DMS SOLUTIONS LTD
Status | ACTIVE |
Company No. | 11448989 |
Category | Private Limited Company |
Incorporated | 04 Jul 2018 |
Age | 5 years, 10 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
DMS SOLUTIONS LTD is an active private limited company with number 11448989. It was incorporated 5 years, 10 months, 29 days ago, on 04 July 2018. The company address is 50 Salisbury Road, Hounslow, TW4 6JQ, England.
Company Fillings
Confirmation statement with no updates
Date: 27 Dec 2023
Action Date: 21 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-21
Documents
Change person director company with change date
Date: 09 Oct 2023
Action Date: 01 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Manishkumar Soni
Change date: 2023-05-01
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2023
Action Date: 21 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-21
Documents
Change to a person with significant control
Date: 19 Dec 2022
Action Date: 01 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Manishkumar Soni
Change date: 2022-01-01
Documents
Change to a person with significant control
Date: 01 Jul 2022
Action Date: 01 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Manishkumar Soni
Change date: 2022-01-01
Documents
Notification of a person with significant control
Date: 30 Jun 2022
Action Date: 01 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-01-01
Psc name: Deepika Soni
Documents
Change to a person with significant control
Date: 30 Jun 2022
Action Date: 01 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-01
Psc name: Mr Manishkumar Soni
Documents
Change person director company with change date
Date: 30 Jun 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Deepika Soni
Change date: 2022-06-01
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2021
Action Date: 21 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-21
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 29 Dec 2020
Action Date: 29 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-29
Documents
Capital allotment shares
Date: 29 Dec 2020
Action Date: 24 Aug 2018
Category: Capital
Type: SH01
Date: 2018-08-24
Capital : 2 GBP
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2020
Action Date: 09 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-09
New address: PO Box Kaman N Co 50 Salisbury Road Hounslow TW4 6JQ
Old address: Brookfield Court Selby Road Garforth Leeds LS25 1NB England
Documents
Confirmation statement with no updates
Date: 29 Jul 2020
Action Date: 03 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-03
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2019
Action Date: 03 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-03
Documents
Appoint person director company with name date
Date: 24 Oct 2018
Action Date: 24 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Deepika Soni
Appointment date: 2018-08-24
Documents
Termination director company with name termination date
Date: 08 Aug 2018
Action Date: 08 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-08
Officer name: Deepika Soni
Documents
Appoint person director company with name date
Date: 23 Jul 2018
Action Date: 23 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-23
Officer name: Mrs Deepika Soni
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2018
Action Date: 23 Jul 2018
Category: Address
Type: AD01
Old address: 7 Rokeby House Firefly Avenue Swindon SN2 2GF United Kingdom
Change date: 2018-07-23
New address: Brookfield Court Selby Road Garforth Leeds LS25 1NB
Documents
Some Companies
WATTS CLIFT HOLDINGS LIMITED,ALDRIDGE, WALSALL,WS9 8DJ
Number: | 06057526 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 5,CHELTENHAM,GL50 2NG
Number: | 09258082 |
Status: | ACTIVE |
Category: | Private Limited Company |
INFINITE VISION CONSULTING LTD
118 MIDDLE VILLAGE,HAYWARDS HEATH,RH16 4GJ
Number: | 08750741 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANAGEMENT FACILITIES (NORTHERN) LIMITED
2 A C COURT,THAMES DITTON,KT7 0SR
Number: | 03736467 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 CANADA SQUARE,LONDON,E14 5GL
Number: | 03497135 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP
Number: | 09713407 |
Status: | ACTIVE |
Category: | Private Limited Company |