Advanced company searchLink opens in new window

THE DMS GROUP (SOUTH WEST) LTD

Company number 09280754

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 2024 AA Micro company accounts made up to 30 April 2023
31 Jan 2024 CERTNM Company name changed my easimove LIMITED\certificate issued on 31/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-30
19 Dec 2023 AA01 Previous accounting period shortened from 30 April 2023 to 29 April 2023
08 Dec 2023 AD01 Registered office address changed from 49 Quorn Road Nottingham NG5 1QN England to Broome House Purn Way Bleadon Weston-Super-Mare BS24 0QF on 8 December 2023
08 Dec 2023 AD01 Registered office address changed from Broome House Purn Way Bleadon Weston-Super-Mare BS24 0QF England to 49 Quorn Road Nottingham NG5 1QN on 8 December 2023
08 Dec 2023 CH01 Director's details changed for Mr Daniel Michael Sellick on 8 December 2023
08 Dec 2023 PSC04 Change of details for Mr Daniel Sellick as a person with significant control on 8 December 2023
08 Dec 2023 AD01 Registered office address changed from Unit 7 Landmere Lane Edwalton Nottingham NG12 4DG England to Broome House Purn Way Bleadon Weston-Super-Mare BS24 0QF on 8 December 2023
22 Nov 2023 CS01 Confirmation statement made on 27 October 2023 with no updates
17 Oct 2023 AA01 Previous accounting period extended from 30 October 2022 to 30 April 2023
18 Jul 2023 AA01 Previous accounting period shortened from 31 October 2022 to 30 October 2022
08 Jul 2023 AAMD Amended total exemption full accounts made up to 31 October 2019
28 Apr 2023 CH01 Director's details changed for Mr Daniel Michael Sellick on 28 April 2023
28 Apr 2023 PSC04 Change of details for Mr Daniel Sellick as a person with significant control on 28 April 2023
28 Apr 2023 AD01 Registered office address changed from Unit 24 Wilford Business Park Ruddington Lane Nottingham NG11 7EP United Kingdom to Unit 7 Landmere Lane Edwalton Nottingham NG12 4DG on 28 April 2023
10 Nov 2022 CS01 Confirmation statement made on 27 October 2022 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 October 2021
10 Feb 2022 AD01 Registered office address changed from Broome House Purn Way Bleadon Weston-Super-Mare BS24 0QF England to Unit 24 Wilford Business Park Ruddington Lane Nottingham NG11 7EP on 10 February 2022
09 Nov 2021 CS01 Confirmation statement made on 27 October 2021 with no updates
11 Aug 2021 AA Micro company accounts made up to 31 October 2020
12 Mar 2021 AA Micro company accounts made up to 31 October 2019
10 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2021 CS01 Confirmation statement made on 27 October 2020 with no updates
21 Jan 2021 AD01 Registered office address changed from Hunters Lodge Cooks Lane Banwell Avon BS29 6DS to Broome House Purn Way Bleadon Weston-Super-Mare BS24 0QF on 21 January 2021
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off