- Company Overview for DMS ESCALATORS LTD (11892185)
- Filing history for DMS ESCALATORS LTD (11892185)
- People for DMS ESCALATORS LTD (11892185)
- More for DMS ESCALATORS LTD (11892185)
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 Apr 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
28 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 Aug 2023 | AD01 | Registered office address changed from 8 Cheddar Close Friern Barnet London N11 3GR England to 164 Bedford Road Kempston Bedford MK42 8BH on 11 August 2023 | |
06 Apr 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
30 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
11 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with updates | |
04 Mar 2022 | CS01 | Confirmation statement made on 22 January 2022 with updates | |
04 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 1 April 2021
|
|
31 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
22 Jan 2021 | CS01 | Confirmation statement made on 22 January 2021 with updates | |
22 Jan 2021 | TM01 | Termination of appointment of Darron Peter Mitchell as a director on 21 January 2021 | |
14 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
03 Dec 2020 | CS01 | Confirmation statement made on 3 December 2020 with updates | |
03 Dec 2020 | CH03 | Secretary's details changed for Mr Dilshad Majid Saleh on 27 November 2020 | |
03 Dec 2020 | PSC04 | Change of details for Mr Dilshad Majid Saleh as a person with significant control on 27 November 2020 | |
03 Dec 2020 | CH01 | Director's details changed for Mr Dilshad Majid Saleh on 27 November 2020 | |
17 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 19 March 2020
|
|
16 Nov 2020 | AD01 | Registered office address changed from 164 Bedford Road Kempston Bedford Bedfordshire MK42 8BH England to 8 Cheddar Close Friern Barnet London N11 3GR on 16 November 2020 | |
12 Nov 2020 | AD01 | Registered office address changed from 8 Cheddar Close Friern Barnet London N11 3GR England to 164 Bedford Road Kempston Bedford Bedfordshire MK42 8BH on 12 November 2020 | |
11 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 19 March 2020
|
|
02 Apr 2020 | CS01 | Confirmation statement made on 18 March 2020 with updates | |
01 Apr 2020 | AD01 | Registered office address changed from Studio 210 134-146 Curtain Road London EC2A 3AR England to 8 Cheddar Close Friern Barnet London N11 3GR on 1 April 2020 | |
31 Mar 2020 | AD01 | Registered office address changed from 8 Cheddar Close Friern Barnet London N11 3GR England to Studio 210 134-146 Curtain Road London EC2A 3AR on 31 March 2020 | |
31 Mar 2020 | AD01 | Registered office address changed from 200 Wallis Place Hart Street Maidstone ME16 8FE England to 8 Cheddar Close Friern Barnet London N11 3GR on 31 March 2020 | |
19 Jul 2019 | AP01 | Appointment of Mr Darron Peter Mitchell as a director on 1 July 2019 |