Advanced company searchLink opens in new window

DMAS INVESTMENTS LIMITED

Company number 07701659

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)
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
04 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2023 CS01 Confirmation statement made on 12 July 2023 with updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
09 Sep 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
06 Apr 2022 AA Total exemption full accounts made up to 31 March 2021
03 Sep 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
17 May 2021 AA Total exemption full accounts made up to 31 March 2020
19 Nov 2020 AA01 Previous accounting period extended from 31 December 2019 to 31 March 2020
16 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with updates
26 Sep 2019 MA Memorandum and Articles of Association
22 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Aug 2019 PSC02 Notification of D & Ma Sunderland and Son Limited as a person with significant control on 2 August 2019
13 Aug 2019 PSC07 Cessation of Andrew John Siddall as a person with significant control on 2 August 2019
09 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-02
09 Aug 2019 TM01 Termination of appointment of Peter Robin Siddall as a director on 2 August 2019
09 Aug 2019 TM01 Termination of appointment of Jeremy Charles Siddall as a director on 2 August 2019
09 Aug 2019 TM01 Termination of appointment of Clive Philip Siddall as a director on 2 August 2019
09 Aug 2019 TM01 Termination of appointment of John Anthony Firth as a director on 2 August 2019
09 Aug 2019 AD01 Registered office address changed from Marland House 13 Huddersfield Road Barnsley S70 2LW England to 3 Greengate Cardale Park Harrogate HG3 1GY on 9 August 2019
09 Aug 2019 AP01 Appointment of Mr David Andrew Sunderland as a director on 2 August 2019
09 Aug 2019 TM01 Termination of appointment of Andrew John Siddall as a director on 2 August 2019
09 Aug 2019 AP01 Appointment of Mrs Clare Selina Sunderland as a director on 2 August 2019
26 Jul 2019 AA Total exemption full accounts made up to 31 December 2018