DMA VEHICLE SOLUTIONS LTD
Status | ACTIVE |
Company No. | 10652074 |
Category | Private Limited Company |
Incorporated | 04 Mar 2017 |
Age | 7 years, 2 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
DMA VEHICLE SOLUTIONS LTD is an active private limited company with number 10652074. It was incorporated 7 years, 2 months, 28 days ago, on 04 March 2017. The company address is 611 Anlaby Road, Hull, HU3 6SU, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 Mar 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 27 Nov 2023
Action Date: 27 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-27
Documents
Confirmation statement with no updates
Date: 24 Nov 2023
Action Date: 10 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-10
Documents
Change person director company with change date
Date: 24 Nov 2023
Action Date: 24 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Darryl Simon Raper
Change date: 2023-11-24
Documents
Change to a person with significant control
Date: 24 Nov 2023
Action Date: 24 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Darryl Simon Raper
Change date: 2023-11-24
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2023
Action Date: 13 Jun 2023
Category: Address
Type: AD01
Change date: 2023-06-13
New address: 611 Anlaby Road Hull HU3 6SU
Old address: 15 the Square Anlaby House Estate Beverley Road Anlaby HU10 7AY England
Documents
Accounts with accounts type micro entity
Date: 26 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2022
Action Date: 10 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-10
Documents
Accounts with accounts type micro entity
Date: 23 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Appoint person director company with name date
Date: 05 Feb 2022
Action Date: 05 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Ashleigh Raper
Appointment date: 2022-02-05
Documents
Confirmation statement with no updates
Date: 11 Nov 2021
Action Date: 10 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-10
Documents
Accounts with accounts type micro entity
Date: 28 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2020
Action Date: 10 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-10
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 11 Nov 2019
Action Date: 10 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-10
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2018
Action Date: 10 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-10
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2018
Action Date: 07 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-07
Old address: Yorkshire Accountancy Ltd First Floor Offices, County House Dunswell Road Cottingham HU16 4JT United Kingdom
New address: 15 the Square Anlaby House Estate Beverley Road Anlaby HU10 7AY
Documents
Change account reference date company current extended
Date: 09 Apr 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA01
New date: 2018-08-31
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 10 Nov 2017
Action Date: 10 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-10
Documents
Notification of a person with significant control
Date: 10 Nov 2017
Action Date: 03 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-11-03
Psc name: Darryl Simon Raper
Documents
Cessation of a person with significant control
Date: 10 Nov 2017
Action Date: 03 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-11-03
Psc name: Martin Cooke
Documents
Appoint person director company with name date
Date: 10 Nov 2017
Action Date: 03 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darryl Simon Raper
Appointment date: 2017-11-03
Documents
Termination director company with name termination date
Date: 10 Nov 2017
Action Date: 03 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Cooke
Termination date: 2017-11-03
Documents
Some Companies
50 HAMFRITH ROAD,LONDON,E15 4LE
Number: | 10018584 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONSULTING INITIATIVES LIMITED
64 PRIORY ROAD,GLOUCESTER,GL1 2RF
Number: | 07757775 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 C/0 GLEN S WATSON FIFTH FLOOR,GLASGOW,G2 6BQ
Number: | SC038884 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 7 DENBURY ROAD,NEWTON ABBOT,TQ12 6TP
Number: | 11284568 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 HILLFIELD ROAD,PETERBOROUGH,PE8 4QP
Number: | 09522546 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 HOLYSTONE AVENUE,NEWCASTLE UPON TYNE,NE3 3HN
Number: | 09975525 |
Status: | ACTIVE |
Category: | Private Limited Company |