Advanced company searchLink opens in new window

D&M MANAGEMENT SOLUTIONS LIMITED

Company number 09592136

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)
26 Mar 2022 AD01 Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 26 March 2022
04 Sep 2021 AD01 Registered office address changed from 93 Monks Way Southampton Hampshire SO18 2LR to Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 4 September 2021
04 Sep 2021 600 Appointment of a voluntary liquidator
04 Sep 2021 LIQ09 Death of a liquidator
11 Dec 2020 AD01 Registered office address changed from 99 Leigh Road Eastleigh Hampshire SO50 9SR to 93 Monks Way Southampton Hampshire SO18 2LR on 11 December 2020
24 Jul 2019 AD01 Registered office address changed from Unit 1 Rowan Court 56 High Street Wimbledon London SW19 5EE England to 99 Leigh Road Eastleigh Hampshire SO50 9SR on 24 July 2019
23 Jul 2019 LIQ01 Declaration of solvency
23 Jul 2019 600 Appointment of a voluntary liquidator
23 Jul 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-03
19 Jun 2019 CH01 Director's details changed for Mr Davinder Singh Kundan on 19 June 2019
19 Jun 2019 PSC04 Change of details for Mr Davinder Singh Kundan as a person with significant control on 19 June 2019
18 Jun 2019 CH01 Director's details changed for Mr Davinder Singh Kundan on 18 June 2019
18 Jun 2019 PSC04 Change of details for Mr Davinder Singh Kundan as a person with significant control on 18 June 2019
11 Feb 2019 AA Micro company accounts made up to 31 May 2018
11 May 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
18 Dec 2017 AA Micro company accounts made up to 31 May 2017
17 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
13 Sep 2016 AA Total exemption small company accounts made up to 31 May 2016
19 May 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 10
02 Mar 2016 AD01 Registered office address changed from Unit 18 Elysium Gate 126 New Kings Road London SW6 4LZ United Kingdom to Unit 1 Rowan Court 56 High Street Wimbledon London SW19 5EE on 2 March 2016
14 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-14
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted