Advanced company searchLink opens in new window

DMS CAPITAL SOLUTIONS UK LIMITED

Company number 06087343

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)
07 Oct 2014 CONNOT Change of name notice
02 Oct 2014 AA Full accounts made up to 31 December 2013
21 Jul 2014 TM01 Termination of appointment of Brett Nelson as a director on 30 June 2014
20 Jul 2014 TM01 Termination of appointment of Ian Schuler as a director on 30 June 2014
21 May 2014 AP01 Appointment of Mr Christian Patrick Teroerde as a director
21 May 2014 TM01 Termination of appointment of Andrew Brindle as a director
05 Mar 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,825
20 Feb 2014 TM01 Termination of appointment of Anthony Kyprianou as a director
30 Jan 2014 AP01 Appointment of Mr Laurent Leclercq as a director
20 Jan 2014 AD01 Registered office address changed from 67 Grosvenor Street London W1K 3JN United Kingdom on 20 January 2014
23 Sep 2013 AA Full accounts made up to 31 December 2012
13 Jun 2013 AP01 Appointment of Mr Brett Nelson as a director
12 Jun 2013 AP01 Appointment of Mr Anthony Haralambos Kyprianou as a director
12 Jun 2013 AP01 Appointment of Mr Andrew Brindle as a director
12 Jun 2013 AP01 Appointment of Mr Ian Schuler as a director
04 Mar 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
04 Mar 2013 AD01 Registered office address changed from 58 Grosvenor Street London W1K 3JB United Kingdom on 4 March 2013
27 Sep 2012 AA Group of companies' accounts made up to 31 December 2011
06 Mar 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
04 Oct 2011 AA Group of companies' accounts made up to 31 December 2010
21 Sep 2011 TM01 Termination of appointment of Christophe Tymen as a director
11 Aug 2011 SH01 Statement of capital following an allotment of shares on 25 July 2011
  • GBP 1,193
22 Mar 2011 CERTNM Company name changed fidequity LTD\certificate issued on 22/03/11
  • RES15 ‐ Change company name resolution on 2011-03-14
22 Mar 2011 CONNOT Change of name notice
08 Mar 2011 AR01 Annual return made up to 7 February 2011 with full list of shareholders