Advanced company searchLink opens in new window

DTMS LIMITED

Company number 04392914

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)
12 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
13 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
24 Jan 2023 AD01 Registered office address changed from Springhill Farm Fellbeck Pateley Bridge Harrogate North Yorkshire HG3 5EX to The Copse Dalton Thirsk North Yorkshire YO7 3HS on 24 January 2023
26 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
09 May 2022 TM02 Termination of appointment of Trevor Elliott as a secretary on 29 April 2022
17 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
29 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
18 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
28 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
16 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with updates
18 Dec 2019 TM01 Termination of appointment of Elaine Clarke as a director on 18 December 2019
18 Dec 2019 TM01 Termination of appointment of Daniel Jonathan Clarke as a director on 18 December 2019
18 Dec 2019 AP03 Appointment of Mr Trevor Elliott as a secretary on 17 December 2019
18 Dec 2019 TM02 Termination of appointment of Elaine Clarke as a secretary on 17 December 2019
29 Nov 2019 CH01 Director's details changed for Mr Philip Robert Lazenby on 27 November 2019
29 Nov 2019 PSC04 Change of details for Mr Philip Robert Lazenby as a person with significant control on 27 November 2019
01 Apr 2019 AA Total exemption full accounts made up to 31 October 2018
13 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with updates
09 Jan 2019 PSC01 Notification of Philip Robert Lazenby as a person with significant control on 6 December 2018
09 Jan 2019 PSC04 Change of details for Mr Christopher Mark Lazenby as a person with significant control on 6 December 2018
28 Mar 2018 AA Total exemption full accounts made up to 31 October 2017
20 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with updates
12 Dec 2017 SH02 Sub-division of shares on 1 November 2017
17 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association