Date | Description |
2024-04-07 |
delete company_previous_name DMS MANAGEMENT SERVICES LIMITED |
2023-07-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-07-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-06-28 |
update statutory_documents 30/11/22 TOTAL EXEMPTION FULL |
2023-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/23, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-09-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-08-22 |
update statutory_documents 30/11/21 TOTAL EXEMPTION FULL |
2022-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/22, NO UPDATES |
2021-07-07 |
update account_category null => TOTAL EXEMPTION FULL |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-11-30 |
2021-07-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-06-22 |
update statutory_documents 30/11/20 TOTAL EXEMPTION FULL |
2021-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/21, NO UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-06-07 |
update accounts_next_due_date 2020-09-30 => 2021-08-31 |
2020-05-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES |
2020-05-22 |
update statutory_documents CESSATION OF JOHN CHRISTOPHER TEGG AS A PSC |
2020-05-07 |
update account_ref_day 31 => 30 |
2020-05-07 |
update account_ref_month 12 => 11 |
2020-04-23 |
update statutory_documents CURRSHO FROM 31/12/2020 TO 30/11/2020 |
2020-04-07 |
delete address MARTLAND BUILDINGS MART LANE BURSCOUGH ORMSKIRK LANCASHIRE L40 0SD |
2020-04-07 |
insert address TRENT HOUSE CIRENCESTER BUSINESS PARK LOVE LANE CIRENCESTER ENGLAND GL7 1XD |
2020-04-07 |
update registered_address |
2020-03-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2020 FROM
MARTLAND BUILDINGS
MART LANE BURSCOUGH
ORMSKIRK
LANCASHIRE
L40 0SD |
2020-03-09 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN SPENCER WOODLEY |
2020-03-09 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN NICHOLAS PHILLIPS |
2020-03-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRENT-SERVICES (ADMINISTRATION) LIMITED |
2020-03-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES MATHER |
2020-03-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN TEGG |
2020-03-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUE CORRIGAN |
2020-03-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUE CORRIGAN |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-08-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-05-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES |
2017-07-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GWENDOLINE TEGG |
2017-07-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL RHODES |
2017-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
2017-04-26 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-04-26 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-04-26 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-03-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2016-09-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-16 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-06-07 |
update returns_last_madeup_date 2015-04-28 => 2016-04-28 |
2016-06-07 |
update returns_next_due_date 2016-05-26 => 2017-05-26 |
2016-05-23 |
update statutory_documents 28/04/16 FULL LIST |
2016-01-20 |
update statutory_documents DIRECTOR APPOINTED MR JAMES STUART MATHER |
2016-01-20 |
update statutory_documents DIRECTOR APPOINTED MS SUE CORRIGAN |
2016-01-20 |
update statutory_documents SECRETARY APPOINTED MS SUE CORRIGAN |
2016-01-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN TEGG |
2015-11-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES MATHER |
2015-11-26 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2015-11-26 |
update statutory_documents ALTER ARTICLES 01/11/2015 |
2015-06-07 |
update returns_last_madeup_date 2014-04-28 => 2015-04-28 |
2015-06-07 |
update returns_next_due_date 2015-05-26 => 2016-05-26 |
2015-05-26 |
update statutory_documents 28/04/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-10-31 => 2016-09-30 |
2015-04-07 |
update accounts_next_due_date 2015-09-30 => 2015-10-31 |
2015-03-30 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-06-01 |
update statutory_documents DIRECTOR APPOINTED MR JAMES STUART MATHER |
2014-05-07 |
update returns_last_madeup_date 2013-04-28 => 2014-04-28 |
2014-05-07 |
update returns_next_due_date 2014-05-26 => 2015-05-26 |
2014-04-28 |
update statutory_documents 28/04/14 FULL LIST |
2014-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER TEGG / 12/07/2013 |
2014-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GWENDOLINE JOYCE TEGG / 12/07/2013 |
2014-04-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER TEGG / 12/07/2013 |
2014-04-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-04-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-03-11 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-25 |
update returns_last_madeup_date 2012-04-28 => 2013-04-28 |
2013-06-25 |
update returns_next_due_date 2013-05-26 => 2014-05-26 |
2013-06-21 |
delete sic_code 6603 - Non-life insurance/reinsurance |
2013-06-21 |
delete sic_code 7413 - Market research, opinion polling |
2013-06-21 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-21 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-21 |
insert sic_code 65120 - Non-life insurance |
2013-06-21 |
update returns_last_madeup_date 2011-04-28 => 2012-04-28 |
2013-06-21 |
update returns_next_due_date 2012-05-26 => 2013-05-26 |
2013-04-28 |
update statutory_documents 28/04/13 FULL LIST |
2013-03-06 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2012-06-29 |
update statutory_documents 28/04/12 FULL LIST |
2012-02-22 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-06-08 |
update statutory_documents 28/04/11 FULL LIST |
2011-05-20 |
update statutory_documents DIRECTOR APPOINTED MR PAUL DAVID RHODES |
2011-03-04 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-06-22 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-06-02 |
update statutory_documents 28/04/10 FULL LIST |
2010-06-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GWENDOLINE JOYCE TEGG / 31/12/2009 |
2010-06-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL RHODES |
2009-05-06 |
update statutory_documents RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS |
2009-04-13 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-12-08 |
update statutory_documents RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS |
2008-10-07 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-04-23 |
update statutory_documents RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS |
2007-04-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/07 FROM:
PROSPECT HOUSE
5 MAY LANE
DURSLEY
GLOUCESTERSHIRE GL11 4JH |
2007-04-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-10-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-05-26 |
update statutory_documents RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS |
2006-03-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-02-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-09-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2005-06-21 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04 |
2005-06-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/05 FROM:
MARTLAND BUILDINGS
MART LANE, BURSCOUGH
ORMSKIRK
WEST LANCASHIRE L40 0SD |
2005-05-31 |
update statutory_documents RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS |
2004-06-04 |
update statutory_documents RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS |
2004-05-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-04-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 |
2004-03-22 |
update statutory_documents COMPANY NAME CHANGED
DMS MANAGEMENT SERVICES LIMITED
CERTIFICATE ISSUED ON 22/03/04 |
2003-10-31 |
update statutory_documents RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS |
2003-02-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 |
2002-07-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-07-02 |
update statutory_documents SECRETARY RESIGNED |
2002-05-07 |
update statutory_documents RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS |
2002-04-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/02 FROM:
21 LONG STREET
DURSLEY
GLOUCESTERSHIRE GL11 4HL |
2002-04-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-04-08 |
update statutory_documents SECRETARY RESIGNED |
2002-04-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-04-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-11-01 |
update statutory_documents RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS |
2001-08-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00 |
2001-08-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01 |
2000-05-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/00 FROM:
PANNELL HOUSE
6-7 LITFIELD PLACE
THE PROMENADE
CLIFTON BRISTOL BS8 3LX |
2000-05-05 |
update statutory_documents RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS |
1999-06-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-17 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-06-17 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-17 |
update statutory_documents SECRETARY RESIGNED |
1999-04-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |