About

Registered Number: 04691143
Date of Incorporation: 10/03/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: 8 Old Forge Court Colchester Road, Elmstead, Colchester, CO7 7EA,

 

Based in Colchester, Dms International Consultants Ltd was registered on 10 March 2003. We do not know the number of employees at Dms International Consultants Ltd. The company has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATLING, Brian Arthur 13 March 2003 - 1
FAGG, Simon 13 March 2003 02 May 2016 1
WRIGHT, Robert 13 March 2003 01 October 2007 1
Secretary Name Appointed Resigned Total Appointments
FUTTER, Carrie 29 March 2012 - 1
WALTING, Pamela 13 March 2003 17 August 2007 1

Filing History

Document Type Date
AA - Annual Accounts 13 May 2020
CS01 - N/A 18 March 2020
AA - Annual Accounts 01 July 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 04 May 2018
CS01 - N/A 19 March 2018
AD01 - Change of registered office address 07 February 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 14 March 2017
SH01 - Return of Allotment of shares 09 March 2017
RESOLUTIONS - N/A 14 February 2017
AD01 - Change of registered office address 23 September 2016
AA - Annual Accounts 16 August 2016
TM01 - Termination of appointment of director 20 June 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 07 October 2014
CH01 - Change of particulars for director 16 April 2014
CH01 - Change of particulars for director 16 April 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 10 August 2012
AP03 - Appointment of secretary 29 March 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 30 March 2011
CH01 - Change of particulars for director 30 March 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
AA - Annual Accounts 07 November 2008
363s - Annual Return 07 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
AA - Annual Accounts 11 January 2008
363s - Annual Return 26 March 2007
AA - Annual Accounts 23 August 2006
363s - Annual Return 20 March 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 03 March 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 03 March 2004
RESOLUTIONS - N/A 18 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2003
123 - Notice of increase in nominal capital 18 December 2003
287 - Change in situation or address of Registered Office 17 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
NEWINC - New incorporation documents 10 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.