Advanced company searchLink opens in new window

D M M I CONSTRUCTION LTD

Company number NI053514

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 CS01 Confirmation statement made on 2 January 2024 with no updates
25 Dec 2023 CS01 Confirmation statement made on 20 December 2023 with no updates
09 Jun 2023 AA Micro company accounts made up to 30 September 2022
28 Dec 2022 CS01 Confirmation statement made on 20 December 2022 with no updates
08 Jun 2022 AA Micro company accounts made up to 30 September 2021
21 Dec 2021 CS01 Confirmation statement made on 20 December 2021 with updates
21 Dec 2021 PSC01 Notification of Crawford Dennison as a person with significant control on 20 December 2021
21 Dec 2021 PSC07 Cessation of Steven James Dennison as a person with significant control on 20 December 2021
21 Dec 2021 PSC07 Cessation of Agnes Clarke as a person with significant control on 20 December 2021
06 Jul 2021 AP01 Appointment of Mr Charles Crawford Dennison as a director on 6 July 2021
07 Jun 2021 AA Micro company accounts made up to 30 September 2020
22 Dec 2020 CS01 Confirmation statement made on 20 December 2020 with no updates
22 Jun 2020 AA Micro company accounts made up to 30 September 2019
02 Jan 2020 CS01 Confirmation statement made on 20 December 2019 with no updates
12 Jun 2019 AA Micro company accounts made up to 30 September 2018
21 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with no updates
28 Jun 2018 AA Micro company accounts made up to 30 September 2017
20 Dec 2017 CS01 Confirmation statement made on 20 December 2017 with updates
20 Dec 2017 PSC07 Cessation of Ruth Dennison as a person with significant control on 19 December 2017
20 Dec 2017 PSC07 Cessation of Charles Crawford Dennison as a person with significant control on 19 December 2017
20 Dec 2017 PSC01 Notification of Agnes Clarke as a person with significant control on 19 December 2017
20 Dec 2017 PSC01 Notification of Steven Dennison as a person with significant control on 19 December 2017
20 Dec 2017 TM02 Termination of appointment of C.S. Secretarial Services Ltd as a secretary on 19 December 2017
08 Aug 2017 AD01 Registered office address changed from 117-118 Enkalon Business Park 25 Randalstown Road Antrim Co.Antrim BT41 4LJ to 3 Woodgreen Road Shankbridge Ballymena BT42 3DR on 8 August 2017
08 Jun 2017 AA Total exemption full accounts made up to 30 September 2016