Advanced company searchLink opens in new window

DATA MANAGEMENT SYSTEMS (BATH) LTD

Company number 06694235

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)
20 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2017 DS01 Application to strike the company off the register
30 Nov 2017 AA Micro company accounts made up to 28 February 2017
12 Oct 2017 CS01 Confirmation statement made on 10 September 2017 with updates
21 Apr 2017 CH03 Secretary's details changed for Mr Nigel Gilbert Ross on 21 April 2017
21 Apr 2017 CH01 Director's details changed for Mr Nigel Gilbert Ross on 21 April 2017
09 Mar 2017 AD01 Registered office address changed from 3 Northumberland Buildings Bath Somerset BA1 2JB to Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB on 9 March 2017
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
15 Sep 2016 CS01 Confirmation statement made on 10 September 2016 with updates
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
13 Oct 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
30 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
19 Sep 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
20 Jun 2014 AD01 Registered office address changed from 29 Gay Street Bath Avon BA1 2NT on 20 June 2014
18 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
27 Sep 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
26 Oct 2012 AR01 Annual return made up to 10 September 2012 with full list of shareholders
25 Jun 2012 AA Total exemption small company accounts made up to 29 February 2012
21 Feb 2012 AA Total exemption small company accounts made up to 28 February 2011
28 Oct 2011 AR01 Annual return made up to 10 September 2011 with full list of shareholders
10 Sep 2010 AR01 Annual return made up to 10 September 2010 with full list of shareholders
01 Jun 2010 AA Total exemption small company accounts made up to 28 February 2010
02 Oct 2009 363a Return made up to 10/09/09; full list of members
24 Jan 2009 CERTNM Company name changed supercar te (usa) june 2009 LIMITED\certificate issued on 29/01/09