Advanced company searchLink opens in new window

DIMENSIONS SOMERSET SEV LIMITED

Company number 10257343

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)
12 Dec 2023 AA Accounts for a small company made up to 31 March 2023
05 Dec 2023 TM01 Termination of appointment of Harry Tavare as a director on 30 November 2023
16 Nov 2023 AD01 Registered office address changed from 1430 Arlington Business Park, Theale Reading RG7 4SA England to Ground Floor, Building 1230 Arlington Business Park Theale Reading RG7 4SA on 16 November 2023
27 Oct 2023 TM01 Termination of appointment of Simon O'mahony as a director on 20 October 2023
16 Aug 2023 TM01 Termination of appointment of Christian Woodhead as a director on 11 August 2023
28 Jun 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
21 Mar 2023 AP01 Appointment of Mr Simon O'mahony as a director on 1 March 2023
21 Mar 2023 AP01 Appointment of Mr Nick Heckscher as a director on 1 March 2023
21 Mar 2023 AP01 Appointment of Mrs Michelle Caine as a director on 1 March 2023
03 Mar 2023 TM01 Termination of appointment of Jacqueline Linda Fletcher as a director on 1 March 2023
02 Feb 2023 TM01 Termination of appointment of Stephen Michael Mclaughlan as a director on 31 January 2023
02 Feb 2023 TM01 Termination of appointment of Steve Martin Strong as a director on 31 January 2023
05 Dec 2022 AA Full accounts made up to 31 March 2022
02 Nov 2022 AP01 Appointment of Mr Christian Woodhead as a director on 27 October 2022
28 Oct 2022 TM01 Termination of appointment of Stella Margaret Cheetham as a director on 28 October 2022
17 Oct 2022 AP01 Appointment of Mr Richard Philip De Jordan Crompton as a director on 28 September 2022
04 Oct 2022 TM01 Termination of appointment of Delyth Anne Lloyd-Evans as a director on 28 September 2022
28 Jun 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
28 Apr 2022 CH01 Director's details changed for Ms Angela Mcnab on 27 April 2022
15 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Feb 2022 MA Memorandum and Articles of Association
10 Feb 2022 CH01 Director's details changed for Mr Harry Tavare on 9 February 2022
03 Feb 2022 AP01 Appointment of Ms Rachel Corrie Ferris as a director on 27 January 2022
10 Dec 2021 AA Full accounts made up to 31 March 2021
28 Jun 2021 CS01 Confirmation statement made on 28 June 2021 with no updates