About

Registered Number: 04525604
Date of Incorporation: 04/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Unit 20 Hopewell Business Centre, 105 Hopewell Drive, Chatham, Kent, ME5 7DX

 

Based in Chatham in Kent, Dms Communication Systems Ltd was setup in 2002, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. Dms Communication Systems Ltd has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBSON, Marcus James 04 September 2002 - 1
SCOTT, Spencer Paul 10 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
TRENCH, David Robert 04 September 2002 31 May 2016 1

Filing History

Document Type Date
CH01 - Change of particulars for director 07 September 2020
CH01 - Change of particulars for director 07 September 2020
CH01 - Change of particulars for director 07 September 2020
CS01 - N/A 07 September 2020
PSC04 - N/A 07 September 2020
PSC04 - N/A 07 September 2020
PSC04 - N/A 07 September 2020
AA - Annual Accounts 24 June 2020
CS01 - N/A 06 September 2019
AA - Annual Accounts 02 July 2019
CS01 - N/A 19 September 2018
AA - Annual Accounts 05 July 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 01 July 2016
TM02 - Termination of appointment of secretary 20 June 2016
AR01 - Annual Return 17 September 2015
CH01 - Change of particulars for director 17 September 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 08 February 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 21 December 2007
363a - Annual Return 12 September 2007
288c - Notice of change of directors or secretaries or in their particulars 11 September 2007
AA - Annual Accounts 15 December 2006
363a - Annual Return 02 November 2006
288c - Notice of change of directors or secretaries or in their particulars 02 November 2006
363a - Annual Return 02 November 2006
288c - Notice of change of directors or secretaries or in their particulars 02 November 2006
287 - Change in situation or address of Registered Office 26 October 2006
AA - Annual Accounts 06 December 2005
AA - Annual Accounts 07 February 2005
363s - Annual Return 08 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2004
287 - Change in situation or address of Registered Office 24 January 2004
AA - Annual Accounts 24 January 2004
288a - Notice of appointment of directors or secretaries 16 October 2003
363s - Annual Return 23 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2003
288c - Notice of change of directors or secretaries or in their particulars 16 October 2002
288b - Notice of resignation of directors or secretaries 04 September 2002
NEWINC - New incorporation documents 04 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.