DMJ HEATING SERVICES LIMITED
Status | ACTIVE |
Company No. | 08520041 |
Category | Private Limited Company |
Incorporated | 08 May 2013 |
Age | 10 years, 11 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
DMJ HEATING SERVICES LIMITED is an active private limited company with number 08520041. It was incorporated 10 years, 11 months, 22 days ago, on 08 May 2013. The company address is 3 Birchwood, Norwich, NR7 0RL, England.
Company Fillings
Accounts with accounts type micro entity
Date: 24 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2023
Action Date: 08 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-08
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2022
Action Date: 08 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-08
Documents
Gazette filings brought up to date
Date: 04 Oct 2022
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 13 Sep 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 02 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2021
Action Date: 08 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-08
Documents
Confirmation statement with no updates
Date: 23 Nov 2020
Action Date: 08 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-08
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 06 Aug 2019
Action Date: 08 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-08
Documents
Gazette filings brought up to date
Date: 31 Jul 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2018
Action Date: 08 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-08
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2017
Action Date: 29 Nov 2017
Category: Address
Type: AD01
New address: 3 Birchwood Norwich NR7 0RL
Old address: 118 Bowhill Way 5th Avenue Harlow Essex CM20 1FJ
Change date: 2017-11-29
Documents
Accounts with accounts type micro entity
Date: 19 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 08 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-08
Documents
Gazette filings brought up to date
Date: 10 Aug 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2016
Action Date: 08 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-08
Documents
Accounts with accounts type total exemption small
Date: 23 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company previous shortened
Date: 12 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2016-05-31
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: 28 May 2015
Action Date: 08 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-08
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2014
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: 03 Jul 2014
Action Date: 08 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-08
Documents
Change registered office address company with date old address
Date: 19 May 2014
Action Date: 19 May 2014
Category: Address
Type: AD01
Change date: 2014-05-19
Old address: 76 Stuwart Place Station Road Ware Hertfordshire SG12 9UN England
Documents
Change person director company with change date
Date: 19 May 2014
Action Date: 12 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Johnson
Change date: 2014-05-12
Documents
Some Companies
DEFENDER NO.1 SALE & LEASEBACK LIMITED LIABILITY PARTNERSHIP
99 KENTON ROAD,LONDON,HA3 0AN
Number: | OC305636 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
164 HAMILTON AVENUE,SUTTON,SM3 9DT
Number: | 08076886 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERSIDE EAST,SHEFFIELD,S3 8DT
Number: | 07225626 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 MEANDER MEWS,COLCHESTER,CO1 1QD
Number: | 09312080 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 GOLDSTONE CRESCENT,HOVE,BN3 6LS
Number: | 08277892 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 WEST REGENT STREET,,G2 2QD
Number: | SC152826 |
Status: | ACTIVE |
Category: | Private Limited Company |