Advanced company searchLink opens in new window

DMS INDUSTRIAL ELECTRONICS LTD

Company number 08387557

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)
02 Jan 2024 AA Unaudited abridged accounts made up to 30 April 2023
22 Nov 2023 CS01 Confirmation statement made on 22 November 2023 with updates
22 Nov 2023 PSC04 Change of details for Martin Stanford as a person with significant control on 22 November 2023
22 Nov 2023 PSC01 Notification of Fiona Stanford as a person with significant control on 28 February 2023
22 Nov 2023 PSC04 Change of details for Martin Stanford as a person with significant control on 28 February 2023
22 Nov 2023 PSC07 Cessation of David Sargeant as a person with significant control on 2 June 2018
07 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with updates
06 Feb 2023 PSC04 Change of details for Martin Stanford as a person with significant control on 6 February 2023
06 Feb 2023 PSC04 Change of details for Mr David Sargeant as a person with significant control on 6 February 2023
06 Feb 2023 CH01 Director's details changed for Martin Stanford on 6 February 2023
20 Sep 2022 AA Unaudited abridged accounts made up to 30 April 2022
28 Jun 2022 SH06 Cancellation of shares. Statement of capital on 30 April 2022
  • GBP 79
18 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with updates
25 Nov 2021 AA Unaudited abridged accounts made up to 30 April 2021
08 Mar 2021 CS01 Confirmation statement made on 4 February 2021 with updates
29 Sep 2020 AA Unaudited abridged accounts made up to 30 April 2020
04 Sep 2020 AD01 Registered office address changed from 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT to 39 Bowlers Croft Honywood Road Basildon Essex SS14 3DZ on 4 September 2020
14 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with updates
09 Oct 2019 AA Unaudited abridged accounts made up to 30 April 2019
12 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with updates
10 Oct 2018 AA Unaudited abridged accounts made up to 30 April 2018
08 Jun 2018 TM01 Termination of appointment of David Sargeant as a director on 5 January 2018
05 Feb 2018 PSC01 Notification of David Sargeant as a person with significant control on 6 April 2016
05 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with updates
05 Feb 2018 PSC01 Notification of Martin Stanford as a person with significant control on 6 April 2016