Company NameDMS Telecommunications Limited
DirectorDavid Mark Stubbs
Company StatusActive
Company Number07002639
CategoryPrivate Limited Company
Incorporation Date27 August 2009(14 years, 8 months ago)
Previous NameTidy Location Managers Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr David Mark Stubbs
Date of BirthNovember 1970 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed11 October 2013(4 years, 1 month after company formation)
Appointment Duration10 years, 6 months
RoleIT Contractor
Country of ResidenceEngland
Correspondence Address9 Avenue Road
Woodford Green
IG8 7NU
Director NameMrs Elizabeth Logan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2009(same day as company formation)
RoleAccounts Administrator
Country of ResidenceEngland
Correspondence Address1 Coller Mews
Jarvis Brook
Crowborough
East Sussex
TN6 3BW
Secretary NameMiss Astrid Sandra Clare Forster
StatusResigned
Appointed27 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address2 Isenhurst Court
Streatfield Road
Heathfield
East Sussex
TN21 8LJ
Director NameMr Denis Christopher Carter Lunn
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(2 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 October 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlaven Roedean Road
Tunbridge Wells
Kent
TN2 5JX

Location

Registered AddressC/O The Accountancy Partnership Twelve Quays House
Egerton Wharf
Wirral
CH41 1LD
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1David Mark Stubbs
100.00%
Ordinary

Financials

Year2014
Net Worth£178
Cash£9,495
Current Liabilities£16,877

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 2 weeks from now)

Filing History

12 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
6 September 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
10 November 2022Micro company accounts made up to 31 March 2022 (2 pages)
7 September 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
31 August 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
12 July 2021Micro company accounts made up to 31 March 2021 (2 pages)
1 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
3 August 2020Micro company accounts made up to 31 March 2020 (2 pages)
28 July 2020Registered office address changed from Offices a13-a14 Champions Business Park Arrowe Brook Road Upton Wirral Merseyside CH49 0AB United Kingdom to C/O the Accountancy Partnership Twelve Quays House Egerton Wharf Wirral CH41 1LD on 28 July 2020 (1 page)
9 September 2019Director's details changed for Mr David Mark Stubbs on 9 September 2019 (2 pages)
9 September 2019Change of details for Mr David Mark Stubbs as a person with significant control on 9 August 2019 (2 pages)
9 September 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
29 August 2019Micro company accounts made up to 31 March 2019 (1 page)
5 September 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
18 May 2018Micro company accounts made up to 31 March 2018 (1 page)
1 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
8 May 2017Micro company accounts made up to 31 March 2017 (1 page)
8 May 2017Micro company accounts made up to 31 March 2017 (1 page)
31 August 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 December 2015Registered office address changed from Office 413-414 Champion Business Park Arrowe Brook Road Wirral CH49 0AB to Offices a13-a14 Champions Business Park Arrowe Brook Road Upton Wirral Merseyside CH49 0AB on 1 December 2015 (1 page)
1 December 2015Registered office address changed from Office 413-414 Champion Business Park Arrowe Brook Road Wirral CH49 0AB to Offices a13-a14 Champions Business Park Arrowe Brook Road Upton Wirral Merseyside CH49 0AB on 1 December 2015 (1 page)
3 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(3 pages)
3 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 October 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
13 October 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
17 September 2014Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Office 413-414 Champion Business Park Arrowe Brook Road Wirral CH49 0AB on 17 September 2014 (2 pages)
17 September 2014Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Office 413-414 Champion Business Park Arrowe Brook Road Wirral CH49 0AB on 17 September 2014 (2 pages)
14 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
14 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
17 October 2013Appointment of Mr David Mark Stubbs as a director (2 pages)
17 October 2013Appointment of Mr David Mark Stubbs as a director (2 pages)
17 October 2013Statement of capital following an allotment of shares on 11 October 2013
  • GBP 100
(3 pages)
17 October 2013Termination of appointment of Denis Lunn as a director (1 page)
17 October 2013Statement of capital following an allotment of shares on 11 October 2013
  • GBP 100
(3 pages)
17 October 2013Termination of appointment of Denis Lunn as a director (1 page)
11 October 2013Company name changed tidy location managers LIMITED\certificate issued on 11/10/13
  • RES15 ‐ Change company name resolution on 2013-10-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 October 2013Company name changed tidy location managers LIMITED\certificate issued on 11/10/13
  • RES15 ‐ Change company name resolution on 2013-10-11
  • NM01 ‐ Change of name by resolution
(3 pages)
27 August 2013Annual return made up to 27 August 2013 with a full list of shareholders (3 pages)
27 August 2013Annual return made up to 27 August 2013 with a full list of shareholders (3 pages)
6 December 2012Annual return made up to 27 August 2012 with a full list of shareholders (3 pages)
6 December 2012Annual return made up to 27 August 2012 with a full list of shareholders (3 pages)
12 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 January 2012Compulsory strike-off action has been discontinued (1 page)
18 January 2012Compulsory strike-off action has been discontinued (1 page)
17 January 2012Annual return made up to 27 August 2011 (4 pages)
17 January 2012Annual return made up to 27 August 2011 (4 pages)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
20 December 2011Termination of appointment of Astrid Forster as a secretary (1 page)
20 December 2011Termination of appointment of Elizabeth Logan as a director (1 page)
20 December 2011Termination of appointment of Elizabeth Logan as a director (1 page)
20 December 2011Appointment of Mr Denis Christopher Carter Lunn as a director (2 pages)
20 December 2011Appointment of Mr Denis Christopher Carter Lunn as a director (2 pages)
20 December 2011Termination of appointment of Astrid Forster as a secretary (1 page)
11 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 February 2011Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
22 December 2010Compulsory strike-off action has been discontinued (1 page)
22 December 2010Compulsory strike-off action has been discontinued (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 September 2009Accounting reference date shortened from 31/08/2010 to 31/03/2010 (1 page)
7 September 2009Accounting reference date shortened from 31/08/2010 to 31/03/2010 (1 page)
27 August 2009Incorporation (19 pages)
27 August 2009Incorporation (19 pages)