Advanced company searchLink opens in new window

DMM INSPECTION LIMITED

Company number 09498074

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)
19 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
01 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with updates
16 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
21 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with updates
03 Aug 2021 AA Micro company accounts made up to 31 March 2021
19 May 2021 CH01 Director's details changed for David Makein Murray on 19 May 2021
19 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with updates
12 Dec 2020 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 12 December 2020
23 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
19 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with updates
02 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
19 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with updates
22 Feb 2019 PSC04 Change of details for David Makein Murray as a person with significant control on 22 February 2019
21 Feb 2019 CH01 Director's details changed for David Makein Murray on 21 February 2019
10 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
23 Aug 2017 PSC01 Notification of David Makein Murray as a person with significant control on 20 July 2017
23 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 23 August 2017
20 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
14 Sep 2016 CH01 Director's details changed for David Makein Murray on 14 September 2016
18 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Mar 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
19 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-19
  • GBP 1