DERIVATIVES MANAGEMENT SERVICES LIMITED

03118245
UPPER DECK ADMIRALS QUARTERS PORTSMOUTH ROAD THAMES DITTON SURREY KT7 0XA

Documents

Documents
Date Category Description Pages
01 Feb 2022 gazette Gazette Dissolved Compulsory 1 Buy now
09 Nov 2021 gazette Gazette Notice Compulsory 1 Buy now
30 Mar 2021 accounts Annual Accounts 3 Buy now
16 Dec 2019 accounts Annual Accounts 2 Buy now
31 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2018 accounts Annual Accounts 2 Buy now
19 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2017 accounts Annual Accounts 2 Buy now
07 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2016 accounts Annual Accounts 3 Buy now
04 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
22 Dec 2015 accounts Annual Accounts 4 Buy now
05 Nov 2015 annual-return Annual Return 3 Buy now
16 Dec 2014 accounts Annual Accounts 5 Buy now
10 Nov 2014 annual-return Annual Return 3 Buy now
23 Dec 2013 accounts Annual Accounts 4 Buy now
19 Nov 2013 annual-return Annual Return 3 Buy now
12 Mar 2013 accounts Annual Accounts 3 Buy now
19 Nov 2012 annual-return Annual Return 3 Buy now
13 Jul 2012 officers Change of particulars for director (Mr David Alan Loader) 2 Buy now
23 Dec 2011 accounts Annual Accounts 5 Buy now
01 Nov 2011 annual-return Annual Return 3 Buy now
31 Oct 2011 officers Termination of appointment of secretary (Lesley Bainbridge) 1 Buy now
30 Sep 2011 officers Termination of appointment of director (Lesley Bainbridge) 1 Buy now
22 Mar 2011 accounts Annual Accounts 6 Buy now
21 Feb 2011 annual-return Annual Return 5 Buy now
17 Nov 2010 annual-return Annual Return 5 Buy now
17 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jan 2010 accounts Annual Accounts 4 Buy now
14 Dec 2009 annual-return Annual Return 5 Buy now
14 Dec 2009 officers Change of particulars for director (Mr David Alan Loader) 2 Buy now
14 Dec 2009 officers Change of particulars for director (Lesley Elizabeth Bainbridge) 2 Buy now
01 Apr 2009 accounts Annual Accounts 6 Buy now
09 Dec 2008 annual-return Return made up to 25/10/08; full list of members 4 Buy now
31 Mar 2008 accounts Annual Accounts 6 Buy now
25 Feb 2008 annual-return Return made up to 25/10/07; no change of members 7 Buy now
12 Feb 2007 accounts Annual Accounts 6 Buy now
23 Nov 2006 annual-return Return made up to 25/10/06; full list of members 7 Buy now
12 Jan 2006 annual-return Return made up to 25/10/05; full list of members 7 Buy now
04 Jan 2006 accounts Annual Accounts 6 Buy now
14 Apr 2005 accounts Annual Accounts 6 Buy now
25 Nov 2004 annual-return Return made up to 25/10/04; full list of members 7 Buy now
23 Mar 2004 address Registered office changed on 23/03/04 from: 7 unit 2, ground floor the leather market weston street london SE1 3ER 1 Buy now
07 Feb 2004 accounts Annual Accounts 6 Buy now
10 Nov 2003 annual-return Return made up to 25/10/03; full list of members 7 Buy now
27 Jan 2003 accounts Annual Accounts 6 Buy now
02 Jan 2003 annual-return Return made up to 25/10/02; full list of members 7 Buy now
27 Oct 2002 capital Ad 25/06/97-25/06/97 £ si 5000@1 2 Buy now
22 Nov 2001 accounts Annual Accounts 12 Buy now
05 Nov 2001 annual-return Return made up to 25/10/01; full list of members 6 Buy now
14 Jun 2001 capital Ad 08/10/97--------- £ si 20000@1 2 Buy now
10 May 2001 capital Ad 09/11/95--------- £ si 7998@1 2 Buy now
20 Apr 2001 accounts Annual Accounts 6 Buy now
17 Nov 2000 annual-return Return made up to 25/10/00; full list of members 6 Buy now
04 Feb 2000 accounts Annual Accounts 6 Buy now
23 Nov 1999 annual-return Return made up to 25/10/99; full list of members 6 Buy now
14 Aug 1999 mortgage Particulars of mortgage/charge 7 Buy now
03 Feb 1999 accounts Annual Accounts 12 Buy now
30 Nov 1998 annual-return Return made up to 25/10/98; no change of members 4 Buy now
12 Feb 1998 officers Director resigned 1 Buy now
30 Oct 1997 annual-return Return made up to 25/10/97; full list of members 6 Buy now
26 Oct 1997 accounts Annual Accounts 9 Buy now
23 Jul 1997 capital Ad 25/06/97--------- £ si 15000@1=15000 £ ic 9000/24000 2 Buy now
19 Mar 1997 change-of-name Certificate Change Of Name Company 2 Buy now
17 Mar 1997 officers New secretary appointed 2 Buy now
17 Mar 1997 officers Secretary resigned 1 Buy now
28 Feb 1997 capital £ nc 25000/1000000 11/02/97 1 Buy now
24 Feb 1997 change-of-name Certificate Change Of Name Company 2 Buy now
19 Feb 1997 address Registered office changed on 19/02/97 from: challange house 616 mitcham road croydon surrey CR0 3AA 1 Buy now
16 Jan 1997 annual-return Return made up to 25/10/96; full list of members 6 Buy now
31 Oct 1996 incorporation Memorandum Articles 17 Buy now
31 Oct 1996 resolution Resolution 5 Buy now
17 Oct 1996 resolution Resolution 1 Buy now
15 Oct 1996 incorporation Memorandum Articles 14 Buy now
15 Oct 1996 resolution Resolution 1 Buy now
21 Aug 1996 officers New director appointed 2 Buy now
31 Jan 1996 accounts Accounting reference date notified as 31/03 1 Buy now
24 Nov 1995 officers Director resigned 2 Buy now
24 Nov 1995 officers Secretary resigned 2 Buy now
24 Nov 1995 address Registered office changed on 24/11/95 from: collops farm stebbing dunmow essex CM6 3SZ 1 Buy now
24 Nov 1995 officers New director appointed 2 Buy now
24 Nov 1995 officers New secretary appointed;new director appointed 2 Buy now
25 Oct 1995 incorporation Incorporation Company 22 Buy now