DMS TECHNICAL CONSULTING LTD
Status | DISSOLVED |
Company No. | 08088778 |
Category | Private Limited Company |
Incorporated | 30 May 2012 |
Age | 12 years, 2 days |
Jurisdiction | England Wales |
Dissolution | 23 Apr 2024 |
Years | 1 month, 8 days |
SUMMARY
DMS TECHNICAL CONSULTING LTD is an dissolved private limited company with number 08088778. It was incorporated 12 years, 2 days ago, on 30 May 2012 and it was dissolved 1 month, 8 days ago, on 23 April 2024. The company address is 5 Magnolia Way, Carterton, OX18 1JJ, Oxfordshire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 23 Apr 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Jan 2024
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2023
Action Date: 30 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-30
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2022
Action Date: 30 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-30
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2021
Action Date: 30 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-30
Documents
Confirmation statement with no updates
Date: 02 Jun 2020
Action Date: 30 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-30
Documents
Change to a person with significant control
Date: 02 Apr 2020
Action Date: 02 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Dale Martin Spencer
Change date: 2020-04-02
Documents
Change person director company with change date
Date: 02 Apr 2020
Action Date: 02 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Dale Spencer
Change date: 2020-04-02
Documents
Change registered office address company with date old address new address
Date: 02 Apr 2020
Action Date: 02 Apr 2020
Category: Address
Type: AD01
New address: 5 Magnolia Way Carterton Oxfordshire OX18 1JJ
Change date: 2020-04-02
Old address: 14 Norwich Close Dukinfield SK16 5DJ
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 10 Jun 2019
Action Date: 30 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-30
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2018
Action Date: 30 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-30
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 08 Jun 2017
Action Date: 30 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-30
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 30 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-30
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2015
Action Date: 30 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-30
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2014
Action Date: 30 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-30
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2013
Action Date: 30 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-30
Documents
Some Companies
27 BISHOP STREET,DERBYSHIRE,DE55 7EF
Number: | 04968306 |
Status: | ACTIVE |
Category: | Private Limited Company |
405 LISBURN ROAD,BELFAST,BT9 7EW
Number: | NI637324 |
Status: | ACTIVE |
Category: | Private Limited Company |
35B MAIN STREET,NOTTINGHAM,NG4 4PN
Number: | 11138755 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
110 ULLSWATER CRESCENT,LEEDS,LS15 0AN
Number: | 11567726 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 MAY AVENUE,TYNE & WEAR,NE40 3PS
Number: | 03691847 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BACUP CLAY COMPANY LIMITED
TONG FARM,BACUP,OL13 9XA
Number: | 09749610 |
Status: | ACTIVE |
Category: | Private Limited Company |