Advanced company searchLink opens in new window

DIGITAL MANAGEMENT SERVICES LTD

Company number 07447069

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)
30 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
07 Dec 2017 CS01 Confirmation statement made on 22 November 2017 with no updates
13 Nov 2017 CH01 Director's details changed for Mr Jonathan Edwards on 17 November 2016
15 Dec 2016 CS01 Confirmation statement made on 22 November 2016 with updates
24 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
11 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
30 Nov 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
01 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
24 Nov 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
02 Jun 2014 AD01 Registered office address changed from 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA on 2 June 2014
13 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
10 Dec 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
08 Jan 2013 AR01 Annual return made up to 22 November 2012 with full list of shareholders
20 Dec 2012 AP01 Appointment of Mr Jonathan Edwards as a director
20 Dec 2012 TM01 Termination of appointment of Jonathan Edwards as a director
23 Aug 2012 AA Accounts for a dormant company made up to 31 March 2012
17 Jul 2012 AA01 Previous accounting period extended from 30 November 2011 to 31 March 2012
14 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
11 Apr 2012 AR01 Annual return made up to 22 November 2011 with full list of shareholders
20 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2010 AP01 Appointment of Mr Jonathan Edwards as a director
17 Dec 2010 TM01 Termination of appointment of John Purdon as a director
25 Nov 2010 CERTNM Company name changed digital management service LIMITED\certificate issued on 25/11/10
  • RES15 ‐ Change company name resolution on 2010-11-22