Advanced company searchLink opens in new window

DMS PROJECTS LIMITED

Company number 06226677

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)
08 May 2024 AP01 Appointment of Mr Jason Chou Liu as a director on 6 May 2024
08 May 2024 TM01 Termination of appointment of Mark Andrew Brinin as a director on 3 May 2024
30 Apr 2024 MR01 Registration of charge 062266770002, created on 25 April 2024
24 Apr 2024 CS01 Confirmation statement made on 24 April 2024 with no updates
17 Feb 2024 MA Memorandum and Articles of Association
17 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Feb 2024 MR04 Satisfaction of charge 062266770001 in full
31 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
30 Jun 2023 AD01 Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW England to Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS on 30 June 2023
25 May 2023 RP04AP01 Second filing for the appointment of Mr Simon Crowe as a director
01 May 2023 CS01 Confirmation statement made on 25 April 2023 with no updates
28 Apr 2023 AP01 Appointment of Mr Simon Paul Crowe as a director on 27 April 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 25/05/2023.
02 Feb 2023 AP03 Appointment of Mr Andrew David Ramage as a secretary on 1 February 2023
02 Feb 2023 TM01 Termination of appointment of Brian Robert Aird as a director on 1 February 2023
02 Feb 2023 TM02 Termination of appointment of Brian Robert Aird as a secretary on 1 February 2023
02 Feb 2023 MR01 Registration of charge 062266770001, created on 1 February 2023
07 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
06 May 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
07 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
06 May 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
08 Apr 2021 TM01 Termination of appointment of Kenneth Edward Thompson as a director on 8 April 2021
12 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
21 Sep 2020 TM01 Termination of appointment of Stephen James Halliday as a director on 30 March 2020
29 Apr 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
12 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018