Advanced company searchLink opens in new window

DM INTEGRATED LIMITED

Company number SC362445

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 SH06 Cancellation of shares. Statement of capital on 3 May 2024
  • GBP 97,500
05 Jun 2024 SH03 Purchase of own shares.
08 May 2024 CS01 Confirmation statement made on 8 May 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
12 May 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
08 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
01 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
14 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with updates
10 Sep 2021 SH01 Statement of capital following an allotment of shares on 8 September 2021
  • GBP 100
07 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with updates
31 Aug 2021 SH08 Change of share class name or designation
16 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
23 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with updates
19 May 2021 AP01 Appointment of Mr Michael Macbean as a director on 10 May 2021
19 May 2021 AP01 Appointment of Mr Steven Kelly as a director on 10 May 2021
14 May 2021 MA Memorandum and Articles of Association
04 May 2021 SH06 Cancellation of shares. Statement of capital on 18 February 2021
  • GBP 80.000
04 May 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
29 Apr 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
27 Apr 2021 CH01 Director's details changed for Mrs Emma Lousie Kane on 27 April 2021
12 Apr 2021 SH06 Cancellation of shares. Statement of capital on 15 January 2020
  • GBP 85.00
12 Apr 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
07 Apr 2021 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Nov 2020 AP01 Appointment of Miss Caroline Roberts as a director on 1 September 2020
08 Oct 2020 AD01 Registered office address changed from Century House Chapelhall Industrial Estate Chapelhall Airdrie ML6 8QH Scotland to Century House Chapelhall Industrial Estate Chapelhall Airdrie ML6 8QH on 8 October 2020