Advanced company searchLink opens in new window

DMA BUSINESS SERVICES LIMITED

Company number 08557361

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 Oct 2023 AA Total exemption full accounts made up to 30 June 2023
20 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
07 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
13 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
31 Dec 2021 AD01 Registered office address changed from 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU England to Woodside 27 Sherwood Close Fetcham Leatherhead Surrey KT22 9QT on 31 December 2021
06 Dec 2021 AA Total exemption full accounts made up to 30 June 2021
30 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
14 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
02 Jul 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
05 Sep 2019 AA Total exemption full accounts made up to 30 June 2019
11 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
22 Mar 2019 PSC04 Change of details for Mr Richard Neil Andrews as a person with significant control on 22 March 2019
22 Mar 2019 PSC04 Change of details for Mrs Diana Andrews as a person with significant control on 22 March 2019
22 Mar 2019 CH01 Director's details changed for Mr Richard Neil Andrews on 22 March 2019
22 Mar 2019 CH01 Director's details changed for Diana Andrews on 22 March 2019
05 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
04 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
06 Nov 2017 AD01 Registered office address changed from Manderley Osprey Close Fetcham Leatherhead KT22 9XL England to 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU on 6 November 2017
09 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
09 Jun 2017 AD01 Registered office address changed from 12 Staples Hill Partridge Green Horsham RH13 8LE England to Manderley Osprey Close Fetcham Leatherhead KT22 9XL on 9 June 2017
06 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
22 Dec 2016 AD01 Registered office address changed from Manderley 3 Osprey Close Fetcham Surrey KT22 9XL to 12 Staples Hill Partridge Green Horsham RH13 8LE on 22 December 2016
09 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
24 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015