Advanced company searchLink opens in new window

DMIR SOLUTIONS LIMITED

Company number 10557267

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)
05 Jun 2024 AD01 Registered office address changed from Sanderling House Springbrook Lane Earlswood Solihull B94 5SG to Becketts Farm Alcester Road Wythall Birmingham B47 6AJ on 5 June 2024
04 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 26 May 2023
08 Jun 2022 AD01 Registered office address changed from Suite 3, Empire House Beauchamp Avenue Kidderminster DY11 7AQ England to Sanderling House Springbrook Lane Earlswood Solihull B94 5SG on 8 June 2022
08 Jun 2022 LIQ02 Statement of affairs
08 Jun 2022 600 Appointment of a voluntary liquidator
08 Jun 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-27
07 Sep 2021 CS01 Confirmation statement made on 4 August 2021 with no updates
26 Mar 2021 AA Unaudited abridged accounts made up to 31 January 2021
26 Mar 2021 AA Unaudited abridged accounts made up to 31 January 2020
14 Dec 2020 PSC04 Change of details for Mr Sidney John Nicholls as a person with significant control on 4 August 2020
02 Nov 2020 CS01 Confirmation statement made on 4 August 2020 with updates
02 Nov 2020 PSC01 Notification of Sidney Nicholls as a person with significant control on 4 August 2020
22 Oct 2020 AD01 Registered office address changed from C/O Cherry Tree Farm Stanford Bridge Worcester WR6 6RU England to Suite 3, Empire House Beauchamp Avenue Kidderminster DY11 7AQ on 22 October 2020
15 Sep 2020 AD01 Registered office address changed from C/O Cherry Tree Farm Stanford Bridge Worcester England to C/O Cherry Tree Farm Stanford Bridge Worcester WR6 6RU on 15 September 2020
17 Aug 2020 AD01 Registered office address changed from International House 12 Constance Street London E16 2DQ England to C/O Cherry Tree Farm Stanford Bridge Worcester on 17 August 2020
04 Aug 2020 PSC07 Cessation of Blue Richard Gaines as a person with significant control on 4 August 2020
04 Aug 2020 TM01 Termination of appointment of Blue Richard Gaines as a director on 4 August 2020
04 Aug 2020 AP01 Appointment of Mr Sidney John Nicholls as a director on 4 August 2020
17 Mar 2020 AD01 Registered office address changed from Hamiltons Great Cornbow Halesowen B63 3AB England to International House 12 Constance Street London E16 2DQ on 17 March 2020
10 Sep 2019 PSC01 Notification of Blue Richard Gaines as a person with significant control on 17 May 2019
10 Sep 2019 PSC09 Withdrawal of a person with significant control statement on 10 September 2019
10 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with updates
31 May 2019 AD01 Registered office address changed from 46a Bradford Lane Walsall WS1 3LU England to Hamiltons Great Cornbow Halesowen B63 3AB on 31 May 2019
31 May 2019 AP01 Appointment of Mr Blue Richard Gaines as a director on 17 May 2019
31 May 2019 TM01 Termination of appointment of Simon Peter Powell as a director on 16 May 2019