- Company Overview for DMS INDUSTRIAL ELECTRONICS LTD (08387557)
- Filing history for DMS INDUSTRIAL ELECTRONICS LTD (08387557)
- People for DMS INDUSTRIAL ELECTRONICS LTD (08387557)
- More for DMS INDUSTRIAL ELECTRONICS LTD (08387557)
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
|
|
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 |