DMS TECHNICAL LTD

107 Cleethorpe Road, Grimsby, DN31 3ER, North East Lincolnshire, United Kingdom
StatusACTIVE
Company No.11581068
CategoryPrivate Limited Company
Incorporated21 Sep 2018
Age5 years, 8 months, 11 days
JurisdictionEngland Wales

SUMMARY

DMS TECHNICAL LTD is an active private limited company with number 11581068. It was incorporated 5 years, 8 months, 11 days ago, on 21 September 2018. The company address is 107 Cleethorpe Road, Grimsby, DN31 3ER, North East Lincolnshire, United Kingdom.



Company Fillings

Dissolution voluntary strike off suspended

Date: 09 Dec 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2020

Action Date: 22 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-22

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2020

Action Date: 19 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-19

Officer name: Mr Daniel Sagar

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2020

Action Date: 19 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-19

Officer name: Mrs Sarah Sagar

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-21

New address: 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER

Old address: 6 Grainsby Avenue Holton-Le-Clay Grimsby South Humberside DN36 5BP United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2019

Action Date: 22 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-22

Documents

View document PDF

Capital allotment shares

Date: 25 Sep 2018

Action Date: 21 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-21

Capital : 4 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2018

Action Date: 22 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-22

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Sep 2018

Action Date: 21 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Woodberry Secretarial Limited

Cessation date: 2018-09-21

Documents

View document PDF

Notification of a person with significant control

Date: 25 Sep 2018

Action Date: 21 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-21

Psc name: Sarah Sagar

Documents

View document PDF

Notification of a person with significant control

Date: 25 Sep 2018

Action Date: 21 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Sagar

Notification date: 2018-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Sagar

Appointment date: 2018-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-21

Officer name: Mr Daniel Sagar

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Duke

Termination date: 2018-09-21

Documents

View document PDF

Incorporation company

Date: 21 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BB7 FIRE LIMITED

NO. 23 STAR HILL,ROCHESTER,ME1 1XF

Number:07088332
Status:ACTIVE
Category:Private Limited Company

BEST DRY CLEANERS (ROMFORD) LTD

42 COLLIER ROW ROAD,ROMFORD,RM5 3PA

Number:11288288
Status:ACTIVE
Category:Private Limited Company

G C ACCESS LIMITED

16 SPRINGFIELD DRIVE,CHESTER,CH2 3QG

Number:09151721
Status:ACTIVE
Category:Private Limited Company

PULSAR CONSULTANTS LIMITED

C/O WILSON FIELD LIMITED,SHEFFIELD,S11 9PS

Number:03873932
Status:LIQUIDATION
Category:Private Limited Company

STRATHAIRD FARMING PARTNERSHIP

STRATHAIRD FARM,ISLE OF SKYE,

Number:SL004339
Status:ACTIVE
Category:Limited Partnership

THE CREEPY WEE PUB LTD

THE CREEPY WEE PUB,DUNFERMLINE,KY12 7NA

Number:SC571989
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