DGM ELECTRICAL SERVICES LTD

7 Phillimore Road, Southampton, SO16 2NQ, England
StatusACTIVE
Company No.10317493
CategoryPrivate Limited Company
Incorporated08 Aug 2016
Age7 years, 9 months, 27 days
JurisdictionEngland Wales

SUMMARY

DGM ELECTRICAL SERVICES LTD is an active private limited company with number 10317493. It was incorporated 7 years, 9 months, 27 days ago, on 08 August 2016. The company address is 7 Phillimore Road, Southampton, SO16 2NQ, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-23

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-16

Officer name: Mr Dimche Miloshovski

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2018

Action Date: 08 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-08

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2018

Action Date: 16 Feb 2018

Category: Address

Type: AD01

Old address: 34 Crabwood Road Southampton SO16 9FB England

Change date: 2018-02-16

New address: 7 Phillimore Road Southampton SO16 2NQ

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Encheva Mendeva

Termination date: 2018-01-22

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2018

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-10

Officer name: Mr Dimche Miloshovski

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2018

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Maria Encheva Mendeva

Change date: 2017-11-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Address

Type: AD01

Old address: 80 Bitterne Road West Southampton SO18 1AP United Kingdom

Change date: 2018-01-22

New address: 34 Crabwood Road Southampton SO16 9FB

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2017

Action Date: 07 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-07

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2017

Action Date: 03 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Dimche Miloshovski

Change date: 2017-07-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2017

Action Date: 03 Jul 2017

Category: Address

Type: AD01

Old address: 117 Burgess Road Flat 1 Southampton SO16 7AE England

New address: 80 Bitterne Road West Southampton SO18 1AP

Change date: 2017-07-03

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-03

Officer name: Mr Dimche Miloshovski

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-08-31

New date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dimche Miloshovski

Change date: 2016-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2016

Action Date: 03 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-03

Old address: 117 Burgess Road Southampton SO16 7AE United Kingdom

New address: 117 Burgess Road Flat 1 Southampton SO16 7AE

Documents

View document PDF

Incorporation company

Date: 08 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALCHESTER INVESTMENTS LTD

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:10918763
Status:ACTIVE
Category:Private Limited Company

FELGA LIMITED

63 DEEPCUT BRIDGE ROAD,CAMBERLEY,GU16 8QP

Number:06892003
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GEL HR LIMITED

55 WILLIAMS CLOSE,ELY,CB7 4FQ

Number:10559313
Status:ACTIVE
Category:Private Limited Company

IVA TUCKER THREE TRADING LIMITED

1 CONDUIT STREET,LONDON,W1S 2XA

Number:09629378
Status:ACTIVE
Category:Private Limited Company

LOLA & LABO LIMITED

23 WYLLEN CLOSE,LONDON,E1 4HQ

Number:09107663
Status:ACTIVE
Category:Private Limited Company

PRINTS AND LACE LIMITED

75 BOSTON ROAD,CROYDON,CR0 3EJ

Number:09407302
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