About

Registered Number: 02243570
Date of Incorporation: 13/04/1988 (35 years and 11 months ago)
Company Status: Active
Registered Address: Croft Chambers, 11 Bancroft, Hitchin, Hertfordshire, SG5 1JQ

 

Established in 1988, D.M.S. Systems Ltd have registered office in Hitchin in Hertfordshire, it's status is listed as "Active". There are 5 directors listed for the business at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOUGHRAN, Claire 01 April 1996 - 1
LAWLESS, Hannah 01 April 1996 31 March 1997 1
SHIELDS, Derek James N/A 31 October 2009 1
SHIELDS, Derek Joseph N/A 29 September 2009 1
SHIELDS, Michael Thomas N/A 01 April 1996 1

Filing History

Document Type Date
CS01 - N/A 31 December 2019
AA - Annual Accounts 29 August 2019
AA - Annual Accounts 14 February 2019
CS01 - N/A 09 January 2019
DISS40 - Notice of striking-off action discontinued 10 November 2018
GAZ1 - First notification of strike-off action in London Gazette 30 October 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 06 January 2016
MR01 - N/A 23 December 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 18 January 2013
AD01 - Change of registered office address 18 January 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 27 January 2012
AD01 - Change of registered office address 27 January 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 05 January 2011
SH08 - Notice of name or other designation of class of shares 07 October 2010
AA - Annual Accounts 27 August 2010
TM01 - Termination of appointment of director 12 March 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
TM01 - Termination of appointment of director 08 December 2009
AA - Annual Accounts 25 September 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 25 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 January 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 03 January 2007
AA - Annual Accounts 05 October 2006
287 - Change in situation or address of Registered Office 29 March 2006
363a - Annual Return 26 January 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 January 2006
AA - Annual Accounts 03 October 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 25 January 2004
288a - Notice of appointment of directors or secretaries 29 October 2003
AA - Annual Accounts 01 October 2003
363s - Annual Return 06 January 2003
AA - Annual Accounts 20 September 2002
RESOLUTIONS - N/A 26 March 2002
363s - Annual Return 08 March 2002
AA - Annual Accounts 28 September 2001
225 - Change of Accounting Reference Date 02 May 2001
363s - Annual Return 23 March 2001
AA - Annual Accounts 30 June 2000
363s - Annual Return 26 January 2000
AA - Annual Accounts 05 May 1999
363s - Annual Return 19 February 1999
AA - Annual Accounts 01 May 1998
363s - Annual Return 25 January 1998
AA - Annual Accounts 02 May 1997
288b - Notice of resignation of directors or secretaries 21 April 1997
363s - Annual Return 27 January 1997
288b - Notice of resignation of directors or secretaries 27 January 1997
288 - N/A 15 August 1996
288 - N/A 15 August 1996
288 - N/A 15 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 1996
AA - Annual Accounts 01 May 1996
363s - Annual Return 22 January 1996
AA - Annual Accounts 25 April 1995
363s - Annual Return 22 December 1994
AA - Annual Accounts 03 May 1994
AA - Annual Accounts 26 January 1994
363s - Annual Return 20 January 1994
363s - Annual Return 13 January 1993
AA - Annual Accounts 22 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 1992
363b - Annual Return 04 March 1992
363 - Annual Return 18 January 1991
AA - Annual Accounts 14 December 1990
287 - Change in situation or address of Registered Office 19 October 1990
287 - Change in situation or address of Registered Office 04 April 1990
363 - Annual Return 04 April 1990
AA - Annual Accounts 30 March 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 January 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 June 1988
287 - Change in situation or address of Registered Office 22 April 1988
288 - N/A 22 April 1988
NEWINC - New incorporation documents 13 April 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 December 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.