- Company Overview for DMD INSTALLATIONS ELECTRICAL LTD (09291992)
- Filing history for DMD INSTALLATIONS ELECTRICAL LTD (09291992)
- People for DMD INSTALLATIONS ELECTRICAL LTD (09291992)
- More for DMD INSTALLATIONS ELECTRICAL LTD (09291992)
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 Nov 2023 | AA | Micro company accounts made up to 30 November 2022 | |
28 Nov 2023 | CS01 | Confirmation statement made on 3 November 2023 with no updates | |
10 Nov 2022 | CS01 | Confirmation statement made on 3 November 2022 with no updates | |
27 Sep 2022 | AA | Micro company accounts made up to 30 November 2021 | |
30 Nov 2021 | AA | Micro company accounts made up to 30 November 2020 | |
30 Nov 2021 | CS01 | Confirmation statement made on 3 November 2021 with no updates | |
05 Jul 2021 | AD01 | Registered office address changed from 40 Paddock Street Norwich NR2 4TW to Broadland House Norwich Road Lenwade Norwich Norfolk NR9 5SH on 5 July 2021 | |
26 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
25 Nov 2020 | CS01 | Confirmation statement made on 3 November 2020 with no updates | |
14 Nov 2019 | CS01 | Confirmation statement made on 3 November 2019 with updates | |
05 Nov 2019 | PSC04 | Change of details for Mr Wayne James Girling as a person with significant control on 31 October 2019 | |
05 Nov 2019 | PSC07 | Cessation of Dean Alan Peruzzi as a person with significant control on 31 October 2019 | |
05 Nov 2019 | TM01 | Termination of appointment of Dean Alan Peruzzi as a director on 31 October 2019 | |
29 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
16 Nov 2018 | CS01 | Confirmation statement made on 3 November 2018 with no updates | |
30 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 3 November 2017 with no updates | |
30 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 3 November 2016 with updates | |
26 Jul 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
24 Nov 2015 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
20 Aug 2015 | AD01 | Registered office address changed from Tare House, Oak Lodge Farm North Walsham Road Norwich NR6 7JG England to 40 Paddock Street Norwich NR2 4TW on 20 August 2015 | |
03 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-03
|