About

Registered Number: 05400461
Date of Incorporation: 21/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 281 Osmaston Park Road, Derby, DE24 8DA,

 

Founded in 2005, Dal Mar Support Services Ltd have registered office in Derby, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. The current directors of this company are listed as Hamblett, Bridget, Bulhan, Abdisalaam Mohamed, Issa, Mohamed, Jama, Bashir Abdi.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMBLETT, Bridget 04 January 2020 - 1
BULHAN, Abdisalaam Mohamed 21 March 2005 01 September 2005 1
ISSA, Mohamed 21 March 2005 01 September 2005 1
JAMA, Bashir Abdi 21 March 2005 01 September 2005 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 15 September 2020
PSC01 - N/A 15 September 2020
AP01 - Appointment of director 15 September 2020
AD01 - Change of registered office address 15 September 2020
TM01 - Termination of appointment of director 26 June 2020
TM02 - Termination of appointment of secretary 26 June 2020
TM01 - Termination of appointment of director 26 June 2020
PSC07 - N/A 26 June 2020
CS01 - N/A 19 March 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 11 April 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 29 December 2014
DISS40 - Notice of striking-off action discontinued 29 July 2014
AR01 - Annual Return 28 July 2014
GAZ1 - First notification of strike-off action in London Gazette 22 July 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 29 July 2013
CH02 - Change of particulars for corporate director 24 June 2013
CH04 - Change of particulars for corporate secretary 24 June 2013
AD01 - Change of registered office address 21 June 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 05 July 2012
AP01 - Appointment of director 25 May 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 22 April 2010
CH02 - Change of particulars for corporate director 22 April 2010
CH04 - Change of particulars for corporate secretary 22 April 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 25 March 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 10 April 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 13 April 2007
AA - Annual Accounts 04 December 2006
363a - Annual Return 06 June 2006
287 - Change in situation or address of Registered Office 23 September 2005
288a - Notice of appointment of directors or secretaries 23 September 2005
288a - Notice of appointment of directors or secretaries 23 September 2005
288b - Notice of resignation of directors or secretaries 23 September 2005
288b - Notice of resignation of directors or secretaries 23 September 2005
288b - Notice of resignation of directors or secretaries 23 September 2005
288b - Notice of resignation of directors or secretaries 23 September 2005
NEWINC - New incorporation documents 21 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.