DMP SOLUTIONS LIMITED

03948213
32 WILSON STREET GUISBOROUGH CLEVELAND TS14 6NA

Documents

Documents
Date Category Description Pages
06 Mar 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Nov 2023 accounts Annual Accounts 4 Buy now
27 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2022 accounts Annual Accounts 8 Buy now
22 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2021 accounts Annual Accounts 8 Buy now
03 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2020 accounts Annual Accounts 8 Buy now
25 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2019 accounts Annual Accounts 8 Buy now
07 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2018 accounts Annual Accounts 8 Buy now
05 Nov 2018 officers Termination of appointment of director (Christopher Williams) 1 Buy now
06 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2017 accounts Annual Accounts 9 Buy now
08 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
13 Dec 2016 accounts Annual Accounts 5 Buy now
07 Mar 2016 annual-return Annual Return 7 Buy now
07 Dec 2015 accounts Annual Accounts 5 Buy now
04 Mar 2015 annual-return Annual Return 7 Buy now
16 Dec 2014 accounts Annual Accounts 5 Buy now
07 Mar 2014 annual-return Annual Return 7 Buy now
17 Oct 2013 accounts Annual Accounts 5 Buy now
11 Mar 2013 annual-return Annual Return 7 Buy now
12 Dec 2012 accounts Annual Accounts 5 Buy now
08 Mar 2012 annual-return Annual Return 7 Buy now
16 Dec 2011 accounts Annual Accounts 5 Buy now
07 Mar 2011 annual-return Annual Return 7 Buy now
05 Jan 2011 accounts Annual Accounts 5 Buy now
29 Mar 2010 annual-return Annual Return 6 Buy now
27 Mar 2010 officers Change of particulars for director (Paul Llewellyn Williams) 2 Buy now
27 Mar 2010 officers Change of particulars for director (Christopher Williams) 2 Buy now
27 Mar 2010 officers Change of particulars for director (Barry David Hebbron) 2 Buy now
12 Jan 2010 accounts Annual Accounts 5 Buy now
20 Apr 2009 annual-return Return made up to 02/03/09; full list of members 4 Buy now
14 Jan 2009 accounts Annual Accounts 6 Buy now
15 Apr 2008 annual-return Return made up to 02/03/08; full list of members 4 Buy now
29 Jan 2008 accounts Annual Accounts 5 Buy now
18 Sep 2007 officers New secretary appointed 1 Buy now
18 Sep 2007 officers Secretary resigned 1 Buy now
18 Sep 2007 officers Director resigned 1 Buy now
18 Sep 2007 officers Director's particulars changed 1 Buy now
18 Sep 2007 address Registered office changed on 18/09/07 from: 8 hillcrest drive, loftus saltburn-by-the-sea cleveland TS13 4YA 1 Buy now
11 May 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
11 May 2007 address Registered office changed on 11/05/07 from: 15 woodview loftus saltburn by the sea TS13 4HL 1 Buy now
11 May 2007 officers Director's particulars changed 1 Buy now
12 Mar 2007 annual-return Return made up to 02/03/07; full list of members 3 Buy now
12 Dec 2006 accounts Annual Accounts 4 Buy now
20 Mar 2006 annual-return Return made up to 02/03/06; full list of members 3 Buy now
02 Feb 2006 accounts Annual Accounts 4 Buy now
01 Apr 2005 annual-return Return made up to 02/03/05; full list of members 3 Buy now
23 Mar 2005 officers Director's particulars changed 1 Buy now
25 Jan 2005 accounts Annual Accounts 4 Buy now
08 Mar 2004 annual-return Return made up to 02/03/04; full list of members 8 Buy now
02 Feb 2004 accounts Annual Accounts 4 Buy now
08 Sep 2003 officers New director appointed 2 Buy now
07 Aug 2003 officers New director appointed 2 Buy now
26 Jul 2003 officers New director appointed 2 Buy now
16 Apr 2003 annual-return Return made up to 15/03/03; full list of members 7 Buy now
16 Apr 2003 officers New secretary appointed 2 Buy now
16 Apr 2003 address Registered office changed on 16/04/03 from: 2ND floor, richard house sorbonne close, thornaby, stockton on tees cleveland TS17 6DA 1 Buy now
16 Apr 2003 officers Secretary resigned 1 Buy now
07 Jan 2003 officers Director resigned 1 Buy now
02 Jan 2003 accounts Annual Accounts 4 Buy now
15 Apr 2002 annual-return Return made up to 15/03/02; full list of members 7 Buy now
04 Feb 2002 accounts Annual Accounts 5 Buy now
09 Apr 2001 annual-return Return made up to 15/03/01; full list of members 7 Buy now
26 Sep 2000 officers New director appointed 2 Buy now
15 Mar 2000 incorporation Incorporation Company 24 Buy now