action Date: 13 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-13
Documents
Accounts with accounts type unaudited abridged
Date: 25 Jul 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 27 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2018
Action Date: 13 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-13
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 24 Sep 2017
Action Date: 13 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-13
Documents
Change to a person with significant control
Date: 24 Sep 2017
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-01-01
Psc name: Mr Peter Gavin Peters
Documents
Confirmation statement with updates
Date: 16 Sep 2016
Action Date: 13 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-13
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2015
Action Date: 13 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-13
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2014
Action Date: 13 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-13
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change person director company with change date
Date: 24 Sep 2013
Action Date: 23 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-23
Officer name: Daren Mark Peters
Documents
Change registered office address company with date old address
Date: 24 Sep 2013
Action Date: 24 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-24
Old address: 14 Albemarle Avenue Potters Bar Hertfordshire EN6 1TD United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2013
Action Date: 13 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-13
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2012
Action Date: 13 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-13
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 27 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gavin Ian Peters
Documents
Certificate change of name company
Date: 04 Oct 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed aspect tiling LIMITED\certificate issued on 04/10/11
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2011
Action Date: 13 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-13
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2010
Action Date: 13 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-13
Documents
Change person director company with change date
Date: 05 Oct 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Daren Mark Peters
Change date: 2010-09-01
Documents
Change account reference date company current extended
Date: 14 Apr 2010
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
Made up date: 2010-09-30
New date: 2010-12-31
Documents
Some Companies
CLOUDFALL TECHNOLOGIES LIMITED
4TH FLOOR,EDINBURGH,EH2 4JN
Number: | SC505868 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPUTER GENERATED SOLUTIONS INCORPORATED LLC
200 VESEY STREET,NEW YORK,
Number: | FC027552 |
Status: | ACTIVE |
Category: | Other company type |
43A BRUNSWICK STREET,CARDIFF,CF5 1LJ
Number: | 03141540 |
Status: | ACTIVE |
Category: | Private Limited Company |
FARADAY FABRICATION & WELDING LIMITED
THE CONIFERS,HAMBROOK,BS16 1QG
Number: | 03271816 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
KAJAINE HOUSE,EDGWARE,HA8 7DD
Number: | 05937266 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 MADELEINE COURT,STANMORE,HA7 1FX
Number: | 09528687 |
Status: | ACTIVE |
Category: | Private Limited Company |