DMS BARBERING SERVICES LIMITED
Status | ACTIVE |
Company No. | 09965762 |
Category | Private Limited Company |
Incorporated | 22 Jan 2016 |
Age | 8 years, 4 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
DMS BARBERING SERVICES LIMITED is an active private limited company with number 09965762. It was incorporated 8 years, 4 months, 11 days ago, on 22 January 2016. The company address is Anglo House Anglo House, Stourport-on-severn, DY13 9AW, England.
Company Fillings
Change registered office address company with date old address new address
Date: 06 Feb 2024
Action Date: 06 Feb 2024
Category: Address
Type: AD01
New address: Anglo House Worcester Road Stourport-on-Severn DY13 9AW
Change date: 2024-02-06
Old address: Hunt House Farm Frith Common Nr Tenbury Wells Worcestershire WR15 8JY United Kingdom
Documents
Confirmation statement with no updates
Date: 26 Jan 2024
Action Date: 21 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-21
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2023
Action Date: 21 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-21
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2022
Action Date: 21 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-21
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2021
Action Date: 21 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-21
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2020
Action Date: 21 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-21
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change to a person with significant control
Date: 18 Feb 2019
Action Date: 20 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-20
Psc name: Mr David Mark Smith
Documents
Confirmation statement with no updates
Date: 07 Feb 2019
Action Date: 21 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-21
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 02 Feb 2018
Action Date: 21 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-21
Documents
Notification of a person with significant control
Date: 02 Feb 2018
Action Date: 20 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-10-20
Psc name: Lisa Jayne Smith
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 02 Feb 2017
Action Date: 21 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-21
Documents
Capital allotment shares
Date: 03 Mar 2016
Action Date: 22 Jan 2016
Category: Capital
Type: SH01
Date: 2016-01-22
Capital : 100 GBP
Documents
Appoint person director company with name date
Date: 26 Feb 2016
Action Date: 22 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-22
Officer name: Mr David Mark Smith
Documents
Termination director company with name termination date
Date: 25 Jan 2016
Action Date: 22 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-22
Officer name: Barbara Kahan
Documents
Some Companies
COSMOPOLITAN HOUSE,SIDMOUTH,EX10 8LS
Number: | 09906042 |
Status: | ACTIVE |
Category: | Private Limited Company |
40/42 HIGH STREET,MALDON,CM9 5PN
Number: | 06834243 |
Status: | ACTIVE |
Category: | Private Limited Company |
COOPERATION HENGTONG INTERNATIONAL TRADE CO., LTD
FIFTH FLOOR,LONDON,WC1E 6HA
Number: | 11957175 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 THE HOLKHAM, VICARS CROSS,CHESHIRE,CH3 5NE
Number: | 02224054 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 09997009 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEGASUS HOUSE, 463A,SHEFFIELD,S10 2QD
Number: | 11789379 |
Status: | ACTIVE |
Category: | Private Limited Company |