Dms Flow Measurement & Controls Ltd was established in 2000. 11-20 people work at Dms Flow Measurement & Controls Ltd. The current directors of this business are listed as Scannell, Celia Heidi, O`brien, Steven Denis at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
O`BRIEN, Steven Denis | 01 October 2001 | 16 September 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SCANNELL, Celia Heidi | 15 January 2008 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 December 2019 | |
CS01 - N/A | 13 August 2019 | |
AA - Annual Accounts | 17 December 2018 | |
CS01 - N/A | 23 August 2018 | |
AA - Annual Accounts | 27 September 2017 | |
CS01 - N/A | 01 September 2017 | |
PSC01 - N/A | 02 August 2017 | |
PSC01 - N/A | 02 August 2017 | |
PSC04 - N/A | 02 August 2017 | |
PSC07 - N/A | 02 August 2017 | |
AA - Annual Accounts | 31 December 2016 | |
AA01 - Change of accounting reference date | 30 December 2016 | |
CS01 - N/A | 05 August 2016 | |
AR01 - Annual Return | 26 April 2016 | |
AA - Annual Accounts | 30 March 2016 | |
AA01 - Change of accounting reference date | 01 December 2015 | |
RESOLUTIONS - N/A | 20 July 2015 | |
SH01 - Return of Allotment of shares | 20 July 2015 | |
AP01 - Appointment of director | 10 July 2015 | |
AP01 - Appointment of director | 10 July 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 06 July 2015 | |
AR01 - Annual Return | 29 April 2015 | |
AA - Annual Accounts | 30 December 2014 | |
AR01 - Annual Return | 11 July 2014 | |
MR01 - N/A | 03 July 2014 | |
TM01 - Termination of appointment of director | 07 February 2014 | |
AA - Annual Accounts | 31 December 2013 | |
AP01 - Appointment of director | 03 October 2013 | |
MR01 - N/A | 30 May 2013 | |
AR01 - Annual Return | 29 April 2013 | |
AA - Annual Accounts | 19 December 2012 | |
AR01 - Annual Return | 30 April 2012 | |
AA - Annual Accounts | 09 January 2012 | |
AR01 - Annual Return | 26 April 2011 | |
AA - Annual Accounts | 08 December 2010 | |
MG01 - Particulars of a mortgage or charge | 06 October 2010 | |
AR01 - Annual Return | 17 June 2010 | |
CH03 - Change of particulars for secretary | 17 June 2010 | |
CH01 - Change of particulars for director | 17 June 2010 | |
AA - Annual Accounts | 25 February 2010 | |
363a - Annual Return | 23 April 2009 | |
AA - Annual Accounts | 06 February 2009 | |
288b - Notice of resignation of directors or secretaries | 21 October 2008 | |
363a - Annual Return | 04 July 2008 | |
288b - Notice of resignation of directors or secretaries | 04 July 2008 | |
RESOLUTIONS - N/A | 24 June 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 24 June 2008 | |
AA - Annual Accounts | 28 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 January 2008 | |
288a - Notice of appointment of directors or secretaries | 14 January 2008 | |
287 - Change in situation or address of Registered Office | 26 October 2007 | |
363a - Annual Return | 19 June 2007 | |
AA - Annual Accounts | 04 October 2006 | |
363a - Annual Return | 29 June 2006 | |
AA - Annual Accounts | 05 October 2005 | |
363s - Annual Return | 22 April 2005 | |
288b - Notice of resignation of directors or secretaries | 14 October 2004 | |
CERTNM - Change of name certificate | 13 October 2004 | |
AA - Annual Accounts | 27 August 2004 | |
363s - Annual Return | 17 June 2004 | |
AA - Annual Accounts | 17 October 2003 | |
363s - Annual Return | 08 May 2003 | |
AA - Annual Accounts | 05 March 2003 | |
288b - Notice of resignation of directors or secretaries | 23 September 2002 | |
288b - Notice of resignation of directors or secretaries | 18 September 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 July 2002 | |
363s - Annual Return | 26 April 2002 | |
288a - Notice of appointment of directors or secretaries | 23 October 2001 | |
AA - Annual Accounts | 08 October 2001 | |
363s - Annual Return | 10 May 2001 | |
395 - Particulars of a mortgage or charge | 05 April 2001 | |
225 - Change of Accounting Reference Date | 26 January 2001 | |
395 - Particulars of a mortgage or charge | 14 June 2000 | |
287 - Change in situation or address of Registered Office | 12 May 2000 | |
288a - Notice of appointment of directors or secretaries | 12 May 2000 | |
288a - Notice of appointment of directors or secretaries | 12 May 2000 | |
288a - Notice of appointment of directors or secretaries | 12 May 2000 | |
288b - Notice of resignation of directors or secretaries | 12 May 2000 | |
288b - Notice of resignation of directors or secretaries | 12 May 2000 | |
NEWINC - New incorporation documents | 20 April 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 July 2014 | Outstanding |
N/A |
A registered charge | 29 May 2013 | Outstanding |
N/A |
Legal assignment | 04 October 2010 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 04 April 2001 | Outstanding |
N/A |
Debenture | 13 June 2000 | Outstanding |
N/A |