DIMMS QUANTITY SURVEYING LTD - HORSHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-03-23 View Report
Confirmation statement. Statement with no updates. 2023-02-23 View Report
Confirmation statement. Statement with no updates. 2022-02-14 View Report
Accounts. Accounts type micro entity. 2021-11-25 View Report
Accounts. Accounts type micro entity. 2021-06-29 View Report
Confirmation statement. Statement with no updates. 2021-02-12 View Report
Accounts. Accounts type micro entity. 2020-03-31 View Report
Confirmation statement. Statement with updates. 2020-02-10 View Report
Confirmation statement. Statement with no updates. 2019-07-01 View Report
Accounts. Accounts type micro entity. 2019-03-26 View Report
Confirmation statement. Statement with no updates. 2018-07-11 View Report
Accounts. Accounts type micro entity. 2018-03-20 View Report
Address. New address: 6a Lyons Farm Estate, Lyons Road Slinfold Horsham West Sussex RH13 0QP. Change date: 2017-10-31. Old address: C/O C/O Gilitinan and Kennedy Llp Afon Building Worthing Road Horsham West Sussex RH12 1TL. 2017-10-31 View Report
Confirmation statement. Statement with no updates. 2017-06-28 View Report
Persons with significant control. Notification date: 2016-07-01. Psc name: Edward William O'neill. 2017-06-28 View Report
Accounts. Accounts type total exemption small. 2017-03-29 View Report
Annual return. With made up date full list shareholders. 2016-07-26 View Report
Accounts. Accounts type total exemption small. 2016-02-25 View Report
Annual return. With made up date full list shareholders. 2015-07-15 View Report
Accounts. Accounts type total exemption small. 2015-03-24 View Report
Annual return. With made up date full list shareholders. 2014-06-19 View Report
Address. Change date: 2014-06-19. Old address: C/O Giltinan and Kennedy Llp Afon Building Worthing Road Horsham West Sussex RH12 1TL United Kingdom. 2014-06-19 View Report
Accounts. Accounts type total exemption small. 2014-03-07 View Report
Annual return. With made up date full list shareholders. 2013-08-12 View Report
Officers. Officer name: Mr. Edward William O'neill. Change date: 2013-04-01. 2013-08-12 View Report
Accounts. Accounts type total exemption small. 2013-01-05 View Report
Address. Change date: 2012-10-31. Old address: Afon Building Worthing Road Horsham West Sussex RH12 1TL United Kingdom. 2012-10-31 View Report
Annual return. With made up date full list shareholders. 2012-06-19 View Report
Officers. Officer name: Mr. Edward William O'neill. Change date: 2012-06-18. 2012-06-19 View Report
Accounts. Accounts type total exemption small. 2012-04-16 View Report
Address. Change date: 2012-03-23. Old address: 97 Sycamore Ave Horsham West Sussex RH12 4TR U.K. 2012-03-23 View Report
Annual return. With made up date full list shareholders. 2011-07-12 View Report
Accounts. Accounts type total exemption small. 2010-09-17 View Report
Annual return. With made up date full list shareholders. 2010-07-06 View Report
Officers. Change date: 2010-06-18. Officer name: Mr. Edward William O'neill. 2010-07-05 View Report
Officers. Officer name: Mr. Edward William O'neill. Change date: 2010-06-18. 2010-07-05 View Report
Incorporation. Incorporation company. 2009-06-18 View Report