Advanced company searchLink opens in new window

DMS LASER PROFILES LIMITED

Company number 03477291

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Feb 2024 AD01 Registered office address changed from Victoria Cottage Grove Lane Winkfield Row Bracknell Berkshire RG42 6nd to Unit 1 st Peters Road Maidenhead Berkshire SL6 7QU on 26 February 2024
11 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with no updates
04 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
10 Jan 2023 CS01 Confirmation statement made on 8 December 2022 with updates
24 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
27 Jan 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
10 Jan 2022 SH06 Cancellation of shares. Statement of capital on 23 December 2021
  • GBP 25.00
06 Jan 2022 CS01 Confirmation statement made on 8 December 2021 with no updates
05 Jan 2022 TM02 Termination of appointment of Keith Richard Measures as a secretary on 23 December 2021
05 Jan 2022 TM01 Termination of appointment of Keith Richard Measures as a director on 23 December 2021
05 Jan 2022 MA Memorandum and Articles of Association
05 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Aug 2021 AA Unaudited abridged accounts made up to 31 March 2021
08 Feb 2021 CS01 Confirmation statement made on 8 December 2020 with no updates
19 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
12 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with no updates
14 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
10 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with no updates
23 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
16 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with updates
28 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Director's duties and conflicts of interest 15/11/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
21 Nov 2017 SH06 Cancellation of shares. Statement of capital on 28 September 2017
  • GBP 50
30 Oct 2017 SH03 Purchase of own shares.
09 Oct 2017 TM01 Termination of appointment of Michael Stanley Sale as a director on 28 September 2017