Advanced company searchLink opens in new window

DMS SOLUTIONS LTD

Company number 11448989

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)
27 Dec 2023 CS01 Confirmation statement made on 21 December 2023 with no updates
09 Oct 2023 CH01 Director's details changed for Mr Manishkumar Soni on 1 May 2023
29 Apr 2023 AA Micro company accounts made up to 31 July 2022
04 Jan 2023 CS01 Confirmation statement made on 21 December 2022 with no updates
19 Dec 2022 PSC04 Change of details for Mr Manishkumar Soni as a person with significant control on 1 January 2022
01 Jul 2022 PSC04 Change of details for Mr Manishkumar Soni as a person with significant control on 1 January 2022
30 Jun 2022 PSC01 Notification of Deepika Soni as a person with significant control on 1 January 2022
30 Jun 2022 PSC04 Change of details for Mr Manishkumar Soni as a person with significant control on 1 June 2022
30 Jun 2022 CH01 Director's details changed for Mrs Deepika Soni on 1 June 2022
27 Apr 2022 AA Micro company accounts made up to 31 July 2021
21 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with no updates
12 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
29 Dec 2020 CS01 Confirmation statement made on 29 December 2020 with updates
29 Dec 2020 SH01 Statement of capital following an allotment of shares on 24 August 2018
  • GBP 2
09 Dec 2020 AD01 Registered office address changed from Brookfield Court Selby Road Garforth Leeds LS25 1NB England to PO Box Kaman N Co 50 Salisbury Road Hounslow TW4 6JQ on 9 December 2020
29 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
01 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
04 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
24 Oct 2018 AP01 Appointment of Mrs Deepika Soni as a director on 24 August 2018
08 Aug 2018 TM01 Termination of appointment of Deepika Soni as a director on 8 August 2018
23 Jul 2018 AP01 Appointment of Mrs Deepika Soni as a director on 23 July 2018
23 Jul 2018 AD01 Registered office address changed from 7 Rokeby House Firefly Avenue Swindon SN2 2GF United Kingdom to Brookfield Court Selby Road Garforth Leeds LS25 1NB on 23 July 2018
04 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-04
  • GBP 1