Advanced company searchLink opens in new window

DMC FLOORING SPECIALISTS LIMITED

Company number 03781055

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)
29 Mar 2024 AA Unaudited abridged accounts made up to 31 March 2023
14 Aug 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
10 Aug 2023 PSC04 Change of details for Mr David Andrew Mccartney as a person with significant control on 1 August 2023
10 Aug 2023 PSC04 Change of details for Mr David Andrew Mccartney as a person with significant control on 1 August 2023
09 Aug 2023 CH01 Director's details changed for Mr David Andrew Mccartney on 1 August 2023
31 Mar 2023 AA Unaudited abridged accounts made up to 31 March 2022
09 Mar 2023 PSC05 Change of details for Haslers Trustee Services Limited as a person with significant control on 7 March 2023
08 Mar 2023 PSC01 Notification of David Andrew Mccartney as a person with significant control on 7 March 2023
08 Mar 2023 PSC05 Change of details for Haslers Trustee Services Limited as a person with significant control on 7 March 2023
09 Aug 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
22 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
19 Nov 2021 TM01 Termination of appointment of Alexander Eugene Morrissey as a director on 5 November 2021
12 Aug 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
31 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
05 Mar 2021 TM02 Termination of appointment of Michelle Mccartney as a secretary on 28 July 2020
11 Feb 2021 AD01 Registered office address changed from Unit 17 the Capstan Centre Tilbury Essex RM18 7HH to Unit 6 the Capstan Centre Thurrock Park Way Tilbury Essex RM18 7HH on 11 February 2021
22 Oct 2020 CS01 Confirmation statement made on 27 July 2020 with updates
31 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
12 Aug 2019 CS01 Confirmation statement made on 27 July 2019 with updates
25 Jul 2019 SH01 Statement of capital following an allotment of shares on 22 March 2019
  • GBP 1,275,002
24 Jul 2019 PSC07 Cessation of The Mccartney Family Trust as a person with significant control on 22 March 2019
24 Jul 2019 PSC07 Cessation of David Andrew Mccartney as a person with significant control on 22 March 2019
24 Jul 2019 PSC07 Cessation of Michelle Mccartney as a person with significant control on 22 March 2019
24 Jul 2019 PSC02 Notification of Haslers Trustee Services Limited as a person with significant control on 22 March 2019
19 Jun 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Redeem redeemable preference shares 22/03/2019