DMS BARBERING SERVICES LIMITED

Anglo House Anglo House, Stourport-On-Severn, DY13 9AW, England
StatusACTIVE
Company No.09965762
CategoryPrivate Limited Company
Incorporated22 Jan 2016
Age8 years, 4 months, 11 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 03 Mar 2016

Action Date: 22 Jan 2016

Category: Capital

Type: SH01

Date: 2016-01-22

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 22 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARBOREUM LIMITED

COSMOPOLITAN HOUSE,SIDMOUTH,EX10 8LS

Number:09906042
Status:ACTIVE
Category:Private Limited Company

CAKE BOXES DIRECT LIMITED

40/42 HIGH STREET,MALDON,CM9 5PN

Number:06834243
Status:ACTIVE
Category:Private Limited Company
Number:11957175
Status:ACTIVE
Category:Private Limited Company

ISOS LIMITED

12 THE HOLKHAM, VICARS CROSS,CHESHIRE,CH3 5NE

Number:02224054
Status:ACTIVE
Category:Private Limited Company

MERCER + GRAND LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09997009
Status:ACTIVE
Category:Private Limited Company

SAINT JOHNS GROUP LIMITED

PEGASUS HOUSE, 463A,SHEFFIELD,S10 2QD

Number:11789379
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source